Southgate
London
N14 6BN
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, The Grange 100 High Street Southgate London N14 6BN |
Director Name | Steven John Leighton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Bus Dev Director |
Correspondence Address | 63 Osier Crescent Muswell Hill London N10 1QS |
Director Name | Ashley Maria Atkinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2004) |
Role | Managing Director |
Correspondence Address | 21 Berkeley Street Stone Staffordshire ST15 8LS |
Director Name | Vincent Paul Hannant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 21 March 2002) |
Role | Operations Dir |
Correspondence Address | 22 Kingfisher Drive Little Haywood Staffordshire ST18 0FH |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2000) |
Role | Chairman |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr Roderick James Gray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 5 Gresham Close Oxted Surrey RH8 0BH |
Secretary Name | Mr Roderick James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 5 Gresham Close Oxted Surrey RH8 0BH |
Director Name | Mr Alan Hindley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Coldmoorholme Lane Bourne End Buckinghamshire SL8 5PS |
Secretary Name | Ashley Maria Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Woodside Moddershall Oaks Stone Staffordshire ST15 8TG |
Director Name | Mr Charles Edwin Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2006) |
Role | Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 High Street Over Cambridge Cambridgeshire CB4 5ND |
Secretary Name | Mr Charles Edwin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2003) |
Role | Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 High Street Over Cambridge Cambridgeshire CB4 5ND |
Director Name | Mr Peter Gordon Osborn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Felden Grange Featherbed Lane Felden Hertfordshire HP3 0BT |
Secretary Name | Mr Graham Alexander Drummond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brewlands Lodge 22 Newmills Road Dalkeith Midlothian EH22 2AH Scotland |
Director Name | Mr Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU |
Secretary Name | Mr Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Director Name | Mr Michael Peter Beatty |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 November 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Bartlemy Close Newbury Berkshire RG14 6LE |
Director Name | Mr Roger David Jeynes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tekels Avenue Camberley Surrey GU15 2LA |
Director Name | Mr Steven Richard Charnock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Freshfield Road Formby Liverpool L37 3JA |
Director Name | Mr Richard Ronald Morris |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willington Lodge Horsemans Green Nr Whitchurch Wrexham North Wales SY13 3BZ Wales |
Director Name | Mr Leslie Tracy Halpin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Tresham Wootton Under Edge Gloucestershire GL12 7RW Wales |
Director Name | Ms Meri Beth Braziel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Secretary Name | Joanne Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Secretary Name | Paula Benoit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | Mrs Paula Marson Benoit |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | Mr Robin Edward Cooke-Hurle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manchuria Road London SW11 6AE |
Director Name | Alexander Anthony Arena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | Ms Christina Tsz Wan Lui |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 41st Floor, Pccw Tower Taikoo Place 979 King's Road Quarry Bay Hong Kong |
Director Name | Frederick Ka Fai Chui |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 January 2020(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2020) |
Role | Chief Commercial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Mark Terry Parry |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Director Name | Mr Richard James Pindar |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | keycom.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor, The Grange 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 95.29% - |
---|---|
15.9m at £0.02 | Mr Roderick Hugh Alexander Macdougald & Mrs Claire Halpin & Mr Jocelin Montague St John Harris & Mr Michael David Timmins 4.00% Ordinary |
621.1k at £0.02 | Chase Nominees Limited 0.16% Ordinary |
625k at £0.02 | Pershing Nominees Limited 0.16% Ordinary |
378.6k at £0.02 | Cgwl Nominees Limited 0.10% Ordinary |
160.6k at £0.02 | Brooks Macdonald Nominees Limited 0.04% Ordinary |
162.2k at £0.02 | Jocelin Harris 0.04% Ordinary |
122.9k at £0.02 | Vestra Nominees Limited 0.03% Ordinary |
105.7k at £0.02 | Vidacos Nominees Limited 0.03% Ordinary |
85k at £0.02 | Bank Of New York (Nominees) Limited 0.02% Ordinary |
74.4k at £0.02 | Jim Nominees Limited 0.02% Ordinary |
78.4k at £0.02 | Mr Robin Edward Cooke-hurle & Mrs Patrizia Beatrice Cooke-hurle 0.02% Ordinary |
83.4k at £0.02 | Mr Steven Charnock 0.02% Ordinary |
80.9k at £0.02 | Roderick Alfred Matthews 0.02% Ordinary |
30.2k at £0.02 | Carole May Matthews 0.01% Ordinary |
40k at £0.02 | Mr Mike Read 0.01% Ordinary |
20.3k at £0.02 | Mr Robin Edward Cooke-hurle 0.01% Ordinary |
29.8k at £0.02 | Mr Robin Edward Cooke-hurle & Ms Patrizia Kwella 0.01% Ordinary |
