London
EC2N 1AR
Director Name | Mr Mark Stuart Thurston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Status | Current |
Appointed | 10 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Keith Leslie Ives |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JZ |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Mr Nigel Bridges |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembina Woodlands Avenue Cranleigh Surrey GU6 7HU |
Secretary Name | Mr Graham Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nicholas Christian Edward Lonsdale |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Graham Frank Lee |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | endava.com |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.8m at £0.02 | Endava LTD 50.60% Ordinary |
---|---|
11.4m at £0.02 | Endava LTD 49.04% Deferred |
1.6m at £0.001 | Endava LTD 0.35% C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £59,941,000 |
Gross Profit | £21,428,000 |
Net Worth | £7,086,000 |
Cash | £8,834,000 |
Current Liabilities | £20,348,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent and Security Trustee for Itself and Each of the Secured Parties Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 8 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 25 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
2 August 2005 | Delivered on: 12 August 2005 Satisfied on: 21 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the security obligors (or any of them) and the agent companies (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 November 2001 | Delivered on: 13 December 2001 Satisfied on: 25 August 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined). Particulars: (Including trade fixtures). 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. Fully Satisfied |
22 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Second filing of Confirmation Statement dated 8 February 2019 (3 pages) |
11 June 2020 | Full accounts made up to 30 June 2019 (44 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 January 2020 | Satisfaction of charge 039199350009 in full (1 page) |
6 January 2020 | Satisfaction of charge 039199350008 in full (1 page) |
30 May 2019 | Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 10 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Graham Frank Lee as a director on 10 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (34 pages) |
11 March 2019 | Change of details for Endava Limited as a person with significant control on 6 July 2018 (2 pages) |
8 February 2019 | 08/02/19 Statement of Capital gbp 465848.498
|
24 May 2018 | Resolutions
|
24 May 2018 | Memorandum and Articles of Association (4 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (49 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
22 December 2017 | Registration of charge 039199350009, created on 19 December 2017 (23 pages) |
22 December 2017 | Satisfaction of charge 039199350005 in full (4 pages) |
22 December 2017 | Satisfaction of charge 039199350006 in full (4 pages) |
22 December 2017 | Satisfaction of charge 039199350007 in full (4 pages) |
22 December 2017 | Satisfaction of charge 039199350004 in full (4 pages) |
22 December 2017 | Registration of charge 039199350008, created on 19 December 2017 (60 pages) |
18 September 2017 | Satisfaction of charge 3 in full (2 pages) |
18 September 2017 | Satisfaction of charge 3 in full (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
29 March 2017 | Registration of charge 039199350007, created on 24 March 2017 (15 pages) |
29 March 2017 | Registration of charge 039199350007, created on 24 March 2017 (15 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 March 2016 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 January 2016 | Auditor's resignation (1 page) |
26 January 2016 | Full accounts made up to 30 June 2015 (35 pages) |
26 January 2016 | Full accounts made up to 30 June 2015 (35 pages) |
26 January 2016 | Auditor's resignation (1 page) |
7 August 2015 | Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages) |
19 June 2015 | Registration of charge 039199350006, created on 12 June 2015 (66 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Memorandum and Articles of Association (5 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Registration of charge 039199350006, created on 12 June 2015 (66 pages) |
19 June 2015 | Memorandum and Articles of Association (5 pages) |
8 June 2015 | Registration of charge 039199350005, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 039199350005, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 039199350005, created on 4 June 2015 (58 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
17 April 2015 | Full accounts made up to 30 June 2014 (38 pages) |
17 April 2015 | Full accounts made up to 30 June 2014 (38 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 July 2014 | Registration of charge 039199350004, created on 24 July 2014 (25 pages) |
25 July 2014 | Registration of charge 039199350004, created on 24 July 2014 (25 pages) |
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
27 October 2009 | Appointment of Nicholas Christian Edward Lonsdale as a director (2 pages) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
27 October 2009 | Appointment of Nicholas Christian Edward Lonsdale as a director (2 pages) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
5 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
17 May 2007 | Auditor's resignation (1 page) |
17 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
12 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (12 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (12 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
9 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page) |
11 July 2006 | Company name changed concise group LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed concise group LIMITED\certificate issued on 11/07/06 (2 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | Resolutions
|
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 01/02/06; full list of members (10 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
18 October 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2005 | Particulars of mortgage/charge (13 pages) |
12 August 2005 | Particulars of mortgage/charge (13 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 May 2005 | Return made up to 01/02/05; full list of members
|
25 May 2005 | Return made up to 01/02/05; full list of members
|
6 January 2005 | Resolutions
|
6 January 2005 | £ nc 578141/1156282 10/12/04 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | S-div 21/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | £ nc 578141/1156282 10/12/04 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | S-div 21/12/04 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
29 December 2004 | Ad 10/12/04--------- £ si [email protected]=1648 £ ic 464200/465848 (3 pages) |
29 December 2004 | Ad 10/12/04--------- £ si [email protected]=1648 £ ic 464200/465848 (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page) |
21 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
21 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
29 May 2003 | Ad 30/04/03--------- £ si [email protected]=160 £ ic 462600/462760 (2 pages) |
29 May 2003 | Ad 30/04/03--------- £ si [email protected]=160 £ ic 462600/462760 (2 pages) |
26 March 2003 | Return made up to 01/02/03; full list of members (11 pages) |
26 March 2003 | Return made up to 01/02/03; full list of members (11 pages) |
14 March 2003 | Ad 08/10/02--------- £ si [email protected]=40000 £ ic 422600/462600 (2 pages) |
14 March 2003 | Ad 08/10/02--------- £ si [email protected]=40000 £ ic 422600/462600 (2 pages) |
14 March 2003 | Statement of affairs (50 pages) |
14 March 2003 | Statement of affairs (50 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 08/10/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 08/10/02 (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
29 August 2002 | Ad 21/08/02--------- £ si [email protected]=6600 £ ic 416000/422600 (2 pages) |
29 August 2002 | Ad 21/08/02--------- £ si [email protected]=6600 £ ic 416000/422600 (2 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
13 December 2001 | Particulars of mortgage/charge (11 pages) |
13 December 2001 | Particulars of mortgage/charge (11 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
15 March 2001 | Ad 09/02/01--------- £ si [email protected]=16000 £ ic 400000/416000 (2 pages) |
15 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
15 March 2001 | Ad 09/02/01--------- £ si [email protected]=16000 £ ic 400000/416000 (2 pages) |
15 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
23 February 2001 | Company name changed alexander mann e-business limite D.\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed alexander mann e-business limite D.\certificate issued on 23/02/01 (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 February 2001 | New director appointed (3 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | S-div 08/06/00 (1 page) |
16 June 2000 | S-div 08/06/00 (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
25 February 2000 | Ad 07/02/00--------- £ si [email protected] (2 pages) |
25 February 2000 | Ad 07/02/00--------- £ si [email protected] (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
9 February 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
9 February 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
8 February 2000 | Company name changed alexander mann E.business limite d\certificate issued on 08/02/00 (2 pages) |
8 February 2000 | Company name changed alexander mann E.business limite d\certificate issued on 08/02/00 (2 pages) |
1 February 2000 | Incorporation (23 pages) |
1 February 2000 | Incorporation (23 pages) |