Company NameAconite Technology Limited
Company StatusActive
Company Number03929079
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameCfo Charlotte MØLler Andersen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed22 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressCryptomathic A/S, 22 Aaboulevarden
Aarhus
Denmark
Director NameMr Laurent Lafargue
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2023(23 years, 1 month after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceFrance
Correspondence AddressCryptomathic A/S Aaboulevarden 22, 2
8000 Aarhus
Denmark
Director NameMr Giles Chamberlain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(23 years, 1 month after company formation)
Appointment Duration1 year
RoleSales Director And Marketing Director
Country of ResidenceEngland
Correspondence Address5th Floor 3 Old Street Yard
London
EC1Y 8AF
Director NameMr Michael Jonathan Woods
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameAndrew Stephen Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleIt Chief Technology Officer
Correspondence Address13 Kennylands Road
Sonning Common
Reading
Berkshire
RG4 9JR
Secretary NameMrs Sarah Woods
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dean
3 Kelsall Place, Bagshot Road
Ascot
Berkshire
SL5 9JJ
Director NameMr Robert John Macmillan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 August 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameBeverley Stevens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address19 Huntsmans Gate
South Bretton
Peterborough
PE3 9AU
Director NameWilliam Jan Dart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemead
Newhaven Road
Kingston
East Sussex
BN7 3NF
Director NameJames Anthony Cronk
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2006)
RoleHead Of Sales & Business Devel
Correspondence Address12 Winchfield Court
Pale Lane
Winchfield
Hampshire
RG27 8SD
Secretary NameBridget Jayne Kent Webster
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address108 Gras Lawn
Exeter
Devon
EX2 4RZ
Director NameHugh Anthony Shaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMr David Michael Jacks
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr David Michael Jacks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Director NameMr Patrick William Regester
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Michael Edward Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameJim Runcie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2009)
RoleVice President
Correspondence Address6 Grosvenor Close
Hatch Warren
Basingstoke
Hampshire
RG22 4RQ
Director NameMichael Schnaus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Richard Nicholas Launder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Ian Fergus Cameron
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDr Neil Robert Garner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Holborn, 1st Floor 16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr Miles Lionel Quitmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameKelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Holborn, 1st Floor 16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr John Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 High Holborn, 1st Floor 16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr Mark Hamilton Slade
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReevey House Reevey
Kempsford
Fairford
GL7 4HD
Wales
Director NameMr Mads Landrock
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 High Holborn
1st Floor
London
WC1V 6BX
Director NameDr Peter Landrock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3 Old Street Yard
London
EC1Y 8AF

Contact

Websitewww.aconite.net

Location

Registered Address5th Floor 3 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.5m at £0.01Proxama PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£110,163
Net Worth£2,066,794
Cash£219,860
Current Liabilities£1,790,020

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

20 September 2011Delivered on: 23 September 2011
Satisfied on: 10 July 2013
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 March 2010Delivered on: 30 March 2010
Satisfied on: 19 January 2015
Persons entitled: Elderstreet Vct PLC and Any Other Holders of the Secured Loan Notes from Time to Time (The Noteholders)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
29 March 2010Delivered on: 29 March 2010
Satisfied on: 5 March 2013
Persons entitled: Datacard Corporation

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 16 September 2011
Persons entitled: Rivercrest Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £75,633.28 in an account in the name of the landlord.
Fully Satisfied
18 July 2008Delivered on: 7 August 2008
Satisfied on: 5 March 2013
Persons entitled: Datacard Corporation

Classification: 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 all property and assets present and future see image for full details.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 9 August 2008
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating 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: 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
24 September 2003Delivered on: 30 September 2003
Satisfied on: 10 July 2008
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 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
18 June 2002Delivered on: 21 June 2002
Satisfied on: 17 May 2006
Persons entitled: Eurofactor (UK) Limited

Classification: 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: All the assets of the company by way of a first fixed and floating charge.
Fully Satisfied
30 June 2012Delivered on: 10 July 2012
Satisfied on: 16 October 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee 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
28 March 2002Delivered on: 8 April 2002
Satisfied on: 20 November 2003
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
6 October 2021Delivered on: 20 October 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Fixed charge over real property, accounts, intellectual property, contract rights and all related rights.
Outstanding

