Company NameEndava (UK) Limited
Company StatusActive
Company Number03919935
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Edward Cotterell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Mark Stuart Thurston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Rohit Vinayak Bhoothalingam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Rohit Vinayak Bhoothalingam
StatusCurrent
Appointed10 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Keith Leslie Ives
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JZ
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameMr Nigel Bridges
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembina
Woodlands Avenue
Cranleigh
Surrey
GU6 7HU
Secretary NameMr Graham Frank Lee
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nicholas Christian Edward Lonsdale
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Graham Frank Lee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 October 2005(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteendava.com

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.8m at £0.02Endava LTD
50.60%
Ordinary
11.4m at £0.02Endava LTD
49.04%
Deferred
1.6m at £0.001Endava LTD
0.35%
C
-OTHER
0.00%
-

Financials

Year2014
Turnover£59,941,000
Gross Profit£21,428,000
Net Worth£7,086,000
Cash£8,834,000
Current Liabilities£20,348,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered 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 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 8 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 July 2014Delivered 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 2006Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2021Second filing of Confirmation Statement dated 8 February 2019 (3 pages)
11 June 2020Full accounts made up to 30 June 2019 (44 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 January 2020Satisfaction of charge 039199350009 in full (1 page)
6 January 2020Satisfaction of charge 039199350008 in full (1 page)
30 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages)
30 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 10 May 2019 (2 pages)
30 May 2019Termination of appointment of Graham Frank Lee as a director on 10 May 2019 (1 page)
30 May 2019Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (34 pages)
11 March 2019Change of details for Endava Limited as a person with significant control on 6 July 2018 (2 pages)
8 February 201908/02/19 Statement of Capital gbp 465848.498
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/02/21
(5 pages)
24 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2018Memorandum and Articles of Association (4 pages)
4 April 2018Full accounts made up to 30 June 2017 (49 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
22 December 2017Registration of charge 039199350009, created on 19 December 2017 (23 pages)
22 December 2017Satisfaction of charge 039199350005 in full (4 pages)
22 December 2017Satisfaction of charge 039199350006 in full (4 pages)
22 December 2017Satisfaction of charge 039199350007 in full (4 pages)
22 December 2017Satisfaction of charge 039199350004 in full (4 pages)
22 December 2017Registration of charge 039199350008, created on 19 December 2017 (60 pages)
18 September 2017Satisfaction of charge 3 in full (2 pages)
18 September 2017Satisfaction of charge 3 in full (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (34 pages)
4 April 2017Full accounts made up to 30 June 2016 (34 pages)
29 March 2017Registration of charge 039199350007, created on 24 March 2017 (15 pages)
29 March 2017Registration of charge 039199350007, created on 24 March 2017 (15 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 465,848.498
(7 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 465,848.498
(7 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Full accounts made up to 30 June 2015 (35 pages)
26 January 2016Full accounts made up to 30 June 2015 (35 pages)
26 January 2016Auditor's resignation (1 page)
7 August 2015Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages)
7 August 2015Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages)
7 August 2015Appointment of Mr Mark Stuart Thurston as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Graham Frank Lee as a director on 5 August 2015 (2 pages)
19 June 2015Registration of charge 039199350006, created on 12 June 2015 (66 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2015Memorandum and Articles of Association (5 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2015Registration of charge 039199350006, created on 12 June 2015 (66 pages)
19 June 2015Memorandum and Articles of Association (5 pages)
8 June 2015Registration of charge 039199350005, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 039199350005, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 039199350005, created on 4 June 2015 (58 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
17 April 2015Full accounts made up to 30 June 2014 (38 pages)
17 April 2015Full accounts made up to 30 June 2014 (38 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 465,848.5
(6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 465,848.5
(6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 465,848.5
(6 pages)
25 July 2014Registration of charge 039199350004, created on 24 July 2014 (25 pages)
25 July 2014Registration of charge 039199350004, created on 24 July 2014 (25 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 465,848.5
(6 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 465,848.5
(6 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 465,848.5
(6 pages)
11 October 2013Full accounts made up to 30 June 2013 (20 pages)
11 October 2013Full accounts made up to 30 June 2013 (20 pages)
12 March 2013Full accounts made up to 30 June 2012 (19 pages)
12 March 2013Full accounts made up to 30 June 2012 (19 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 November 2010Full accounts made up to 30 June 2010 (17 pages)
4 November 2010Full accounts made up to 30 June 2010 (17 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
27 October 2009Appointment of Nicholas Christian Edward Lonsdale as a director (2 pages)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
27 October 2009Appointment of Nicholas Christian Edward Lonsdale as a director (2 pages)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
16 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
