Company NameOne Two Three Send Limited
DirectorArif Babayev
Company StatusActive
Company Number03736624
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NameManagement Keys Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Arif Babayev
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Susan Louise James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Boscombe Cliff Road
Bournemouth
BH5 1JL
Secretary NameMr James Alexander Dudgeon
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameMartin James Brennand
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Kings Hill Avenue
Kings Hill
Kent
ME19 4UA
Director NameMr Lance Richard Beare
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 August 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Leman Street
London
E1 8EU
Director NameAlexander St John Webster
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Leman Street
London
E1 8EU
Director NameMr Jeffrey Paul Woods
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address120 Leman Street
London
E1 8EU
Director NameJohn Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2014(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 August 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address23 Kings Hill Avenue
Kings Hill
Kent
ME19 4UA
Director NameMr Simon Wilding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2014(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan Chambers 4 Tonbridge Road
Maidstone
Kent
ME16 8RP
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed09 August 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Correspondence Address23 Kings Hill Avenue
Kings Hill
Kent
ME19 4UA
Director NameMr Ian Rutland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan Chambers 4 Tonbridge Road
Maidstone
Kent
ME16 8RP
Director NameMr Adrian Wilding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan Chambers 4 Tonbridge Road
Maidstone
Kent
ME16 8RP
Director NameMr John David Carr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecr7services.com
Email address[email protected]
Telephone020 81028000
Telephone regionLondon

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

432k at £1Cr7 Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,099,049
Gross Profit£2,170,195
Net Worth£1,587,932
Cash£1,598,790
Current Liabilities£1,416,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

3 March 2022Delivered on: 9 March 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 2 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark registration no. UK00002621412. For further information, please see clause 3.8 and schedule 3 of the instrument.
Outstanding
4 July 2019Delivered on: 16 July 2019
Persons entitled: Livingbridge Enterprise LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
29 May 2018Delivered on: 5 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 28 December 2016
Persons entitled: Livingbridge Enterprise LLP

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 January 2005Delivered on: 20 January 2005
Satisfied on: 20 June 2013
Persons entitled: EH53 Limited

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: £11,610.00.
Fully Satisfied
11 February 2002Delivered on: 19 February 2002
Satisfied on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £25,000 credited to account designation 71164227 with the bank.
Fully Satisfied

