Company NameSystems Ability Limited
Company StatusDissolved
Company Number03745827
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameMr Alisdair Oliver Hamilton-Wilkes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address28 Hoebrook Close
Woking
Surrey
GU22 9PY
Director NameMr Alisdair Oliver Hamilton-Wilkes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address28 Hoebrook Close
Woking
Surrey
GU22 9PY
Director NameMr Robert Andrew Jagger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Thorpe Lea Road
Egham
Surrey
TW20 8BL
Secretary NameMr Michael John Dick
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameMr Robert Sydney Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 April 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Weeks Farm Bedlam Lane
Egerton
Ashford
Kent
TN27 9DA
Director NameMr Andre James Grobler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddock 5 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Robin Samuel Page
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalmar Old Chapel Lane
Ash
Aldershot
Hampshire
GU12 6LQ
Director NameMr Christopher Nuttall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Everlands Close
Woking
Surrey
GU22 7TB
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameMs Rosa Howard
StatusResigned
Appointed23 April 2014(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Ryan Thomas Styles
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT

Contact

Websitewww.systemsability.com/
Telephone020 70303999
Telephone regionLondon

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.8k at £1It Lab LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,324,747
Gross Profit£1,220,396
Net Worth£632,441
Cash£66,287
Current Liabilities£115,580

