Company NameProphet Profiling Limited
Company StatusActive
Company Number03665491
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Previous NamesBLA 934 Limited and Optima Human Resource Consultants Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Alan Coates
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMr Benjamin Douglass Stones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411-413 Oxford Street
London
W1C 2PF
Secretary NameMr Michael Alan Coates
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411-413 Oxford Street
London
W1C 2PF
Director NameMs Stephanie Ann Wyman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address411-413 Oxford Street
London
W1C 2PF
Director NameMr Brian John Edwards
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 18 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 98 Canfield Gardens
London
NW6 3EE
Director NameBradley Grant Solomon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2000)
RoleCo Director
Correspondence Address17 Ferncroft Avenue
London
N12 0LN
Director NameMr Robert Coles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMr David John Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyon Oaks
Quelm Park
Bracknell
Berkshire
RG42 2PY
Director NameBlandy Nominees Limited (No 2956411) (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Friar Street
Reading
RG1 1DA
Secretary NameBlandy Services Limited (No2956430) (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Friar Street
Reading
RG1 1DA

Contact

Websiteoptimaabr.com
Email address[email protected]
Telephone020 74403000
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£36,548
Cash£321
Current Liabilities£312,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

29 October 2010Delivered on: 4 November 2010
Persons entitled: Peter Shilland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,687.50 (inclusive of vat) see image for full details.
Outstanding
1 November 2005Delivered on: 3 November 2005
Persons entitled: Peter Shilland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge for the sum of £14,687.50 in a designated deposit account in the name of peter shilland together with any other sums payed into the account by the company plus interest.
Outstanding
27 March 2000Delivered on: 5 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 May 1999Delivered on: 25 May 1999
Persons entitled: Legendary Property (Wembley Point) Limited

Classification: Rent deposit deed and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date between the company (as tenant) and the chargee (as landlord) in relation to 3RD floor premises wembley point 1 harrow road wembley.
Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £10,113.75 is places and all related rights thereto and thereof.
Outstanding

