Company NameEverbridge Europe Limited
DirectorsGlynnis Jane Kellaway and David Eugene Rockvam
Company StatusActive
Company Number03621410
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Previous NameVocal Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Glynnis Jane Kellaway
StatusCurrent
Appointed08 May 2018(19 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameMrs Glynnis Jane Kellaway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameMr David Eugene Rockvam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(25 years, 6 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Corporate Drive
Burlington
01803
Director NameMary Caplis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2c Lagoon Road
Pagham
Bognor Regis
West Sussex
PO21 4TJ
Secretary NameMary Caplis
NationalityIrish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2c Lagoon Road
Pagham
Bognor Regis
West Sussex
PO21 4TJ
Director NameTrevor Paul Wheatley- Perry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 days after company formation)
Appointment Duration15 years, 6 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rouse Way
Colchester
Essex
CO1 2TT
Director NameBrent Roderick Sercombe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2000)
RoleManaging Director
Correspondence AddressWillow House
Bundys Way
Staines
Middlesex
TW18 3LD
Director NameDavid John English
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Correspondence Address31 Gresley Drive
Braintree
Essex
CM7 3BX
Secretary NameDavid John English
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Correspondence Address31 Gresley Drive
Braintree
Essex
CM7 3BX
Director NameMr Daren John Rapley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 March 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Finborough Road
Stowmarket
Suffolk
IP14 1QB
Secretary NameMr Stephen Frank Cardy
NationalityBritish
StatusResigned
Appointed08 December 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleFinancial Controller
Correspondence AddressThe Bungalow Turkey Hall Lane
Bacton
Stowmarket
Suffolk
IP14 4NN
Director NameMr Owen Bruce Jenkins Miles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2014)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Secretary NameMiss Laura Jayne Ashby
StatusResigned
Appointed31 March 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressVocal House 846 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David Percy Flower
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2014)
RoleSvp, Emea
Country of ResidenceUnited Kingdom
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Director NameMs Cintawati Putra
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2015)
RoleCfo And Svp Business Operations
Country of ResidenceUnited States
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Director NameMr Jaime Wallace Ellertson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2014(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2019)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Director NameNick Hawkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Director NameKenneth Scott Goldman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 De Grey Square
De Grey Road
Colchester
CO4 5YQ
Director NameMr Francisco Javier Fernandez Colado
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2017(19 years after company formation)
Appointment Duration4 years (resigned 01 September 2021)
RoleVp International
Country of ResidenceEngland
Correspondence Address6 De Grey Road
Colchester
CO4 5YQ
Director NameMr Elliot Jay Mark
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressEverbridge, Inc. 25 Corporate Drive, Suite 400
Burlington, Ma 01803
United States
Director NameMr Patrick Brickley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2023(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Corporate Drive
4th Floor
Burlignton
Ma
01803
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitewww.vocal.co.uk
Telephone08707270350
Telephone regionUnknown

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,661,180
Cash£2,393,380
Current Liabilities£1,836,230

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

13 March 2014Delivered on: 27 March 2014
Satisfied on: 11 January 2016
Persons entitled:
Mr Daren John Rapley
Mr Trevor Wheatley-Perry