Filing History

16 February 2024Termination of appointment of Peter Landrock as a director on 31 December 2023 (1 page)
15 December 2023Director's details changed for Mr. Giles Chamberlain on 23 October 2023 (2 pages)
23 October 2023Registered office address changed from 1 King Street London EC2V 8AU England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 23 October 2023 (1 page)
3 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 April 2023Appointment of Mr. Giles Chamberlain as a director on 12 April 2023 (2 pages)
26 April 2023Appointment of Mr. Laurent Lafargue as a director on 12 April 2023 (2 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
14 February 2022Registered office address changed from 16 High Holborn 1st Floor London WC1V 6BX England to 1 King Street London EC2V 8AU on 14 February 2022 (1 page)
26 October 2021Appointment of Cfo Charlotte Møller Andersen as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Mads Landrock as a director on 22 October 2021 (1 page)
20 October 2021Registration of charge 039290790011, created on 6 October 2021 (22 pages)
23 September 2021Cessation of Peter Landrock as a person with significant control on 1 January 2019 (1 page)
23 September 2021Cessation of Mads Landrok as a person with significant control on 1 January 2019 (1 page)
23 September 2021Notification of Cryptomathic Limited as a person with significant control on 1 January 2019 (2 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
11 June 2021Accounts for a small company made up to 31 December 2020 (6 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
21 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
30 January 2018Registered office address changed from 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX England to 16 High Holborn 1st Floor London WC1V 6BX on 30 January 2018 (1 page)
29 January 2018Second filing for the termination of John Kennedy as a director (5 pages)
29 January 2018Second filing for the termination of Mark Slade as a director (5 pages)
29 January 2018Second filing for the termination of Kelvin Harrison as a director (5 pages)
29 January 2018Second filing for the termination of Shaun Gregory as a director (5 pages)
25 January 2018Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom to 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX on 25 January 2018 (1 page)
25 November 2017Notification of Peter Landrock as a person with significant control on 31 October 2017 (2 pages)
25 November 2017Notification of Peter Landrock as a person with significant control on 31 October 2017 (2 pages)
24 November 2017Notification of Mads Landrok as a person with significant control on 31 October 2017 (2 pages)
24 November 2017Cessation of Proxama Plc as a person with significant control on 31 October 2017 (1 page)
24 November 2017Notification of Mads Landrok as a person with significant control on 31 October 2017 (2 pages)
24 November 2017Cessation of Proxama Plc as a person with significant control on 31 October 2017 (1 page)
21 November 2017Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
21 November 2017Termination of appointment of Shaun Gregory as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
21 November 2017Termination of appointment of Shaun Gregory as a director on 1 November 2017 (1 page)
21 November 2017Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
21 November 2017Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017 (1 page)
21 November 2017Termination of appointment of John Kennedy as a director on 1 November 2017 (1 page)
21 November 2017Termination of appointment of John Kennedy as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
21 November 2017Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017 (1 page)
3 November 2017Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page)
16 October 2017Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
3 August 2017Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page)
12 July 2017Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page)
25 May 2017Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (28 pages)
16 August 2016Full accounts made up to 31 December 2015 (28 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 115,109.93
(6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 115,109.93
(6 pages)
5 February 2016Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page)
5 February 2016Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page)
16 October 2015Satisfaction of charge 10 in full (4 pages)
16 October 2015Satisfaction of charge 10 in full (4 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
10 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
10 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
9 June 2015Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page)
9 June 2015Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 115,111
(10 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 115,111
(10 pages)
18 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 86,954.04
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 86,954.04
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 86,954.04
(3 pages)
22 January 2015Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages)
22 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 January 2015Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages)
22 January 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages)
22 January 2015Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages)
19 January 2015Satisfaction of charge 8 in full (1 page)
19 January 2015Satisfaction of charge 8 in full (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 86,954.04
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 86,954.04
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 86,954.04
(3 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 81,985.91
(9 pages)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 81,985.91
(9 pages)
17 October 2013Termination of appointment of Richard Launder as a director (2 pages)