Filing History

12 September 2023Termination of appointment of Benjamin Douglass Stones as a director on 30 August 2023 (1 page)
15 June 2023Registered office address changed from Office 1.17 91 Wimpole Street London W1G 0EF United Kingdom to 91 Wimpole Street London W1G 0EF on 15 June 2023 (1 page)
1 June 2023Registered office address changed from 411-413 Oxford Street London W1C 2PF United Kingdom to Office 1.17 91 Wimpole Street London W1G 0EF on 1 June 2023 (1 page)
20 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
8 December 2022Statement of capital on 8 December 2022
  • GBP 4,129.75
(6 pages)
7 December 2022Statement by Directors (1 page)
7 December 2022Solvency Statement dated 16/11/22 (1 page)
7 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2022Confirmation statement made on 11 November 2022 with updates (6 pages)
1 December 2022Statement of capital on 1 December 2022
  • GBP 4,290.75
(6 pages)
1 December 2022Solvency Statement dated 16/11/22 (1 page)
1 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2022Statement by Directors (1 page)
29 November 2022Cancellation of shares. Statement of capital on 19 February 2020
  • GBP 4,604.75
(7 pages)
6 January 2022Confirmation statement made on 11 November 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
21 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 April 2021Solvency Statement dated 30/03/21 (1 page)
21 April 2021Statement of capital on 21 April 2021
  • GBP 4,614.75
(6 pages)
21 April 2021Statement by Directors (1 page)
17 February 2021Confirmation statement made on 11 November 2020 with updates (6 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
29 September 2020Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP (1 page)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,754.75
(9 pages)
5 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new classes of shares/share capital not to be LIMITED to any authorised amount 20/12/2019
(2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
21 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 June 2019Secretary's details changed for Mr Michael Alan Coates on 19 December 2018 (1 page)
19 June 2019Registered office address changed from 56a Poland Street London W1F 7NN to 411-413 Oxford Street London W1C 2PF on 19 June 2019 (1 page)
19 June 2019Director's details changed for Mr Benjamin Douglass Stones on 19 December 2018 (2 pages)
19 June 2019Director's details changed for Mr Michael Alan Coates on 19 December 2018 (2 pages)
24 January 2019Cessation of Michael Alan Coates as a person with significant control on 6 April 2016 (1 page)
24 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
24 January 2019Director's details changed for Miss Stephanie Ann Wyman on 11 November 2018 (2 pages)
24 January 2019Cessation of Stephanie Ann Wyman as a person with significant control on 6 April 2016 (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
24 May 2018Change of details for Mr Benjamin Douglass Stones as a person with significant control on 12 February 2018 (2 pages)
23 May 2018Director's details changed for Mr Benjamin Douglass Stones on 12 February 2018 (2 pages)
23 May 2018Change of details for Ms Stephanie Ann Wyman as a person with significant control on 12 February 2018 (2 pages)
23 May 2018Director's details changed for Ms Stephanie Ann Wyman on 12 February 2018 (2 pages)
7 March 2018Second filing of Confirmation Statement dated 11/11/2016 (7 pages)
15 February 2018Confirmation statement made on 11 November 2017 with updates (4 pages)
15 February 2018Director's details changed for Mr Benjamin Douglass Stones on 23 February 2014 (2 pages)
14 February 2018Director's details changed for Mr Benjamin Douglas Stones on 30 April 2012 (2 pages)
13 February 2018Cessation of Ann Stephanie Wyman as a person with significant control on 6 April 2016 (1 page)
13 February 2018Notification of Stephanie Ann Wyman as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Director's details changed for Ms Stephanie Ann Wyman on 30 April 2012 (2 pages)
21 December 2017Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
21 December 2017Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
21 December 2017Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
21 December 2017Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 07/03/2018.
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,750
(6 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,750
(6 pages)
5 September 2015Company name changed optima human resource consultants LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
5 September 2015Company name changed optima human resource consultants LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
26 August 2015Change of name notice (2 pages)
26 August 2015Change of name notice (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,750

Statement of capital on 2014-11-13
  • GBP 4,750
(7 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,750

