Company NameCashfac Plc
Company StatusActive
Company Number03781239
CategoryPublic Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Previous NamesLawgra (No.554) Limited and Cashfac Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul William Ormrod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Joseph Jeng
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameHelena Jane McInally
NationalityBritish
StatusCurrent
Appointed27 October 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr David Houghton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian,British
StatusCurrent
Appointed08 March 2018(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address50 Mark Lane Mark Lane
London
EC3R 7QR
Director NameMr Andrew Peter Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameAngela Elizabeth Blair
NationalityBritish
StatusResigned
Appointed28 June 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressDanes Manor Cottage
Danes Gardens
Cookham
Berkshire
SL6 9BF
Director NameMr Edmund Lionel Bendelow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address17 Links Court
La Rue A Don Grouville
Jersey
JE3 9DZ
Director NameBarnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennismore Avenue
London
W4 1SF
Director NameIan Denis Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressWixford Lodge
Bidford On Avon
Warwickshire
B50 4JT
Director NameMark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 months after company formation)
Appointment Duration1 year (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressCheapside Farm
Sandridgebury Lane, Sandridge
St. Albans
Hertfordshire
AL3 6JF
Director NameMr Frank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 April 2019)
RoleDirector Trust Company
Country of ResidenceJersey
Correspondence AddressLa Renaissance,Bel Respiro
La Route Des Petits Champs
St Helier
Jersey
JE2 4JP
Director NameMs Penelope Gillian Louise Maystone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2008)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence Address16 Gatton Road
Reigate
Surrey
RH2 0EX
Director NameJohn Ayscough Rickards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressWest Stratton House
West Stratton
Micheldever
Hampshire
SO21 3DR
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Richard Thomas Cummings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 July 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitecashfac.com
Email address[email protected]
Telephone08448718717
Telephone regionUnknown

Location

Registered AddressMonument House
18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

725k at £0.1Sybase Inc.
6.92%
Ordinary
329.4k at £0.1Annabel Girelli-kent
3.15%
Ordinary
328.4k at £0.1Elderstreet Vct PLC
3.14%
Ordinary
328.3k at £0.1Mobeus Income & Growth 4 Vct PLC
3.13%
Ordinary
3m at £0.1Antilla Investments LTD
28.55%
Ordinary
284.4k at £0.1Jon Moulton
2.72%
Ordinary
222.3k at £0.1Cashfac Executive Pension Scheme
2.12%
Ordinary
1.5m at £0.1Paul Ormford
13.89%
Ordinary
1.1m at £0.1Gaynor Ormford
10.97%
Ordinary
-OTHER
10.25%
-
184.1k at £0.1Aspire LTD
1.76%
Ordinary
182.8k at £0.1Caroline Wade
1.75%
Ordinary
180.2k at £0.1Louise Ratcliffe
1.72%
Ordinary
164.1k at £0.1Chrysalis Vct PLC
1.57%
Ordinary
162.2k at £0.1Heartwood Nominees LTD
1.55%
Ordinary
131.3k at £0.1Mr Peter Goshawk
1.25%
Ordinary
129k at £0.1Stephen Dawson
1.23%
Ordinary
125.7k at £0.1Karel Houghton
1.20%
Ordinary
123.6k at £0.1Union Pension Trustees LTD & Mrs Gaynor Ormrod
1.18%
Ordinary
105.3k at £0.1Edmund Bendelow
1.01%
Ordinary
100k at £0.1David Brock
0.95%
Ordinary

Financials

Year2014
Turnover£5,651,633
Net Worth£2,399,203
Cash£2,562,343
Current Liabilities£1,238,748

