London
N5 2LL
Director Name | Mrs Esther Burgess |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Blackstock Road London N5 2LL |
Director Name | Peter Burgess |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA |
Secretary Name | Sian Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Director Name | Mr Richard Ingram |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 December 1999(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA |
Director Name | Stuart Burgess |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 32 Mattison Road London N4 1BD |
Director Name | Symon Thurlow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 2 Altenburg Avenue Northfields London W13 9RN |
Director Name | Mr Stephen Thompson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Penhill Road Bexley Kent DA5 3EU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.systemsup.co.uk |
---|---|
Telephone | 020 74484615 |
Telephone region | London |
Registered Address | C/Otaxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,271 |
Cash | £31,619 |
Current Liabilities | £22,479 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
7 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to C/Otaxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 11 March 2022 (1 page) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Director's details changed for Mark Burgess on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mark Burgess on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mark Burgess on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Director's details changed for Esther Burgess on 1 March 2012 (2 pages) |
1 April 2012 | Director's details changed for Esther Burgess on 1 March 2012 (2 pages) |
1 April 2012 | Director's details changed for Esther Burgess on 1 March 2012 (2 pages) |
14 January 2012 | Registered office address changed from , Office 111 Aberdeen House, 22-24 Highbury Grove, London, N5 2EA on 14 January 2012 (1 page) |
14 January 2012 | Registered office address changed from , Office 111 Aberdeen House, 22-24 Highbury Grove, London, N5 2EA on 14 January 2012 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Appointment of Esther Burgess as a director (3 pages) |
1 October 2010 | Appointment of Esther Burgess as a director (3 pages) |
23 September 2010 | Termination of appointment of Peter Burgess as a director (2 pages) |
23 September 2010 | Termination of appointment of Richard Ingram as a director (2 pages) |
23 September 2010 | Termination of appointment of Peter Burgess as a director (2 pages) |
23 September 2010 | Termination of appointment of Richard Ingram as a director (2 pages) |
12 July 2010 | Director's details changed for Richard Ingram on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Burgess on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Burgess on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Burgess on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Richard Ingram on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Burgess on 12 July 2010 (2 pages) |
28 April 2010 | Termination of appointment of Sian Burgess as a secretary (1 page) |
28 April 2010 | Termination of appointment of Sian Burgess as a secretary (1 page) |
19 April 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 19 April 2010 (1 page) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mark Burgess on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Burgess on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Burgess on 1 March 2010 (2 pages) |
14 December 2009 | Secretary's details changed for Sian Burgess on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for Sian Burgess on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Peter Burgess on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Burgess on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Burgess on 5 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Burgess on 5 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Burgess on 5 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Burgess on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Sian Burgess on 1 October 2009 (1 page) |
11 December 2009 | Termination of appointment of Stephen Thompson as a director (1 page) |
11 December 2009 | Termination of appointment of Stephen Thompson as a director (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | S-div (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | S-div (1 page) |
11 July 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 July 2008 | Return made up to 01/03/08; full list of members (5 pages) |
31 March 2008 | Director appointed stephen thompson (1 page) |
31 March 2008 | Director appointed stephen thompson (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
21 March 2007 | Location of register of members (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Ad 10/04/06-10/04/06 £ si [email protected]=125 £ ic 400/525 (1 page) |
18 December 2006 | Ad 10/04/06-10/04/06 £ si [email protected]=125 £ ic 400/525 (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Ad 10/04/06-10/04/06 £ si [email protected]=50 £ ic 350/400 (1 page) |
18 December 2006 | Ad 10/04/06-10/04/06 £ si [email protected]=50 £ ic 350/400 (1 page) |
23 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
11 January 2006 | Return made up to 01/03/05; full list of members; amend (8 pages) |
11 January 2006 | Return made up to 01/03/05; full list of members; amend (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
18 May 2005 | Return made up to 01/03/05; full list of members (4 pages) |
18 May 2005 | Return made up to 01/03/05; full list of members (4 pages) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed (1 page) |
25 June 2004 | Return made up to 01/03/04; full list of members (8 pages) |
25 June 2004 | Return made up to 01/03/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director resigned (1 page) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 48 portland place, london, W1B 1AJ (1 page) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 48 portland place, london, W1B 1AJ (1 page) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Return made up to 01/03/02; full list of members (9 pages) |
28 June 2002 | Return made up to 01/03/02; full list of members (9 pages) |
24 June 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 248/298 (2 pages) |
24 June 2002 | Ad 01/07/01--------- £ si 50@1=50 £ ic 248/298 (2 pages) |
24 April 2002 | £ nc 1000/100000 31/01/02 (1 page) |
24 April 2002 | Ad 01/10/99--------- £ si 150@1 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | £ nc 1000/100000 31/01/02 (1 page) |
24 April 2002 | Ad 01/10/99--------- £ si 150@1 (2 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
6 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 05/04/01--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
24 July 2001 | Ad 05/04/01--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
31 January 2001 | Return made up to 01/03/00; full list of members (7 pages) |
31 January 2001 | Return made up to 01/03/00; full list of members (7 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 43 birnam road, london, N4 3LJ (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 43 birnam road, london, N4 3LJ (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Incorporation (18 pages) |
1 March 1999 | Incorporation (18 pages) |