28.6k at £0.02 | Smith & Williamson Nominees Limited 0.01% Ordinary |
56.3k at £0.02 | W B Nominees Limited 0.01% Ordinary |
18.3k at £0.02 | Graham Leslie Robertson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,859,000 |
Gross Profit | £4,152,000 |
Net Worth | £2,031,000 |
Cash | £314,000 |
Current Liabilities | £1,726,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: Alter Domus (Us) Llc (as Security Agent) Classification: A registered charge Outstanding |
---|---|
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: Alter Domus (Us) Llc (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
10 November 2009 | Delivered on: 14 November 2009 Satisfied on: 17 March 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2008 | Delivered on: 1 October 2008 Satisfied on: 14 December 2009 Persons entitled: Catalyst Management Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 July 2005 | Delivered on: 19 July 2005 Satisfied on: 26 February 2011 Persons entitled: Noble Venture Finance 1 Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right,title and interest,present and future in and to the equipment and in any proceeds of sale thereof in to under or arising out of all present and future licences,guarantees,rents,deposits,contracts,covenants,warranties,agreements and arrangements. See the mortgage charge document for full details. Fully Satisfied |
4 November 2004 | Delivered on: 18 November 2004 Satisfied on: 24 November 2009 Persons entitled: Grovefield Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 2004 | Delivered on: 30 July 2004 Satisfied on: 1 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2002 | Delivered on: 17 January 2002 Satisfied on: 20 July 2004 Persons entitled: Philip Andrew Revill and John Russell Acting as Administrators of Campuslink Limited (In Administration) Classification: Bank account charge 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: The amounts from time to time standing to the credit of barclays bank PLC account held at the midlands corporate banking centre account number 60917397 in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
3 July 2001 | Delivered on: 12 July 2001 Satisfied on: 20 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2017 | Change of details for Ukb Networks Limited as a person with significant control on 19 September 2017 (2 pages) |
---|---|
29 September 2017 | Resolutions
|
26 September 2017 | Director's details changed for Ms Christina Tsz Wan Lui on 31 August 2017 (2 pages) |
13 September 2017 | Resolutions
|
7 September 2017 | Termination of appointment of Alexander Anthony Arena as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Ms Christina Tsz Wan Lui as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Nicholas James Williams as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Lindsay Scott Servian as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Michael John Van Den Bergh as a director on 31 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017 (1 page) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (64 pages) |
23 September 2016 | Director's details changed for Mr Nicholas James Williams on 30 August 2016 (2 pages) |
21 July 2016 | Resolutions
|
5 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 June 2016 | Memorandum and Articles of Association (44 pages) |
26 May 2016 | Resolutions
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 September 2015 | Auditor's resignation (1 page) |
21 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 June 2015 | Appointment of Mr Nicholas James Williams as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Jordan Cosec Limited as a secretary on 27 April 2015 (2 pages) |
14 May 2015 | Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 14 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Paula Benoit as a secretary on 20 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Paula Marson Benoit as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Alexander Anthony Arena as a director on 20 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Steven Richard Charnock as a director on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Mike Read as a director on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Meri Beth Braziel as a director on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jocelin Montague St John Harris as a director on 20 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Robin Edward Cooke-Hurle as a director on 20 April 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 7 in full (5 pages) |
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 January 2015 | Group of companies' accounts made up to 30 September 2014 (54 pages) |
3 November 2014 | Appointment of Mike Read as a director on 1 October 2014 (3 pages) |
3 November 2014 | Appointment of Mike Read as a director on 1 October 2014 (3 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
15 July 2014 | Termination of appointment of Roger David Jeynes as a director on 4 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Roger David Jeynes as a director on 4 July 2014 (2 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
15 April 2014 | Annual return made up to 3 February 2014 no member list (18 pages) |
15 April 2014 | Register inspection address has been changed (2 pages) |
