London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Michael John Dick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | Mr Alisdair Oliver Hamilton-Wilkes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hoebrook Close Woking Surrey GU22 9PY |
Director Name | Mr Alisdair Oliver Hamilton-Wilkes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hoebrook Close Woking Surrey GU22 9PY |
Director Name | Mr Robert Andrew Jagger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Thorpe Lea Road Egham Surrey TW20 8BL |
Secretary Name | Mr Michael John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | Mr Robert Sydney Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 April 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Weeks Farm Bedlam Lane Egerton Ashford Kent TN27 9DA |
Director Name | Mr Andre James Grobler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paddock 5 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mr Robin Samuel Page |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalmar Old Chapel Lane Ash Aldershot Hampshire GU12 6LQ |
Director Name | Mr Christopher Nuttall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Everlands Close Woking Surrey GU22 7TB |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Ms Rosa Howard |
---|---|
Status | Resigned |
Appointed | 23 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Website | www.systemsability.com/ |
---|---|
Telephone | 020 70303999 |
Telephone region | London |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.8k at £1 | It Lab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,324,747 |
Gross Profit | £1,220,396 |
Net Worth | £632,441 |
Cash | £66,287 |
Current Liabilities | £115,580 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
12 January 2004 | Delivered 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 2002 | Delivered 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
24 December 2018 | Statement by Directors (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Solvency Statement dated 18/12/18 (1 page) |
3 December 2018 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page) |
9 April 2018 | Registered 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 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 29 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 29 March 2016 (15 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
22 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
9 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 October 2014 | Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 May 2014 | Termination of appointment of Michael Dick as a secretary (1 page) |
21 May 2014 | Appointment of Mr Sebastian Christopher Gray as a director (2 pages) |
21 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
21 May 2014 | Termination of appointment of Michael Dick as a secretary (1 page) |
21 May 2014 | Termination of appointment of Robert Jagger as a director (1 page) |
21 May 2014 | Termination of appointment of Robin Page as a director (1 page) |
21 May 2014 | Termination of appointment of Andre Grobler as a director (1 page) |
21 May 2014 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
21 May 2014 | Termination of appointment of Robin Page as a director (1 page) |
21 May 2014 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
21 May 2014 | Termination of appointment of Robert Mumford as a director (1 page) |
21 May 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Robert Mumford as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Sebastian Christopher Gray as a director (2 pages) |
21 May 2014 | Appointment of Ms Rosa Kathleen Howard as a director (2 pages) |
21 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
21 May 2014 | Termination of appointment of Christopher Nuttall as a director (1 page) |
21 May 2014 | Termination of appointment of Andre Grobler as a director (1 page) |
21 May 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Michael Dick as a director (1 page) |
21 May 2014 | Termination of appointment of Christopher Nuttall as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Kathleen Howard as a director (2 pages) |
17 April 2014 | Secretary's details changed for Mr Michael John Dick on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Michael John Dick on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Andre James Grobler on 17 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Michael John Dick on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Robert Andrew Jagger on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Andre James Grobler on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Michael John Dick on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Robert Andrew Jagger on 17 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (11 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (11 pages) |
10 April 2014 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (11 pages) |
10 April 2014 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2014 (2 pages) |
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
30 July 2013 | Appointment of Mr Alisdair Oliver Hamilton-Wilkes as a director (2 pages) |