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 February 1999Delivered on: 27 February 1999
Satisfied on: 20 February 2014
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (27 pages)
4 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Jaime Wallace Ellertson as a director on 1 December 2019 (1 page)
18 November 2019Accounts for a small company made up to 31 December 2018 (26 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Kenneth Scott Goldman as a director on 1 April 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 May 2018Appointment of Mrs Glynnis Jane Kellaway as a secretary on 8 May 2018 (2 pages)
14 December 2017Termination of appointment of Nick Hawkins as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Nick Hawkins as a director on 28 November 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
12 September 2017Appointment of Mr Francisco Javier Fernandez Colado as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Francisco Javier Fernandez Colado as a director on 1 September 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 January 2016Satisfaction of charge 036214100002 in full (1 page)
11 January 2016Satisfaction of charge 036214100002 in full (1 page)
3 November 2015Company name changed vocal LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
3 November 2015Company name changed vocal LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
15 May 2015Appointment of Nick Hawkins as a director on 22 April 2015 (2 pages)
15 May 2015Appointment of Nick Hawkins as a director on 22 April 2015 (2 pages)
15 May 2015Termination of appointment of Cintawati Putra as a director on 22 April 2015 (1 page)
15 May 2015Termination of appointment of Cintawati Putra as a director on 22 April 2015 (1 page)
15 May 2015Appointment of Kenneth Goldman as a director on 22 April 2015 (2 pages)
15 May 2015Appointment of Kenneth Goldman as a director on 22 April 2015 (2 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Director's details changed for Mr Jaime Wallace Ellertson on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Ms Cintawati Putra on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Jaime Wallace Ellertson on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Ms Cintawati Putra on 18 September 2014 (2 pages)
20 August 2014Termination of appointment of David Percy Flower as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of David Percy Flower as a director on 31 July 2014 (1 page)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 March 2014Registration of charge 036214100002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
27 March 2014Registration of charge 036214100002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 March 2014Appointment of Mr Jaime Wallace Ellertson as a director (2 pages)
17 March 2014Appointment of Mr David Percy Flower as a director (2 pages)
17 March 2014Appointment of Ms Cintawati Putra as a director (2 pages)
17 March 2014Appointment of Mr David Percy Flower as a director (2 pages)
17 March 2014Appointment of Mr Jaime Wallace Ellertson as a director (2 pages)
17 March 2014Appointment of Ms Cintawati Putra as a director (2 pages)
14 March 2014Termination of appointment of Daren Rapley as a director (1 page)
14 March 2014Termination of appointment of Owen Miles as a director (1 page)
14 March 2014Termination of appointment of Daren Rapley as a director (1 page)
14 March 2014Termination of appointment of Trevor Wheatley- Perry as a director (1 page)
14 March 2014Termination of appointment of Trevor Wheatley- Perry as a director (1 page)
14 March 2014Termination of appointment of Owen Miles as a director (1 page)
20 February 2014Satisfaction of charge 1 in full (6 pages)
20 February 2014Satisfaction of charge 1 in full (6 pages)
6 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Registered office address changed from Vocal House 846 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Vocal House 846 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 27 September 2013 (1 page)
22 November 2012Termination of appointment of Laura Ashby as a secretary (1 page)
22 November 2012Termination of appointment of Laura Ashby as a secretary (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2010Director's details changed for Trevor Paul Wheatley- Perry on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Trevor Paul Wheatley- Perry on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Trevor Paul Wheatley- Perry on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Appointment of Miss Laura Jayne Ashby as a secretary (1 page)
15 April 2010Termination of appointment of Stephen Cardy as a secretary (1 page)
15 April 2010Termination of appointment of Stephen Cardy as a secretary (1 page)
15 April 2010Appointment of Miss Laura Jayne Ashby as a secretary (1 page)
18 February 2010Appointment of Mr Owen Miles as a director (2 pages)
18 February 2010Appointment of Mr Owen Miles as a director (2 pages)
16 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Registered office changed on 11/06/2009 from 870 the crescent colchester business park colchester essex CO4 9YQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 870 the crescent colchester business park colchester essex CO4 9YQ (1 page)
12 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
12 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 January 2009Appointment terminated secretary s l secretariat LIMITED (1 page)
28 January 2009Appointment terminated secretary s l secretariat LIMITED (1 page)
18 December 2008Secretary appointed mr stephen frank cardy (1 page)
18 December 2008Secretary appointed mr stephen frank cardy (1 page)
5 December 2008Return made up to 25/08/08; full list of members (4 pages)
5 December 2008Return made up to 25/08/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
29 August 2008Registered office changed on 29/08/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 25/08/07; full list of members (5 pages)
19 October 2007Return made up to 25/08/07; full list of members (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 25/08/06; full list of members (5 pages)
23 April 2007Return made up to 25/08/06; full list of members (5 pages)
23 April 2007Director's particulars changed (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 September 2005Return made up to 25/08/05; full list of members (7 pages)
16 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Registered office changed on 03/11/04 from: vocal house ground floor brooms barn little tey road feering essex CO5 9RS (1 page)
3 November 2004Registered office changed on 03/11/04 from: vocal house ground floor brooms barn little tey road feering essex CO5 9RS (1 page)
21 September 2004Return made up to 25/08/04; full list of members (7 pages)
21 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Registered office changed on 04/05/04 from: 5-6 threshelford business park inworth road, feering colchester essex CO5 9SE (1 page)
4 May 2004Registered office changed on 04/05/04 from: 5-6 threshelford business park inworth road, feering colchester essex CO5 9SE (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
26 November 2003Company name changed cellular direct LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed cellular direct LIMITED\certificate issued on 26/11/03 (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 August 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Return made up to 25/08/02; full list of members (7 pages)
26 September 2002Return made up to 25/08/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: unit 7 park farm kelvedon road, inworth colchester essex CO5 9SH (1 page)
14 June 2001Registered office changed on 14/06/01 from: unit 7 park farm kelvedon road, inworth colchester essex CO5 9SH (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
28 December 2000Return made up to 25/08/00; full list of members; amend (8 pages)
28 December 2000Return made up to 25/08/00; full list of members; amend (8 pages)
29 November 2000Ad 30/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2000Ad 30/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2000Return made up to 25/08/99; full list of members; amend (8 pages)
29 November 2000Return made up to 25/08/99; full list of members; amend (8 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
6 September 2000Return made up to 25/08/00; full list of members (7 pages)
6 September 2000Return made up to 25/08/00; full list of members (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Registered office changed on 22/03/00 from: 414A richmond road kingston upon thames surrey KT2 5PU (1 page)
22 March 2000Registered office changed on 22/03/00 from: 414A richmond road kingston upon thames surrey KT2 5PU (1 page)
1 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 December 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 October 1999Return made up to 25/08/99; full list of members (6 pages)
5 October 1999Return made up to 25/08/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: 198 ascot court the groves aldershot hampshire GU11 1HS (1 page)
10 May 1999Registered office changed on 10/05/99 from: 198 ascot court the groves aldershot hampshire GU11 1HS (1 page)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 229 nether street london N3 1NT (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 229 nether street london N3 1NT (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
25 August 1998Incorporation (12 pages)
25 August 1998Incorporation (12 pages)