Company NamePendragon Professional Information Limited
Company StatusDissolved
Company Number03612096
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(21 years after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NameEric Michael Wilton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleMarketing Director
Correspondence Address7 Donovan Avenue
Muswell Hill
London
N10 2JU
Secretary NameMr Simon Freeman
NationalityBritish
StatusResigned
Appointed15 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2002)
RoleManaging Director
Correspondence Address1 Greenhalgh Walk
London
N2 0DJ
Director NameMr John Hugh Angel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPipers Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NamePaul Francis Joseph Fitzpatrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressWoodlea
Brook Road
Buckhurst Hill
Essex
IG9 5TR
Director NameMr Michael Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Simon Freeman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2007)
RoleManaging Director
Correspondence Address30 Arden Road
London
N3 3AN
Director NameMr Simon Freeman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2007)
RoleManaging Director
Correspondence Address30 Arden Road
London
N3 3AN
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.pendragon.co.uk/
Email address[email protected]
Telephone020 76089000
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Shareholders

4.3k at £10Wilmington Publishing & Information LTD
98.78%
Ordinary A
5.3k at £0.1Wilmington Publishing & Information LTD
1.22%
Ordinary B

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 30 August 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties

Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003)
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
15 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 43,407.5
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 43,407.5
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 43,407.5
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 43,407.5
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 43,407.5
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 43,407.5
(5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 43,407.5
(5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 43,407.5
(5 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 43,407.5
(5 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
6 February 2009Full accounts made up to 30 June 2008 (11 pages)
6 February 2009Full accounts made up to 30 June 2008 (11 pages)
15 December 2008Director appointed linda anne wake logged form (3 pages)
15 December 2008Director appointed linda anne wake logged form (3 pages)
7 November 2008Appointment terminated director michael harrington (1 page)
7 November 2008Appointment terminated director michael harrington (1 page)
9 September 2008Director appointed linda anne wake (2 pages)
9 September 2008Director appointed linda anne wake (2 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
8 March 2008Full accounts made up to 30 June 2007 (15 pages)
8 March 2008Full accounts made up to 30 June 2007 (15 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (3 pages)
30 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 April 2007Full accounts made up to 30 June 2006 (15 pages)
25 April 2007Full accounts made up to 30 June 2006 (15 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
7 September 2006Return made up to 07/08/06; full list of members (10 pages)
7 September 2006Return made up to 07/08/06; full list of members (10 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
28 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (16 pages)
26 April 2006Full accounts made up to 30 June 2005 (16 pages)
23 September 2005Return made up to 07/08/05; full list of members (9 pages)
23 September 2005Return made up to 07/08/05; full list of members (9 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
20 April 2005Full accounts made up to 30 June 2004 (16 pages)
20 April 2005Full accounts made up to 30 June 2004 (16 pages)
5 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
6 April 2004Full accounts made up to 30 June 2003 (17 pages)
6 April 2004Full accounts made up to 30 June 2003 (17 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
2 October 2002Return made up to 07/08/02; full list of members (12 pages)
2 October 2002Return made up to 07/08/02; full list of members (12 pages)
7 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
7 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
31 July 2002Ad 28/06/02--------- £ si 225@1=225 £ ic 41157/41382 (2 pages)
31 July 2002Ad 28/06/02--------- £ si 225@1=225 £ ic 41157/41382 (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Auditor's resignation (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Registered office changed on 22/07/02 from: acre house 11 15 william road london NW1 3ER (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2002Registered office changed on 22/07/02 from: acre house 11 15 william road london NW1 3ER (1 page)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Auditor's resignation (1 page)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2001Return made up to 07/08/01; full list of members (11 pages)
29 October 2001Return made up to 07/08/01; full list of members (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (15 pages)
1 May 2001Full accounts made up to 31 December 2000 (15 pages)
15 August 2000Return made up to 07/08/00; full list of members (10 pages)
15 August 2000Return made up to 07/08/00; full list of members (10 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
26 April 2000Ad 05/04/00--------- £ si 600@1=600 £ ic 35157/35757 (2 pages)
26 April 2000Ad 05/04/00--------- £ si 600@1=600 £ ic 35157/35757 (2 pages)
30 September 1999Return made up to 07/08/99; full list of members (12 pages)
30 September 1999Return made up to 07/08/99; full list of members (12 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
7 September 1999Amending 882R (2 pages)
7 September 1999Amending 882R (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 February 1999Nc inc already adjusted 04/11/98 (1 page)
3 February 1999Ad 04/11/98--------- £ si 3463@10=34630 £ ic 527/35157 (3 pages)
3 February 1999Notice of assignment of name or new name to shares (2 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 February 1999Ad 04/11/98--------- £ si 3463@10=34630 £ ic 527/35157 (3 pages)
3 February 1999Nc inc already adjusted 04/11/98 (1 page)
3 February 1999Notice of assignment of name or new name to shares (2 pages)
10 November 1998Company name changed bassino technologies LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed bassino technologies LIMITED\certificate issued on 11/11/98 (2 pages)
5 November 1998S-div 14/09/98 (1 page)
5 November 1998S-div 14/09/98 (1 page)
12 October 1998Ad 14/09/98--------- £ si [email protected]=525 £ ic 2/527 (2 pages)
12 October 1998Ad 14/09/98--------- £ si [email protected]=525 £ ic 2/527 (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New director appointed (2 pages)
7 August 1998Incorporation (14 pages)
7 August 1998Incorporation (14 pages)