17 October 2013Termination of appointment of Richard Launder as a director (2 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 July 2013Satisfaction of charge 9 in full (4 pages)
10 July 2013Satisfaction of charge 9 in full (4 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (22 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (22 pages)
8 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH June 2013.
(16 pages)
8 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH June 2013.
(16 pages)
1 May 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 19,203.91
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 19,203.91
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 19,203.91
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 19,203.91
(4 pages)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2013Termination of appointment of Ian Cameron as a director (2 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Termination of appointment of Ian Cameron as a director (2 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 April 2012Secretary's details changed for Mr David Michael Jacks on 19 February 2012 (1 page)
24 April 2012Secretary's details changed for Mr David Michael Jacks on 19 February 2012 (1 page)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (10 pages)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (10 pages)
3 April 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 77,008.75
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 77,008.75
(3 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2011Appointment of Mr Ian Fergus Cameron as a director (2 pages)
12 August 2011Appointment of Mr Ian Fergus Cameron as a director (2 pages)
12 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 March 2010Duplicate mortgage certificatecharge no:7 (12 pages)
31 March 2010Duplicate mortgage certificatecharge no:7 (12 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
23 March 2010Director's details changed for Michael Schnaus on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
23 March 2010Director's details changed for Michael Schnaus on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Schnaus on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
22 March 2010Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages)
5 February 2010Appointment of Mr Richard Nicholas Launder as a director (2 pages)
5 February 2010Appointment of Mr Richard Nicholas Launder as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Appointment terminated director jim runcie (1 page)
2 July 2009Director appointed michael schnaus (1 page)
2 July 2009Appointment terminated director jim runcie (1 page)
2 July 2009Director appointed michael schnaus (1 page)
26 May 2009Return made up to 18/02/09; full list of members (16 pages)
26 May 2009Return made up to 18/02/09; full list of members (16 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 18/02/08; full list of members (9 pages)
5 January 2009Return made up to 18/02/08; full list of members (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2008Gbp sr 199000@1 (1 page)
5 August 2008Gbp sr 199000@1 (1 page)
1 August 2008Amended accounts made up to 31 March 2006 (8 pages)
1 August 2008Amended accounts made up to 31 March 2007 (8 pages)
1 August 2008Amended accounts made up to 31 March 2007 (8 pages)
1 August 2008Amended accounts made up to 31 March 2006 (8 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=1000\gbp ic 262639.85/263639.85\ (2 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=1000\gbp ic 261639.85/262639.85\ (2 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=13368.79\gbp ic 263639.85/277008.64\ (2 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=13368.79\gbp ic 263639.85/277008.64\ (2 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=1000\gbp ic 261639.85/262639.85\ (2 pages)
25 July 2008Ad 08/07/08\gbp si [email protected]=1000\gbp ic 262639.85/263639.85\ (2 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division and redemption 08/07/2008
(34 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division and redemption 08/07/2008
(34 pages)
14 July 2008Director appointed jim runcie (2 pages)
14 July 2008Director appointed jim runcie (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Director appointed michael edward wilson jackson (8 pages)
26 June 2008Director appointed michael edward wilson jackson (8 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2008Memorandum and Articles of Association (40 pages)
13 May 2008Memorandum and Articles of Association (40 pages)
1 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
27 March 2008Particulars of contract relating to shares (2 pages)
27 March 2008Particulars of contract relating to shares (2 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=9142.85\gbp ic 252497/261639.85\ (5 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=9142.85\gbp ic 252497/261639.85\ (5 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=2680\gbp ic 249817/252497\ (3 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=100\gbp ic 249717/249817\ (2 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=2680\gbp ic 249817/252497\ (3 pages)
27 March 2008Ad 20/03/08\gbp si [email protected]=100\gbp ic 249717/249817\ (2 pages)
26 March 2008Nc inc already adjusted 19/03/08 (1 page)
26 March 2008Nc inc already adjusted 19/03/08 (1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
5 December 2007Memorandum and Articles of Association (37 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2007Memorandum and Articles of Association (37 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2007Memorandum and Articles of Association (40 pages)
21 September 2007Memorandum and Articles of Association (40 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Return made up to 18/02/07; full list of members (6 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 18/02/07; full list of members (6 pages)
6 June 2007Location of register of members (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 January 2007Ad 01/12/06--------- £ si [email protected]=2072 £ ic 249716/251788 (2 pages)