Statement of capital on 2014-11-13
  • GBP 4,750
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,750
(7 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,750
(7 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Director's details changed for Mr Benjamin Douglas Stones on 12 November 2011 (2 pages)
6 March 2012Director's details changed for Mr Benjamin Douglas Stones on 12 November 2011 (2 pages)
6 March 2012Secretary's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages)
6 March 2012Director's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages)
6 March 2012Director's details changed for Ms Stephanie Ann Wyman on 12 November 2011 (2 pages)
6 March 2012Director's details changed for Ms Stephanie Ann Wyman on 12 November 2011 (2 pages)
6 March 2012Director's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages)
6 March 2012Secretary's details changed for Mr Michael Alan Coates on 12 November 2011 (2 pages)
15 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
15 February 2012Termination of appointment of Robert Coles as a director (1 page)
15 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
15 February 2012Termination of appointment of Robert Coles as a director (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Purchase of own shares. (3 pages)
6 September 2011Purchase of own shares. (3 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 4,000
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 4,000
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 4,191
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 4,191
(3 pages)
20 May 2011Purchase of own shares. (3 pages)
20 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 4,191
(4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 4,191
(4 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 4,648.00
(4 pages)
21 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 4,648.00
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Director's details changed for Mr Benjamin Douglas Stones on 27 November 2009 (2 pages)
24 December 2010Director's details changed for Mr Michael Alan Coates on 27 November 2009 (2 pages)
24 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
24 December 2010Director's details changed for Stephanie Ann Wyman on 30 July 2010 (2 pages)
24 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
24 December 2010Director's details changed for Mr Michael Alan Coates on 27 November 2009 (2 pages)
24 December 2010Director's details changed for Mr Robert Coles on 27 November 2009 (2 pages)
24 December 2010Secretary's details changed for Mr Michael Alan Coates on 27 November 2009 (1 page)
24 December 2010Director's details changed for Stephanie Ann Wyman on 30 July 2010 (2 pages)
24 December 2010Secretary's details changed for Mr Michael Alan Coates on 27 November 2009 (1 page)
24 December 2010Director's details changed for Mr Robert Coles on 27 November 2009 (2 pages)
24 December 2010Director's details changed for Mr Benjamin Douglas Stones on 27 November 2009 (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2010Sub-division of shares on 30 July 2010 (5 pages)
9 August 2010Appointment of Stephanie Ann Wyman as a director (3 pages)
9 August 2010Sub-division of shares on 30 July 2010 (5 pages)
9 August 2010Resolutions
  • RES13 ‐ Sub division of shares/proposed int free loan 30/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
9 August 2010Resolutions
  • RES13 ‐ Sub division of shares/proposed int free loan 30/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
9 August 2010Appointment of Stephanie Ann Wyman as a director (3 pages)
9 April 2010Purchase of own shares. (3 pages)
9 April 2010Purchase of own shares. (3 pages)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 5,143
(4 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 5,143
(4 pages)
18 March 2010Termination of appointment of Brian Edwards as a director (2 pages)
18 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2010Termination of appointment of Brian Edwards as a director (2 pages)
18 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Robert Coles on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Benjamin Douglas Stones on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Brian John Edwards on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Brian John Edwards on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Coles on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Benjamin Douglas Stones on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Alan Coates on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Alan Coates on 26 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 11/11/08; full list of members (5 pages)
12 November 2008Return made up to 11/11/08; full list of members (5 pages)
11 November 2008Director's change of particulars / benjamin stones / 11/11/2008 (2 pages)
11 November 2008Director's change of particulars / benjamin stones / 11/11/2008 (2 pages)
11 November 2008Director's change of particulars / robert coles / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / robert coles / 11/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / michael coates / 11/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / michael coates / 11/11/2008 (1 page)
16 June 2008Appointment terminated director david lewis (1 page)
16 June 2008Appointment terminated director david lewis (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Return made up to 11/11/07; full list of members (3 pages)
27 December 2007Return made up to 11/11/07; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: 56A poland street london W1F 7NN (1 page)
8 December 2006Registered office changed on 08/12/06 from: 56A poland street london W1F 7NN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 11/11/06; full list of members (3 pages)
7 December 2006Registered office changed on 07/12/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Location of debenture register (1 page)
7 December 2006Return made up to 11/11/06; full list of members (3 pages)
7 December 2006Location of debenture register (1 page)
6 March 2006Return made up to 11/11/05; full list of members (3 pages)
6 March 2006Return made up to 11/11/05; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 11/11/04; full list of members (7 pages)
29 November 2004Return made up to 11/11/04; full list of members (7 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 August 2004Registered office changed on 12/08/04 from: 3RD floor, wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
12 August 2004Registered office changed on 12/08/04 from: 3RD floor, wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
17 November 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 November 2002Return made up to 11/11/02; full list of members (7 pages)
11 November 2002Return made up to 11/11/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Return made up to 11/11/00; full list of members (8 pages)
29 January 2001Return made up to 11/11/00; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Ad 11/10/00--------- £ si 56@1=56 £ ic 4/60 (2 pages)
13 November 2000Ad 11/10/00--------- £ si 56@1=56 £ ic 4/60 (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
3 April 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 1 friar street reading RG1 1DA (1 page)
21 February 1999Registered office changed on 21/02/99 from: 1 friar street reading RG1 1DA (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 1999Company name changed bla 934 LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed bla 934 LIMITED\certificate issued on 12/01/99 (2 pages)
11 November 1998Incorporation (24 pages)
11 November 1998Incorporation (24 pages)