30 July 2013 | Appointment of Mr Alisdair Oliver Hamilton-Wilkes as a director (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Director's details changed for Robert Andrew Jagger on 8 April 2013 (2 pages) |
7 May 2013 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Termination of appointment of Alisdair Hamilton-Wilkes as a director (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Director's details changed for Mr Robert Sydney Mumford on 11 October 2011 (2 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Director's details changed for Mr Robert Sydney Mumford on 11 October 2011 (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Appointment of Mr Robin Samuel Page as a director (2 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Appointment of Mr Christopher Nuttall as a director (2 pages) |
6 May 2011 | Appointment of Mr Robin Samuel Page as a director (2 pages) |
6 May 2011 | Appointment of Mr Christopher Nuttall as a director (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Robert Sydney Mumford on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Robert Andrew Jagger on 8 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Alisdair Oliver Hamilton-Wilkes on 8 April 2010 (2 pages) |
16 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
16 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from network house, bradfield close woking surrey GU22 7RE (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from network house, bradfield close woking surrey GU22 7RE (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (8 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (8 pages) |
28 April 2009 | Director's change of particulars / robert mumford / 08/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / robert mumford / 08/04/2009 (1 page) |
30 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
30 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
10 October 2008 | Particulars of contract relating to shares (2 pages) |
10 October 2008 | Particulars of contract relating to shares (2 pages) |
10 October 2008 | Capitals not rolled up (2 pages) |
10 October 2008 | Capitals not rolled up (2 pages) |
7 October 2008 | Ad 30/06/08\gbp si 1250@1=1250\gbp ic 10563/11813\ (3 pages) |
7 October 2008 | Ad 30/06/08\gbp si 1250@1=1250\gbp ic 10563/11813\ (3 pages) |
19 August 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Particulars of contract relating to shares (2 pages) |
19 August 2008 | Particulars of contract relating to shares (2 pages) |
19 August 2008 | Capitals not rolled up (2 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
6 May 2008 | Director appointed mr andre grobler (1 page) |
6 May 2008 | Director appointed mr andre grobler (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 October 2007 | Particulars of contract relating to shares (2 pages) |
25 October 2007 | Particulars of contract relating to shares (2 pages) |
24 October 2007 | Ad 01/10/07--------- £ si 919@1=919 £ ic 10563/11482 (2 pages) |
24 October 2007 | Ad 01/10/07--------- £ si 919@1=919 £ ic 10563/11482 (2 pages) |
26 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
26 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
8 May 2007 | Amended full accounts made up to 30 June 2005 (15 pages) |
8 May 2007 | Amended full accounts made up to 30 June 2005 (15 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
26 January 2007 | Amended accounts made up to 30 June 2005 (13 pages) |
26 January 2007 | Amended accounts made up to 30 June 2005 (13 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Ad 08/12/04--------- £ si 813@1=813 £ ic 10400/11213 (2 pages) |
9 February 2005 | Ad 08/12/04--------- £ si 813@1=813 £ ic 10400/11213 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
11 November 2004 | Ad 28/06/04--------- £ si 500@1=500 £ ic 9900/10400 (2 pages) |
11 November 2004 | Ad 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 2004 | Ad 28/06/04--------- £ si 650@1=650 £ ic 9350/10000 (2 pages) |
15 September 2004 | Ad 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 2004 | Return made up to 08/04/04; full list of members (9 pages) |
12 May 2004 | Return 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 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
3 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
3 May 2003 | Ad 29/11/02--------- £ si 500@1=500 £ ic 9350/9850 (2 pages) |
3 May 2003 | Ad 29/11/02--------- £ si 500@1=500 £ ic 9350/9850 (2 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page) |
17 March 2003 | Ad 24/05/02--------- £ si 1150@1=1150 £ ic 8200/9350 (2 pages) |
17 March 2003 | Ad 15/11/02--------- £ si 100@1=100 £ ic 8100/8200 (2 pages) |
17 March 2003 | Ad 15/11/02--------- £ si 100@1=100 £ ic 8100/8200 (2 pages) |
17 March 2003 | Ad 24/05/02--------- £ si 1150@1=1150 £ ic 8200/9350 (2 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page) |
14 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page) |
21 August 2000 | Return made up to 06/04/00; full list of members (7 pages) |
21 August 2000 | Return made up to 06/04/00; full list of members (7 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
6 April 1999 | Incorporation (21 pages) |
6 April 1999 | Incorporation (21 pages) |