15 January 2007Ad 01/12/06--------- £ si [email protected]=270 £ ic 252155/252425 (1 page)
15 January 2007Ad 01/12/06--------- £ si [email protected]=2072 £ ic 249716/251788 (2 pages)
15 January 2007Ad 01/12/06--------- £ si [email protected]=270 £ ic 252155/252425 (1 page)
15 January 2007Ad 01/12/06--------- £ si [email protected]=367 £ ic 251788/252155 (1 page)
15 January 2007Ad 01/12/06--------- £ si [email protected]=367 £ ic 251788/252155 (1 page)
21 December 2006Ad 01/12/06--------- £ si [email protected]=2709 £ ic 247007/249716 (3 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2006Ad 01/12/06--------- £ si [email protected]=2709 £ ic 247007/249716 (3 pages)
30 October 2006Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page)
30 October 2006Registered office changed on 30/10/06 from: 66 wigmore street, london, W1U 2SB (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
9 March 2006Registered office changed on 09/03/06 from: 66 wigmore street, london, W1U 2HQ (1 page)
9 March 2006Registered office changed on 09/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
16 November 2005Ad 26/10/05--------- £ si [email protected]=7551 £ ic 238975/246526 (2 pages)
16 November 2005Ad 26/10/05--------- £ si [email protected]=7551 £ ic 238975/246526 (2 pages)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2005Memorandum and Articles of Association (40 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 September 2005Memorandum and Articles of Association (40 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2005Ad 16/05/05--------- £ si [email protected]=1200 £ ic 237775/238975 (2 pages)
24 May 2005Ad 16/05/05--------- £ si [email protected]=1200 £ ic 237775/238975 (2 pages)
10 May 2005Ad 04/05/05--------- £ si [email protected]=200 £ ic 237575/237775 (2 pages)
10 May 2005Ad 04/05/05--------- £ si [email protected]=200 £ ic 237575/237775 (2 pages)
14 April 2005Return made up to 18/02/05; full list of members (11 pages)
14 April 2005Return made up to 18/02/05; full list of members (11 pages)
1 April 2005Nc inc already adjusted 04/02/05 (1 page)
1 April 2005Nc inc already adjusted 04/02/05 (1 page)
1 April 2005Ad 04/02/05--------- £ si [email protected]=4495 £ si 200000@1=200000 £ ic 33080/237575 (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 April 2005Ad 04/02/05--------- £ si [email protected]=4495 £ si 200000@1=200000 £ ic 33080/237575 (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
5 March 2004Ad 09/02/04--------- £ si [email protected] (2 pages)
5 March 2004Ad 09/02/04--------- £ si [email protected] (2 pages)
19 February 2004Return made up to 18/02/04; full list of members (9 pages)
19 February 2004Return made up to 18/02/04; full list of members (9 pages)
10 February 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
10 February 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
5 December 2003Ad 14/10/03--------- £ si [email protected]=40 £ ic 33039/33079 (2 pages)
5 December 2003Ad 14/10/03--------- £ si [email protected]=40 £ ic 33039/33079 (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Memorandum and Articles of Association (8 pages)
21 August 2003Memorandum and Articles of Association (8 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
21 March 2003Return made up to 18/02/03; full list of members (8 pages)
21 March 2003Return made up to 18/02/03; full list of members (8 pages)
7 February 2003Ad 10/12/02--------- £ si [email protected]=479 £ ic 32560/33039 (2 pages)
7 February 2003Ad 10/12/02--------- £ si [email protected]=479 £ ic 32560/33039 (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
1 October 2002Location of register of members (1 page)
1 October 2002Registered office changed on 01/10/02 from: 48 portland place london W1B 1AJ (1 page)
1 October 2002Location of register of members (1 page)
1 October 2002Registered office changed on 01/10/02 from: 48 portland place, london, W1B 1AJ (1 page)
16 September 2002£ nc 40000/100000 15/07/02 (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002£ nc 40000/100000 15/07/02 (1 page)
29 July 2002Memorandum and Articles of Association (8 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Memorandum and Articles of Association (8 pages)
24 July 2002Ad 17/05/02--------- £ si [email protected]=200 £ ic 32360/32560 (2 pages)
24 July 2002Ad 17/05/02--------- £ si [email protected]=200 £ ic 32360/32560 (2 pages)
16 July 2002Ad 21/03/02--------- £ si [email protected]=440 £ ic 31560/32000 (2 pages)
16 July 2002Ad 22/03/02--------- £ si [email protected]=360 £ ic 32000/32360 (2 pages)
16 July 2002Ad 21/03/02--------- £ si [email protected]=440 £ ic 31560/32000 (2 pages)
16 July 2002Ad 22/03/02--------- £ si [email protected]=360 £ ic 32000/32360 (2 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 18/02/02; full list of members (6 pages)
20 May 2002Ad 13/01/02--------- £ si [email protected]=400 £ ic 31160/31560 (2 pages)
20 May 2002Ad 13/01/02--------- £ si [email protected]=400 £ ic 31160/31560 (2 pages)
20 May 2002Return made up to 18/02/02; full list of members (6 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
8 April 2002Particulars of mortgage/charge (4 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 December 2001£ nc 1000/40000 22/11/01 (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2001Ad 22/11/01--------- £ si [email protected]=31060 £ ic 100/31160 (2 pages)
11 December 2001Memorandum and Articles of Association (8 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2001S-div 22/11/01 (1 page)
11 December 2001£ nc 1000/40000 22/11/01 (1 page)
11 December 2001S-div 22/11/01 (1 page)
11 December 2001Memorandum and Articles of Association (8 pages)
11 December 2001Ad 22/11/01--------- £ si [email protected]=31060 £ ic 100/31160 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the dean 3 kelsall place ascot berkshire SL5 9JJ (1 page)
16 May 2001Registered office changed on 16/05/01 from: the dean 3 kelsall place, ascot, berkshire SL5 9JJ (1 page)
19 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Incorporation (15 pages)
18 February 2000Incorporation (15 pages)