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

12 February 2021Appointment of Mr Andrew Peter Blair as a director on 1 January 2021 (2 pages)
13 January 2021Group of companies' accounts made up to 30 September 2020 (42 pages)
11 August 2020Confirmation statement made on 5 August 2020 with updates (12 pages)
25 January 2020Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,066,447.8
(9 pages)
22 January 2020Director's details changed for Mr Joseph Jeng on 22 January 2020 (2 pages)
22 January 2020Confirmation statement made on 15 January 2020 with updates (12 pages)
22 January 2020Director's details changed for Mr Paul William Ormrod on 22 January 2020 (2 pages)
22 January 2020Secretary's details changed for Helena Jane Mcinally on 22 January 2020 (1 page)
9 January 2020Notification of Joseph Jeng as a person with significant control on 13 May 2019 (2 pages)
27 December 2019Group of companies' accounts made up to 30 September 2019 (42 pages)
23 September 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,068,447.8
(4 pages)
21 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,066,447.8
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2020.
(5 pages)
12 April 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,062,447.8
(4 pages)
10 April 2019Cessation of Frank Gee as a person with significant control on 2 April 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,062,209.3
(4 pages)
3 April 2019Termination of appointment of Frank Stuart Gee as a director on 2 April 2019 (1 page)
23 January 2019Confirmation statement made on 15 January 2019 with updates (14 pages)
16 January 2019Statement of capital following an allotment of shares on 11 June 2018
  • GBP 1,052,850.6
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1,052,850.6
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,052,850.6
(4 pages)
27 December 2018Group of companies' accounts made up to 30 September 2018 (38 pages)
30 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 1,052,850.6
(4 pages)
30 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 1,052,850.6
(4 pages)
27 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,052,850.6
(4 pages)
16 March 2018Resolutions
  • RES13 ‐ Shares divideds 08/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 March 2018Appointment of Mr David Houghton as a director on 8 March 2018 (2 pages)
5 March 2018Termination of appointment of Fiona Maria Timothy as a director on 8 February 2018 (1 page)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 1,052,850.6
(4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (10 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (10 pages)
28 December 2017Group of companies' accounts made up to 30 September 2017 (37 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,051,650.6
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,051,650.6
(4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (16 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (16 pages)
7 January 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
7 January 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,050,550.6
(14 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,050,550.6
(14 pages)
29 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,047,261.9
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,047,261.9
(4 pages)
7 January 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
7 January 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
24 November 2015Appointment of Mr Richard Thomas Cummings as a director on 22 January 2015 (2 pages)
24 November 2015Appointment of Mr Richard Thomas Cummings as a director on 22 January 2015 (2 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,047,261.9
(12 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,047,261.9
(12 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,047,261.9
(12 pages)
14 January 2015Group of companies' accounts made up to 30 September 2014 (17 pages)
14 January 2015Group of companies' accounts made up to 30 September 2014 (17 pages)
10 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,047,261.9
(12 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,047,261.9
(12 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,047,261.9
(12 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (17 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (17 pages)
27 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,047,161.9
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,047,161.9
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,047,161.9
(3 pages)
30 July 2013Termination of appointment of Edmund Bendelow as a director (1 page)
30 July 2013Termination of appointment of Edmund Bendelow as a director (1 page)
5 June 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,047,161.9
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,047,161.9
(3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
22 May 2013Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages)
8 January 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
8 January 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
6 September 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,043,316.1
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,043,316.1
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,043,316.1
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,043,316.1
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,043,316.1
(3 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (19 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (19 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (19 pages)
2 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,043,026.8
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,042,607.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,043,201.8
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 1,043,316.1
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,041,538.9
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,042,607.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 1,043,316.1
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,043,201.8
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,041,538.9
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,042,607.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,041,538.9
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,043,026.8
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 June 2012
  • GBP 1,043,316.1
(3 pages)
21 June 2012Balance Sheet (1 page)
21 June 2012Re-registration from a private company to a public company (5 pages)
21 June 2012Auditor's statement (1 page)
21 June 2012Re-registration of Memorandum and Articles (30 pages)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2012Auditor's statement (1 page)
21 June 2012Balance Sheet (1 page)
21 June 2012Auditor's report (1 page)
21 June 2012Re-registration of Memorandum and Articles (30 pages)
21 June 2012Auditor's report (1 page)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2012Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 2012Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 2012Re-registration from a private company to a public company (5 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Statement by directors (1 page)
31 May 2012Solvency statement dated 24/05/12 (1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1,041,538.90
(5 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1,041,538.90