5 April 2009Full accounts made up to 30 June 2008 (15 pages)
5 April 2009Full accounts made up to 30 June 2008 (15 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Return made up to 01/02/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
6 May 2008Full accounts made up to 30 June 2007 (16 pages)
6 May 2008Full accounts made up to 30 June 2007 (16 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Secretary's particulars changed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
17 May 2007Auditor's resignation (1 page)
17 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
12 February 2007Full accounts made up to 30 June 2006 (15 pages)
12 February 2007Full accounts made up to 30 June 2006 (15 pages)
7 February 2007Return made up to 01/02/07; full list of members (12 pages)
7 February 2007Return made up to 01/02/07; full list of members (12 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
9 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
9 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
18 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
18 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
12 July 2006Registered office changed on 12/07/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page)
12 July 2006Registered office changed on 12/07/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page)
11 July 2006Company name changed concise group LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed concise group LIMITED\certificate issued on 11/07/06 (2 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006Auditor's resignation (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Return made up to 01/02/06; full list of members (10 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 01/02/06; full list of members (10 pages)
27 February 2006Secretary's particulars changed (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
18 October 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
18 October 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Particulars of mortgage/charge (13 pages)
12 August 2005Particulars of mortgage/charge (13 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 May 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(15 pages)
25 May 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(15 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2005£ nc 578141/1156282 10/12/04 (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Subdivided 10/12/04
(3 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2005S-div 21/12/04 (1 page)
6 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2005£ nc 578141/1156282 10/12/04 (2 pages)
6 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2005Resolutions
  • RES13 ‐ Subdivided 10/12/04
(3 pages)
6 January 2005S-div 21/12/04 (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 December 2004Ad 10/12/04--------- £ si [email protected]=1648 £ ic 464200/465848 (3 pages)
29 December 2004Ad 10/12/04--------- £ si [email protected]=1648 £ ic 464200/465848 (3 pages)
22 October 2004Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page)
22 October 2004Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page)
21 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
21 October 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
26 July 2003Full accounts made up to 30 September 2002 (18 pages)
26 July 2003Full accounts made up to 30 September 2002 (18 pages)
29 May 2003Ad 30/04/03--------- £ si [email protected]=160 £ ic 462600/462760 (2 pages)
29 May 2003Ad 30/04/03--------- £ si [email protected]=160 £ ic 462600/462760 (2 pages)
26 March 2003Return made up to 01/02/03; full list of members (11 pages)
26 March 2003Return made up to 01/02/03; full list of members (11 pages)
14 March 2003Ad 08/10/02--------- £ si [email protected]=40000 £ ic 422600/462600 (2 pages)
14 March 2003Ad 08/10/02--------- £ si [email protected]=40000 £ ic 422600/462600 (2 pages)
14 March 2003Statement of affairs (50 pages)
14 March 2003Statement of affairs (50 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2002Nc inc already adjusted 08/10/02 (1 page)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2002Nc inc already adjusted 08/10/02 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
30 August 2002Full accounts made up to 30 September 2001 (18 pages)
30 August 2002Full accounts made up to 30 September 2001 (18 pages)
29 August 2002Ad 21/08/02--------- £ si [email protected]=6600 £ ic 416000/422600 (2 pages)
29 August 2002Ad 21/08/02--------- £ si [email protected]=6600 £ ic 416000/422600 (2 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
7 February 2002Return made up to 01/02/02; full list of members (9 pages)
7 February 2002Return made up to 01/02/02; full list of members (9 pages)
13 December 2001Particulars of mortgage/charge (11 pages)
13 December 2001Particulars of mortgage/charge (11 pages)
24 April 2001Full accounts made up to 30 September 2000 (15 pages)
24 April 2001Full accounts made up to 30 September 2000 (15 pages)
15 March 2001Ad 09/02/01--------- £ si [email protected]=16000 £ ic 400000/416000 (2 pages)
15 March 2001Nc inc already adjusted 08/02/01 (1 page)
15 March 2001Ad 09/02/01--------- £ si [email protected]=16000 £ ic 400000/416000 (2 pages)
15 March 2001Nc inc already adjusted 08/02/01 (1 page)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
23 February 2001Company name changed alexander mann e-business limite D.\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed alexander mann e-business limite D.\certificate issued on 23/02/01 (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
7 February 2001New director appointed (3 pages)
16 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 June 2000S-div 08/06/00 (1 page)
16 June 2000S-div 08/06/00 (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
25 February 2000Ad 07/02/00--------- £ si [email protected] (2 pages)
25 February 2000Ad 07/02/00--------- £ si [email protected] (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 February 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
9 February 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
8 February 2000Company name changed alexander mann E.business limite d\certificate issued on 08/02/00 (2 pages)
8 February 2000Company name changed alexander mann E.business limite d\certificate issued on 08/02/00 (2 pages)
1 February 2000Incorporation (23 pages)
1 February 2000Incorporation (23 pages)