15 April 2014 | Annual return made up to 3 February 2014 no member list (18 pages) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Group of companies' accounts made up to 30 September 2013 (46 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
1 August 2013 | Appointment of Robin Edward Cooke-Hurle as a director (3 pages) |
1 August 2013 | Appointment of Paula Marson Benoit as a director (3 pages) |
24 July 2013 | Auditor's resignation (2 pages) |
19 July 2013 | Appointment of Paula Benoit as a secretary (3 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
15 July 2013 | Termination of appointment of Joanne Nixon as a secretary (2 pages) |
15 July 2013 | Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages) |
2 July 2013 | Sub-division of shares on 9 May 2013 (5 pages) |
2 July 2013 | Sub-division of shares on 9 May 2013 (5 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Memorandum and Articles of Association (45 pages) |
24 April 2013 | Group of companies' accounts made up to 30 September 2012 (36 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
1 March 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
17 December 2012 | Director's details changed for Ms Meri Beth Braziel on 31 October 2012 (3 pages) |
20 November 2012 | Appointment of Mr Jocelin Montague St John Harris as a director (3 pages) |
9 November 2012 | Termination of appointment of Leslie Halpin as a director (2 pages) |
14 August 2012 | Appointment of Joanne Nixon as a secretary (3 pages) |
27 July 2012 | Termination of appointment of Graham Robertson as a director (2 pages) |
27 July 2012 | Termination of appointment of Graham Robertson as a secretary (2 pages) |
21 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (18 pages) |
21 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (18 pages) |
24 April 2012 | Termination of appointment of Roderick Matthews as a director (2 pages) |
12 March 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
26 September 2011 | Appointment of Ms Meri Beth Braziel as a director (3 pages) |
8 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (18 pages) |
8 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (18 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2011 | Appointment of Leslie Tracy Halpin as a director (3 pages) |
17 January 2011 | Termination of appointment of Nicholas Ross as a director (2 pages) |
5 January 2011 | Group of companies' accounts made up to 30 September 2010 (36 pages) |
4 August 2010 | Resolutions
|
17 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (18 pages) |
17 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (18 pages) |
23 April 2010 | Termination of appointment of Richard Morris as a director (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Group of companies' accounts made up to 30 September 2009 (39 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2009 | Return made up to 03/02/09; full list of members (9 pages) |
30 July 2009 | Resolutions
|
6 April 2009 | Director appointed steven richard charnock (2 pages) |
6 April 2009 | Director appointed richard ronnie morris (2 pages) |
20 March 2009 | Group of companies' accounts made up to 30 September 2008 (35 pages) |
11 November 2008 | Director's change of particulars / roderick matthews / 19/05/2008 (1 page) |
4 November 2008 | Ad 24/09/08\gbp si [email protected]=100000\gbp ic 4722433.05/4822433.05\ (2 pages) |
4 November 2008 | Ad 25/09/08\gbp si [email protected]=300000\gbp ic 4422433.05/4722433.05\ (2 pages) |
15 October 2008 | Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3632233.05/3782233.05\ (2 pages) |
15 October 2008 | Ad 23/09/08\gbp si [email protected]=1706500\gbp ic 1925733.05/3632233.05\ (2 pages) |
15 October 2008 | Ad 13/06/08\gbp si [email protected]=290000\gbp ic 4132433.05/4422433.05\ (3 pages) |
15 October 2008 | Ad 22/09/08\gbp si [email protected]=350200\gbp ic 3782233.05/4132433.05\ (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 11/08/08 (1 page) |
7 May 2008 | Return made up to 03/02/08; full list of members
|
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (34 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=19852.53\gbp ic 878308.07/898160.6\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=85850.76\gbp ic 747634.8/833485.56\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=39255.41\gbp ic 708379.39/747634.8\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=585150\gbp ic 1145583.05/1730733.05\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=17894.32\gbp ic 1127688.73/1145583.05\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=25000\gbp ic 1900733.05/1925733.05\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=229528.13\gbp ic 898160.6/1127688.73\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=44822.51\gbp ic 833485.56/878308.07\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=170000\gbp ic 1730733.05/1900733.05\ (2 pages) |
10 March 2008 | Ad 27/02/08\gbp si [email protected]=350024.39\gbp ic 358355/708379.39\ (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Nc inc already adjusted 19/06/07 (1 page) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (35 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (37 pages) |
22 December 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Ad 30/08/06--------- £ si [email protected]=25750 £ ic 332605/358355 (3 pages) |
10 August 2006 | Ad 31/05/06--------- £ si [email protected]=28600 £ ic 304005/332605 (2 pages) |