(5 pages)
31 May 2012Statement by directors (1 page)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Solvency statement dated 24/05/12 (1 page)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
6 January 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
22 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 6,886,863.7
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 6,886,863.7
(4 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
16 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 6,886,863.7
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 6,886,863.7
(4 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
7 January 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
8 June 2010Director's details changed for Joseph Jeng on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
8 June 2010Director's details changed for Joseph Jeng on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Joseph Jeng on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
7 June 2010Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages)
4 January 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
4 January 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
4 June 2009Ad 11/05/09\gbp si [email protected]=635.4\gbp ic 6884515.5/6885150.9\ (2 pages)
4 June 2009Return made up to 02/06/09; full list of members (19 pages)
4 June 2009Return made up to 02/06/09; full list of members (19 pages)
4 June 2009Ad 11/05/09\gbp si [email protected]=635.4\gbp ic 6884515.5/6885150.9\ (2 pages)
27 April 2009Director appointed ms fiona maria timothy (3 pages)
27 April 2009Director appointed ms fiona maria timothy (3 pages)
6 February 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
6 February 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
20 June 2008Return made up to 02/06/08; full list of members (18 pages)
20 June 2008Return made up to 02/06/08; full list of members (18 pages)
2 June 2008Ad 31/03/08-30/05/08\gbp si [email protected]=1171.3\gbp ic 6883344/6884515.3\ (3 pages)
2 June 2008Ad 31/03/08-30/05/08\gbp si [email protected]=1171.3\gbp ic 6883344/6884515.3\ (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
24 January 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
24 January 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
19 June 2007Return made up to 02/06/07; full list of members (12 pages)
19 June 2007Return made up to 02/06/07; full list of members (12 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
16 January 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
16 January 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
8 June 2006Return made up to 02/06/06; full list of members (16 pages)
8 June 2006Return made up to 02/06/06; full list of members (16 pages)
7 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
27 February 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
27 February 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
14 June 2005Return made up to 02/06/05; change of members (13 pages)
14 June 2005Return made up to 02/06/05; change of members (13 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
18 January 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
18 January 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
12 October 2004Ad 30/09/04--------- £ si [email protected]=200 £ ic 6883511/6883711 (2 pages)
12 October 2004Ad 30/09/04--------- £ si [email protected]=200 £ ic 6883511/6883711 (2 pages)
8 June 2004Return made up to 02/06/04; full list of members (14 pages)
8 June 2004Return made up to 02/06/04; full list of members (14 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director's particulars changed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
12 September 2003Ad 29/08/03--------- £ si [email protected]=1976 £ ic 6881168/6883144 (2 pages)
12 September 2003Ad 29/08/03--------- £ si [email protected]=1976 £ ic 6881168/6883144 (2 pages)
7 June 2003Return made up to 02/06/03; full list of members (16 pages)
7 June 2003Return made up to 02/06/03; full list of members (16 pages)
13 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
13 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
25 February 2003Ad 31/01/03--------- £ si [email protected]=7442 £ ic 6873725/6881167 (2 pages)
25 February 2003Ad 31/01/03--------- £ si [email protected]=7442 £ ic 6873725/6881167 (2 pages)
14 August 2002S-div conve 05/07/02 (1 page)
14 August 2002S-div conve 05/07/02 (1 page)
12 August 2002Ad 31/07/02--------- £ si [email protected]=292499 £ ic 6581226/6873725 (5 pages)
12 August 2002Ad 31/07/02--------- £ si [email protected]=292499 £ ic 6581226/6873725 (5 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Memorandum and Articles of Association (32 pages)
7 August 2002Memorandum and Articles of Association (32 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002Accounts made up to 30 September 2001 (21 pages)
17 June 2002Accounts made up to 30 September 2001 (21 pages)
12 June 2002Return made up to 02/06/02; full list of members (12 pages)
12 June 2002Return made up to 02/06/02; full list of members (12 pages)
2 June 2002Ad 01/04/02--------- £ si 725000@1=725000 £ ic 5856226/6581226 (2 pages)
2 June 2002Statement of affairs (35 pages)
2 June 2002Ad 01/04/02--------- £ si 725000@1=725000 £ ic 5856226/6581226 (2 pages)
2 June 2002Statement of affairs (35 pages)
25 October 2001Ad 31/08/01-10/09/01 £ si 1158942@1=1158942 £ ic 4697284/5856226 (3 pages)
25 October 2001Ad 31/08/01-10/09/01 £ si 1158942@1=1158942 £ ic 4697284/5856226 (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 September 2001Nc inc already adjusted 23/08/01 (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Nc inc already adjusted 23/08/01 (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Memorandum and Articles of Association (6 pages)
10 September 2001Memorandum and Articles of Association (6 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
18 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
18 July 2001Auditor's resignation (1 page)
13 June 2001Return made up to 02/06/01; full list of members (11 pages)
13 June 2001Return made up to 02/06/01; full list of members (11 pages)
30 April 2001Auditor's resignation (1 page)
30 April 2001Auditor's resignation (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
20 June 2000Return made up to 02/06/00; full list of members (10 pages)
20 June 2000Return made up to 02/06/00; full list of members (10 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Full group accounts made up to 30 September 1999 (19 pages)
13 March 2000Director resigned (1 page)
13 March 2000Full group accounts made up to 30 September 1999 (19 pages)
13 March 2000Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
4 August 1999Ad 16/07/99--------- £ si 1970001@1=1970001 £ ic 1/1970002 (2 pages)
4 August 1999£ nc 10000/5219200 16/07/99 (1 page)
4 August 1999£ nc 10000/5219200 16/07/99 (1 page)
4 August 1999Ad 16/07/99--------- £ si 1970001@1=1970001 £ ic 1/1970002 (2 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
14 July 1999Company name changed lawgra (no.554) LIMITED\certificate issued on 15/07/99 (2 pages)
14 July 1999Company name changed lawgra (no.554) LIMITED\certificate issued on 15/07/99 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 190 strand london WC2R 1JN (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 190 strand london WC2R 1JN (1 page)
2 June 1999Incorporation (17 pages)
2 June 1999Incorporation (17 pages)