Company NameReply Limited
Company StatusActive
Company Number03847202
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NamesGlue Limited and Glue Reply Limited

Business Activity

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

Directors

Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameTatiana Rizzante
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Toriino
Italy
Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jason Simon Hill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameGareth Arwel Lloyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleManaging Director
Correspondence Address26 Kipliing Avenue
Bear Flat
Bath
Somerset
BA2 4RB
Secretary NameMiss Lisa Hurley
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPublow Oak Barn
Blackrock Lane Publow Pensford
Bristol
Avon
BS39 4HZ
Director NameMr Stuart Richard Lowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(7 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Secretary NameMr Simon John Dodd
NationalityBritish
StatusResigned
Appointed17 May 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre Lodge Acrefield Road
Gerrards Cross
Buckinghamshire
SL9 8NA
Director NameDr Manfred Werner Wassel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2016)
RoleConsultant
Correspondence AddressKenzestr 7
Ismaning
D-85737
Germany
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2022)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Mario Rizzante
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2017(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Guido Guerrieri
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitereplyltd.co.uk
Telephone020 77306000
Telephone regionLondon

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £0.05Reply Spa
100.00%
Ordinary

Financials

Year2014
Turnover£29,779,778
Gross Profit£10,300,128
Net Worth£190,597
Cash£3,871,579
Current Liabilities£35,005,033

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2007Delivered on: 2 August 2007
Persons entitled: Brabazon Property Investments 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: £10,379.95 an interest bearing deposit account numbered 22185848 at the royal bank of scotland PLC. See the mortgage charge document for full details.
Outstanding
18 May 2005Delivered on: 25 May 2005
Satisfied on: 7 June 2008
Persons entitled: Chanderhill (Marlow) Limited

Classification: Rent deposit deed
Secured details: £10,379.95 due or to become due from the company to.
Particulars: Its interest in the bank account in which the deposit is held.
Fully Satisfied
20 November 2003Delivered on: 6 December 2003
Satisfied on: 7 June 2008
Persons entitled: Chanderhill (Marlow) Limited

Classification: Rent deposit deed
Secured details: £10,379.95 due or to become due from the company to the chargee.
Particulars: Deposit.
Fully Satisfied
26 April 2002Delivered on: 2 May 2002
Satisfied on: 7 June 2008
Persons entitled: Netergy Microelectronics 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: £8,834.00.
Fully Satisfied
4 January 2001Delivered on: 10 January 2001
Satisfied on: 1 April 2003
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