Filing History

19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Arif Babayev on 10 March 2023 (2 pages)
16 November 2022Appointment of Mr Arif Babayev as a director on 14 November 2022 (2 pages)
16 November 2022Termination of appointment of John David Carr as a director on 14 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (28 pages)
31 May 2022Director's details changed for Mr John David Carr on 16 May 2022 (2 pages)
19 May 2022Change of details for Cr7 Services Ltd as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022 (1 page)
4 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
9 March 2022Registration of charge 037366240007, created on 3 March 2022 (47 pages)
13 January 2022Satisfaction of charge 037366240003 in full (1 page)
13 January 2022Satisfaction of charge 037366240005 in full (1 page)
16 December 2021Director's details changed for Mr John David Carr on 3 December 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (26 pages)
4 October 2021Termination of appointment of John Martin as a secretary on 1 October 2021 (1 page)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 December 2020Registered office address changed from Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 30 December 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (26 pages)
2 June 2020Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
2 June 2020Register inspection address has been changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 January 2020Appointment of Mr John David Carr as a director on 27 January 2020 (2 pages)
28 January 2020Termination of appointment of Adrian Wilding as a director on 27 January 2020 (1 page)
23 January 2020Satisfaction of charge 037366240006 in full (1 page)
23 January 2020Satisfaction of charge 037366240004 in full (1 page)
4 December 2019Full accounts made up to 31 December 2018 (24 pages)
31 October 2019Termination of appointment of Simon Wilding as a director on 24 October 2019 (1 page)
28 August 2019Termination of appointment of John Martin as a director on 23 August 2019 (1 page)
16 July 2019Registration of charge 037366240006, created on 4 July 2019 (59 pages)
4 April 2019Termination of appointment of Ian Rutland as a director on 22 March 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (24 pages)
5 June 2018Registration of charge 037366240005, created on 29 May 2018 (9 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 October 2017Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 4 October 2017 (1 page)
4 October 2017Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 4 October 2017 (1 page)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 March 2017Appointment of Mr Adrian Wilding as a director on 6 March 2017 (2 pages)
16 March 2017Appointment of Mr Ian Rutland as a director on 6 March 2017 (2 pages)
16 March 2017Appointment of Mr Ian Rutland as a director on 6 March 2017 (2 pages)
16 March 2017Appointment of Mr Adrian Wilding as a director on 6 March 2017 (2 pages)
28 December 2016Registration of charge 037366240004, created on 16 December 2016 (61 pages)
28 December 2016Registration of charge 037366240004, created on 16 December 2016 (61 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 432,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 432,000
(5 pages)
9 September 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 May 2015Registration of charge 037366240003, created on 22 May 2015 (9 pages)
27 May 2015Registration of charge 037366240003, created on 22 May 2015 (9 pages)
17 April 2015Statement of company's objects (2 pages)
17 April 2015Statement of company's objects (2 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 432,000
(6 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 432,000
(6 pages)
3 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 September 2014Statement of capital following an allotment of shares on 31 March 2005
  • GBP 55,000
(2 pages)
17 September 2014Statement of capital following an allotment of shares on 31 March 2005
  • GBP 55,000
(2 pages)
16 September 2014Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages)
16 September 2014Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages)
16 September 2014Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages)
16 September 2014Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 (1 page)
3 September 2014Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages)
3 September 2014Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages)
22 August 2014Appointment of John Martin as a secretary on 9 August 2014 (3 pages)
22 August 2014Appointment of John Martin as a secretary on 9 August 2014 (3 pages)
22 August 2014Appointment of John Martin as a secretary on 9 August 2014 (3 pages)
20 August 2014Appointment of John Martin as a director on 9 August 2014 (3 pages)
20 August 2014Appointment of John Martin as a director on 9 August 2014 (3 pages)
20 August 2014Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014 (2 pages)
20 August 2014Appointment of John Martin as a director on 9 August 2014 (3 pages)
20 August 2014Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014 (2 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
16 June 2014Appointment of Alexander St John Webster as a director (3 pages)
16 June 2014Appointment of Mr Lance Richard Beare as a director (3 pages)
16 June 2014Appointment of Jeffrey Paul Woods as a director (4 pages)
16 June 2014Appointment of Mr Lance Richard Beare as a director (3 pages)
16 June 2014Appointment of Jeffrey Paul Woods as a director (4 pages)
16 June 2014Appointment of Alexander St John Webster as a director (3 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 432,000
(5 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 432,000
(5 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Martin James Brennand on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Martin James Brennand on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Martin James Brennand on 1 January 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 19/03/08; full list of members (7 pages)
21 April 2008Return made up to 19/03/08; full list of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 19/03/06; full list of members (7 pages)
21 November 2007Return made up to 19/03/06; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 19/03/05; full list of members (7 pages)
5 May 2005Return made up to 19/03/05; full list of members (7 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: c/o ward dudgeon & company 8/9 lambton place london W11 2SH (1 page)
5 August 2004Registered office changed on 05/08/04 from: c/o ward dudgeon & company 8/9 lambton place london W11 2SH (1 page)
21 April 2004Ad 31/03/04--------- £ si 20000@1=20000 £ ic 357000/377000 (2 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Ad 31/03/04--------- £ si 20000@1=20000 £ ic 357000/377000 (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 July 2002Return made up to 19/03/02; full list of members (6 pages)
8 July 2002Return made up to 19/03/02; full list of members (6 pages)
7 May 2002Ad 13/12/01--------- £ si 5000@1=5000 £ ic 262000/267000 (2 pages)
7 May 2002Ad 07/03/02--------- £ si 90000@1=90000 £ ic 267000/357000 (2 pages)
7 May 2002Ad 07/03/02--------- £ si 90000@1=90000 £ ic 267000/357000 (2 pages)
7 May 2002Ad 16/01/02--------- £ si 22000@1=22000 £ ic 240000/262000 (2 pages)
7 May 2002Ad 16/01/02--------- £ si 22000@1=22000 £ ic 240000/262000 (2 pages)
7 May 2002Ad 13/12/01--------- £ si 5000@1=5000 £ ic 262000/267000 (2 pages)
18 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Ad 16/08/01--------- £ si 35000@1=35000 £ ic 205000/240000 (2 pages)
19 February 2002Ad 16/08/01--------- £ si 35000@1=35000 £ ic 205000/240000 (2 pages)
19 February 2002Ad 22/10/01--------- £ si 105000@1=105000 £ ic 100000/205000 (2 pages)
19 February 2002Ad 22/10/01--------- £ si 105000@1=105000 £ ic 100000/205000 (2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
17 May 2001Return made up to 19/03/01; full list of members (6 pages)
17 May 2001Return made up to 19/03/01; full list of members (6 pages)
12 April 2001Ad 11/05/00--------- £ si 30000@1=30000 £ ic 40002/70002 (2 pages)
12 April 2001Ad 11/05/00--------- £ si 30000@1=30000 £ ic 40002/70002 (2 pages)
12 April 2001Ad 14/07/00--------- £ si 29998@1=29998 £ ic 70002/100000 (2 pages)
12 April 2001Ad 14/07/00--------- £ si 29998@1=29998 £ ic 70002/100000 (2 pages)
9 April 2001Ad 06/04/00-17/04/00 £ si 40000@1=40000 £ ic 2/40002 (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Ad 06/04/00-17/04/00 £ si 40000@1=40000 £ ic 2/40002 (2 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
26 April 2000Return made up to 19/03/00; full list of members (6 pages)
26 April 2000Return made up to 19/03/00; full list of members (6 pages)
24 January 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
24 January 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
14 September 1999Company name changed management keys LIMITED\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed management keys LIMITED\certificate issued on 15/09/99 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
19 March 1999Incorporation (20 pages)
19 March 1999Incorporation (20 pages)