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

12 January 2004Delivered on: 24 January 2004
Persons entitled: Lloyds Tsb 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.
Outstanding
25 November 2002Delivered on: 12 December 2002
Persons entitled: Kudos Holdings 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: Its interest in the rent deposit account (being an interest earning bank account set up by the landlord) and the balance from time to time standing to the credit of the account.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
24 December 2018Statement by Directors (1 page)
24 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 24/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(5 pages)
24 December 2018Solvency Statement dated 18/12/18 (1 page)
3 December 2018Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages)
11 October 2018Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page)
9 April 2018Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
16 February 2018Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (15 pages)
22 December 2017Full accounts made up to 31 March 2017 (15 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 29 March 2016 (15 pages)
6 January 2017Full accounts made up to 29 March 2016 (15 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
22 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13,814
(5 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13,814
(5 pages)
18 March 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
9 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,814
(5 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,814
(5 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,814
(5 pages)
28 October 2014Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page)
28 October 2014Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13,814
(6 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13,814
(6 pages)
21 May 2014Termination of appointment of Michael Dick as a secretary (1 page)
21 May 2014Appointment of Mr Sebastian Christopher Gray as a director (2 pages)
21 May 2014Termination of appointment of Robert Jagger as a director (1 page)
21 May 2014Termination of appointment of Michael Dick as a secretary (1 page)
21 May 2014Termination of appointment of Robert Jagger as a director (1 page)
21 May 2014Termination of appointment of Robin Page as a director (1 page)
21 May 2014Termination of appointment of Andre Grobler as a director (1 page)
21 May 2014Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
21 May 2014Termination of appointment of Robin Page as a director (1 page)
21 May 2014Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
21 May 2014Termination of appointment of Robert Mumford as a director (1 page)
21 May 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page)
21 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
21 May 2014Termination of appointment of Robert Mumford as a director (1 page)
21 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
21 May 2014Appointment of Mr Sebastian Christopher Gray as a director (2 pages)
21 May 2014Appointment of Ms Rosa Kathleen Howard as a director (2 pages)
21 May 2014Termination of appointment of Michael Dick as a director (1 page)
21 May 2014Termination of appointment of Christopher Nuttall as a director (1 page)
21 May 2014Termination of appointment of Andre Grobler as a director (1 page)
21 May 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Michael Dick as a director (1 page)
21 May 2014Termination of appointment of Christopher Nuttall as a director (1 page)
21 May 2014Appointment of Ms Rosa Kathleen Howard as a director (2 pages)
17 April 2014Secretary's details changed for Mr Michael John Dick on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Michael John Dick on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Andre James Grobler on 17 April 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Michael John Dick on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 17 April 2014 (1 page)
17 April 2014Director's details changed for Robert Andrew Jagger on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Andre James Grobler on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Michael John Dick on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Robert Andrew Jagger on 17 April 2014 (2 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (11 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (11 pages)
10 April 2014Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (11 pages)
10 April 2014Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
30 July 2013Appointment of Mr Alisdair Oliver Hamilton-Wilkes as a director (2 pages)
30 July 2013Appointment of Mr Alisdair Oliver Hamilton-Wilkes as a director (2 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
7 May 2013Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages)
7 May 2013Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
7 May 2013Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages)
7 May 2013Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
7 May 2013Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
24 April 2012Director's details changed for Mr Robert Sydney Mumford on 11 October 2011 (2 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
24 April 2012Director's details changed for Mr Robert Sydney Mumford on 11 October 2011 (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
6 May 2011Appointment of Mr Robin Samuel Page as a director (2 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
6 May 2011Appointment of Mr Christopher Nuttall as a director (2 pages)
6 May 2011Appointment of Mr Robin Samuel Page as a director (2 pages)
6 May 2011Appointment of Mr Christopher Nuttall as a director (2 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 14,896
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 14,896
(3 pages)
18 January 2011Full accounts made up to 30 June 2010 (13 pages)
18 January 2011Full accounts made up to 30 June 2010 (13 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages)