15 November 2023Amended group of companies' accounts made up to 31 December 2022 (50 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
12 September 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
11 September 2023Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page)
7 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2023Memorandum and Articles of Association (24 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 March 2023Group of companies' accounts made up to 31 December 2021 (66 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Memorandum and Articles of Association (24 pages)
8 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Riccardo Lodigiani as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Mr. Jason Simon Hill as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Mario Rizzante as a director on 1 July 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (40 pages)
30 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Guido Guerrieri as a director on 31 March 2021 (1 page)
8 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
5 February 2021Amended full accounts made up to 31 December 2019 (300 pages)
12 January 2021Full accounts made up to 31 December 2019 (40 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 July 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (28 pages)
20 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Mario Rizzante on 13 August 2018 (2 pages)
6 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Appointment of Guido Guerrieri as a director on 16 January 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Flavia Rebuffat as a director on 16 January 2018 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (28 pages)
25 July 2017Full accounts made up to 31 December 2016 (28 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages)
15 June 2017Appointment of Dr Flavia Rebuffat as a director on 10 May 2017 (2 pages)
15 June 2017Appointment of Dr Flavia Rebuffat as a director on 10 May 2017 (2 pages)
12 January 2017Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Manfred Werner Wassel as a director on 31 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 54,174.5
(8 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 54,174.5
(8 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
9 November 2015Full accounts made up to 31 December 2014 (31 pages)
9 November 2015Full accounts made up to 31 December 2014 (31 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 54,174.5
(10 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 54,174.5
(10 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 54,174.5
(10 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 54,174.5
(10 pages)
14 August 2014Full accounts made up to 31 December 2013 (27 pages)
14 August 2014Full accounts made up to 31 December 2013 (27 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 54,174.5
(10 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 54,174.5
(10 pages)
20 May 2013Accounts made up to 31 December 2012 (27 pages)
20 May 2013Accounts made up to 31 December 2012 (27 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
9 July 2012Accounts made up to 31 December 2011 (27 pages)
9 July 2012Accounts made up to 31 December 2011 (27 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
25 May 2011Appointment of Daniele Angelucci as a director (2 pages)
25 May 2011Appointment of Daniele Angelucci as a director (2 pages)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
26 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
1 April 2011Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mario Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mario Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mario Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Filippo Rizzante on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Tatiana Rizzante on 1 January 2011 (2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Company name changed glue reply LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
17 January 2011Company name changed glue reply LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 January 2010Termination of appointment of Gareth Lloyd as a director (1 page)
7 January 2010Termination of appointment of Gareth Lloyd as a director (1 page)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
23 September 2009Return made up to 23/09/09; full list of members (12 pages)
23 September 2009Return made up to 23/09/09; full list of members (12 pages)
6 May 2009Accounts made up to 31 December 2008 (36 pages)
6 May 2009Accounts made up to 31 December 2008 (36 pages)
31 March 2009Director's change of particulars / gareth lloyd / 30/06/2007 (1 page)
31 March 2009Director's change of particulars / gareth lloyd / 30/06/2007 (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 November 2008Director appointed riccardo lodigiani (2 pages)
10 November 2008Director appointed riccardo lodigiani (2 pages)
7 November 2008Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page)
7 November 2008Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page)
5 November 2008Ad 15/07/08\gbp si [email protected]=45\gbp ic 52672.5/52717.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=167\gbp ic 53917.5/54084.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=762.5\gbp ic 50860/51622.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=1000\gbp ic 51622.5/52622.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=60\gbp ic 50800/50860\ (2 pages)
5 November 2008Return made up to 23/09/08; full list of members (14 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=50\gbp ic 52622.5/52672.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=60\gbp ic 50800/50860\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=762.5\gbp ic 50860/51622.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=300\gbp ic 50500/50800\ (4 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=1200\gbp ic 52717.5/53917.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=45\gbp ic 52672.5/52717.5\ (2 pages)
5 November 2008Director appointed dr manfred werner wassel (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=50\gbp ic 52622.5/52672.5\ (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=300\gbp ic 50500/50800\ (4 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=1000\gbp ic 51622.5/52622.5\ (2 pages)
5 November 2008Return made up to 23/09/08; full list of members (14 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=1200\gbp ic 52717.5/53917.5\ (2 pages)
5 November 2008Director appointed dr manfred werner wassel (2 pages)
5 November 2008Ad 15/07/08\gbp si [email protected]=167\gbp ic 53917.5/54084.5\ (2 pages)
4 November 2008Auditor's resignation (1 page)
4 November 2008Auditor's resignation (1 page)
3 November 2008Secretary appointed temple secretarial LIMITED (2 pages)
3 November 2008Director appointed mario rizzante (2 pages)
3 November 2008Director appointed mario rizzante (2 pages)
3 November 2008Memorandum and Articles of Association (6 pages)
3 November 2008Director appointed tatiana rizzante (2 pages)
3 November 2008Appointment terminated secretary simon dodd (1 page)
3 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 November 2008Director appointed tatiana rizzante (2 pages)
3 November 2008Memorandum and Articles of Association (6 pages)
3 November 2008Appointment terminated secretary simon dodd (1 page)
3 November 2008Secretary appointed temple secretarial LIMITED (2 pages)
3 November 2008Director appointed filippo rizzante (2 pages)
3 November 2008Director appointed filippo rizzante (2 pages)
3 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 October 2008Company name changed glue LIMITED\certificate issued on 31/10/08 (2 pages)
31 October 2008Company name changed glue LIMITED\certificate issued on 31/10/08 (2 pages)
30 July 2008Accounts made up to 31 March 2008 (21 pages)
30 July 2008Accounts made up to 31 March 2008 (21 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 January 2008Accounts made up to 31 March 2007 (16 pages)
21 January 2008Accounts made up to 31 March 2007 (16 pages)
9 October 2007Return made up to 23/09/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 23/09/07; full list of members (3 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Section 394(1) (1 page)
26 January 2007Section 394(1) (1 page)
2 November 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
2 November 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 23/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 23/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
2 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
26 October 2005Return made up to 23/09/05; full list of members (3 pages)
26 October 2005Return made up to 23/09/05; full list of members (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
4 April 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
4 April 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
9 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2003Nc inc already adjusted 13/08/03 (1 page)
26 August 2003Nc inc already adjusted 13/08/03 (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 23/09/01; full list of members (6 pages)
22 October 2001Return made up to 23/09/01; full list of members (6 pages)
14 March 2001Ad 02/03/01--------- £ si [email protected]=22916 £ ic 27083/49999 (2 pages)
14 March 2001£ nc 50000/100000 02/03/01 (1 page)
14 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 March 2001Ad 02/03/01--------- £ si [email protected]=22916 £ ic 27083/49999 (2 pages)
14 March 2001Ad 02/03/01--------- £ si [email protected]=22 £ ic 27061/27083 (2 pages)
14 March 2001Ad 02/03/01--------- £ si [email protected]=22 £ ic 27061/27083 (2 pages)
14 March 2001£ nc 50000/100000 02/03/01 (1 page)
14 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 January 2001Ad 27/11/00--------- £ si [email protected]=1060 £ ic 26001/27061 (2 pages)
12 January 2001Ad 27/11/00--------- £ si [email protected]=1060 £ ic 26001/27061 (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
3 October 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
3 October 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
24 July 2000Ad 17/05/00--------- £ si [email protected]=25999 £ ic 2/26001 (2 pages)
24 July 2000Ad 17/05/00--------- £ si [email protected]=25999 £ ic 2/26001 (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000S-div conve 17/05/00 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Nc inc already adjusted 17/05/00 (1 page)
12 July 2000S-div conve 17/05/00 (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
12 July 2000Nc inc already adjusted 17/05/00 (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (19 pages)
23 September 1999Incorporation (19 pages)