8 May 2006 | Resolutions
|
5 April 2006 | Ad 28/03/06--------- £ si [email protected]=54000 £ ic 250005/304005 (2 pages) |
14 March 2006 | Full accounts made up to 30 September 2005 (27 pages) |
3 March 2006 | Return made up to 03/02/06; no change of members (8 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: wellington house, 31-34 waterloo street, birmingham, B2 5TJ (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Ad 05/04/05--------- £ si [email protected]=85463 £ ic 164542/250005 (2 pages) |
25 May 2005 | Resolutions
|
18 May 2005 | Ad 04/05/05--------- £ si [email protected]=15580 £ ic 148962/164542 (4 pages) |
4 May 2005 | Return made up to 03/02/05; full list of members
|
21 March 2005 | Full accounts made up to 30 September 2004 (41 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Ad 15/10/04--------- £ si [email protected]=1000 £ ic 142962/143962 (2 pages) |
4 November 2004 | Ad 15/10/04--------- £ si [email protected]=2600 £ ic 140362/142962 (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
31 March 2004 | Ad 17/02/04--------- £ si [email protected]=6115 £ ic 130647/136762 (2 pages) |
31 March 2004 | Ad 27/02/04--------- £ si [email protected]=1000 £ ic 138762/139762 (2 pages) |
31 March 2004 | Ad 09/03/04--------- £ si [email protected]=600 £ ic 139762/140362 (2 pages) |
31 March 2004 | Ad 01/03/04--------- £ si [email protected]=2000 £ ic 136762/138762 (2 pages) |
31 March 2004 | Ad 02/12/03--------- £ si [email protected] (2 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (28 pages) |
14 February 2004 | Return made up to 03/02/04; full list of members
|
30 October 2003 | Ad 17/10/03--------- £ si [email protected]=2000 £ ic 130647/132647 (2 pages) |
4 October 2003 | Ad 29/03/03--------- £ si [email protected]=10800 £ ic 117647/128447 (2 pages) |
4 October 2003 | Ad 29/09/03--------- £ si [email protected]=2200 £ ic 128447/130647 (2 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Nc inc already adjusted 29/09/03 (1 page) |
23 September 2003 | Full accounts made up to 30 September 2002 (29 pages) |
27 August 2003 | New director appointed (3 pages) |
14 August 2003 | Ad 05/08/03--------- £ si [email protected]=962 £ ic 116685/117647 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (3 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Ad 09/05/03--------- £ si [email protected]=2250 £ ic 101935/104185 (2 pages) |
5 June 2003 | Nc inc already adjusted 07/05/03 (1 page) |
5 June 2003 | New director appointed (3 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Ad 09/05/03--------- £ si [email protected]=12500 £ ic 104185/116685 (2 pages) |
8 May 2003 | Location of register of members (non legible) (1 page) |
6 March 2003 | Director resigned (2 pages) |
20 February 2003 | Return made up to 03/02/03; full list of members (39 pages) |
26 January 2003 | Ad 20/01/03--------- £ si [email protected]=25 £ ic 101907/101932 (2 pages) |
31 December 2002 | Ad 18/12/02--------- £ si [email protected]=1142 £ ic 100765/101907 (2 pages) |
30 December 2002 | Resolutions
|
29 October 2002 | £ nc 92750/125000 02/04/02 (1 page) |
29 October 2002 | Ad 30/09/02--------- £ si [email protected]=9143 £ ic 91622/100765 (2 pages) |
29 October 2002 | Resolutions
|
21 October 2002 | Ad 06/09/02--------- £ si [email protected]=1634 £ ic 89988/91622 (2 pages) |
21 August 2002 | Ad 13/08/02-15/08/02 £ si [email protected]=2542 £ ic 87446/89988 (2 pages) |
5 August 2002 | Ad 26/07/02--------- £ si [email protected]=5714 £ ic 81732/87446 (2 pages) |
27 June 2002 | Ad 18/06/02--------- £ si [email protected]=960 £ ic 80772/81732 (2 pages) |
16 June 2002 | Resolutions
|
4 April 2002 | Full accounts made up to 30 September 2001 (29 pages) |
2 April 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 03/02/02; full list of members
|
6 March 2002 | Resolutions
|
17 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Ad 18/12/01-07/01/02 £ si [email protected]=6526 £ ic 74245/80771 (4 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: university court, staffordshire technology, stafford, staffordshire ST18 0ES (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
17 September 2001 | Ad 08/08/01--------- £ si [email protected]=1250 £ ic 72995/74245 (2 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (21 pages) |
30 July 2001 | New director appointed (2 pages) |
29 July 2001 | Ad 05/07/01--------- £ si [email protected]=7931 £ ic 65064/72995 (6 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (3 pages) |
14 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Return made up to 03/02/01; full list of members
|
6 February 2001 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 14/04/00--------- £ si [email protected]=15064 £ ic 50000/65064 (5 pages) |
29 March 2000 | S-div 16/03/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 16/03/00 (1 page) |
22 March 2000 | Ad 28/02/00--------- £ si [email protected]=49998 £ ic 2/50000 (6 pages) |
14 March 2000 | S-div 28/02/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Memorandum and Articles of Association (9 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
1 March 2000 | Application to commence business (2 pages) |
1 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2000 | Company name changed nownet.com PLC\certificate issued on 28/02/00 (2 pages) |
3 February 2000 | Incorporation (15 pages) |