11 May 2010Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages)
16 October 2009Full accounts made up to 30 June 2009 (13 pages)
16 October 2009Full accounts made up to 30 June 2009 (13 pages)
29 May 2009Registered office changed on 29/05/2009 from network house, bradfield close woking surrey GU22 7RE (1 page)
29 May 2009Registered office changed on 29/05/2009 from network house, bradfield close woking surrey GU22 7RE (1 page)
29 April 2009Return made up to 08/04/09; full list of members (8 pages)
29 April 2009Return made up to 08/04/09; full list of members (8 pages)
28 April 2009Director's change of particulars / robert mumford / 08/04/2009 (1 page)
28 April 2009Director's change of particulars / robert mumford / 08/04/2009 (1 page)
30 December 2008Full accounts made up to 30 June 2008 (13 pages)
30 December 2008Full accounts made up to 30 June 2008 (13 pages)
10 October 2008Particulars of contract relating to shares (2 pages)
10 October 2008Particulars of contract relating to shares (2 pages)
10 October 2008Capitals not rolled up (2 pages)
10 October 2008Capitals not rolled up (2 pages)
7 October 2008Ad 30/06/08\gbp si 1250@1=1250\gbp ic 10563/11813\ (3 pages)
7 October 2008Ad 30/06/08\gbp si 1250@1=1250\gbp ic 10563/11813\ (3 pages)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Particulars of contract relating to shares (2 pages)
19 August 2008Particulars of contract relating to shares (2 pages)
19 August 2008Capitals not rolled up (2 pages)
7 May 2008Return made up to 08/04/08; full list of members (6 pages)
7 May 2008Return made up to 08/04/08; full list of members (6 pages)
6 May 2008Director appointed mr andre grobler (1 page)
6 May 2008Director appointed mr andre grobler (1 page)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 October 2007Particulars of contract relating to shares (2 pages)
25 October 2007Particulars of contract relating to shares (2 pages)
24 October 2007Ad 01/10/07--------- £ si 919@1=919 £ ic 10563/11482 (2 pages)
24 October 2007Ad 01/10/07--------- £ si 919@1=919 £ ic 10563/11482 (2 pages)
26 June 2007Return made up to 08/04/07; full list of members (4 pages)
26 June 2007Return made up to 08/04/07; full list of members (4 pages)
8 May 2007Amended full accounts made up to 30 June 2005 (15 pages)
8 May 2007Amended full accounts made up to 30 June 2005 (15 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
26 January 2007Amended accounts made up to 30 June 2005 (13 pages)
26 January 2007Amended accounts made up to 30 June 2005 (13 pages)
16 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
16 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 October 2006Registered office changed on 04/10/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
4 October 2006Registered office changed on 04/10/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 08/04/06; full list of members (4 pages)
8 May 2006Return made up to 08/04/06; full list of members (4 pages)
22 April 2005Full accounts made up to 30 June 2004 (14 pages)
22 April 2005Full accounts made up to 30 June 2004 (14 pages)
19 April 2005Return made up to 08/04/05; full list of members (5 pages)
19 April 2005Return made up to 08/04/05; full list of members (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Ad 08/12/04--------- £ si 813@1=813 £ ic 10400/11213 (2 pages)
9 February 2005Ad 08/12/04--------- £ si 813@1=813 £ ic 10400/11213 (2 pages)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2004Ad 28/06/04--------- £ si 500@1=500 £ ic 9900/10400 (2 pages)
11 November 2004Ad 28/06/04--------- £ si 500@1=500 £ ic 9900/10400 (2 pages)
29 September 2004£ ic 10000/9900 12/08/04 £ sr 100@1=100 (1 page)
29 September 2004£ ic 10000/9900 12/08/04 £ sr 100@1=100 (1 page)
15 September 2004Ad 28/06/04--------- £ si 650@1=650 £ ic 9350/10000 (2 pages)
15 September 2004Ad 28/06/04--------- £ si 650@1=650 £ ic 9350/10000 (2 pages)
12 May 2004£ ic 9850/9350 31/03/04 £ sr 500@1=500 (1 page)
12 May 2004Return made up to 08/04/04; full list of members (9 pages)
12 May 2004Return made up to 08/04/04; full list of members (9 pages)
12 May 2004£ ic 9850/9350 31/03/04 £ sr 500@1=500 (1 page)
24 January 2004Particulars of mortgage/charge (7 pages)
24 January 2004Particulars of mortgage/charge (7 pages)
17 January 2004Full accounts made up to 30 June 2003 (14 pages)
17 January 2004Full accounts made up to 30 June 2003 (14 pages)
3 June 2003Return made up to 08/04/03; full list of members (8 pages)
3 June 2003Return made up to 08/04/03; full list of members (8 pages)
3 May 2003Ad 29/11/02--------- £ si 500@1=500 £ ic 9350/9850 (2 pages)
3 May 2003Ad 29/11/02--------- £ si 500@1=500 £ ic 9350/9850 (2 pages)
20 March 2003Full accounts made up to 30 June 2002 (13 pages)
20 March 2003Full accounts made up to 30 June 2002 (13 pages)
19 March 2003Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page)
17 March 2003Ad 24/05/02--------- £ si 1150@1=1150 £ ic 8200/9350 (2 pages)
17 March 2003Ad 15/11/02--------- £ si 100@1=100 £ ic 8100/8200 (2 pages)
17 March 2003Ad 15/11/02--------- £ si 100@1=100 £ ic 8100/8200 (2 pages)
17 March 2003Ad 24/05/02--------- £ si 1150@1=1150 £ ic 8200/9350 (2 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 April 2002Return made up to 08/04/02; full list of members (8 pages)
12 April 2002Return made up to 08/04/02; full list of members (8 pages)
20 March 2002Full accounts made up to 30 June 2001 (12 pages)
20 March 2002Full accounts made up to 30 June 2001 (12 pages)
14 April 2001Return made up to 06/04/01; full list of members (8 pages)
14 April 2001Return made up to 06/04/01; full list of members (8 pages)
14 February 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
14 February 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
21 August 2000Return made up to 06/04/00; full list of members (7 pages)
21 August 2000Return made up to 06/04/00; full list of members (7 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 April 1999Incorporation (21 pages)
6 April 1999Incorporation (21 pages)