London
SE1 2AF
Director Name | Mr Stephen Robert Ferry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Director Name | Mr Jonathan Clive Cole |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deep Acre Lincoln Road Gerrards Cross Buckinghamshire Sl9 9t8 |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr Ian Edward Bloom |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Shepherds Hill Highgate London N6 5RR |
Director Name | Matthew Thomas Stubbs |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2002) |
Role | Co Partner |
Correspondence Address | 4 Vicarage Drive Beckenham Kent BR3 1JW |
Director Name | Charles Vivian Simpson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2002) |
Role | Programmer |
Correspondence Address | 7a Anglo Terrace Bath Avon BA1 5NH |
Director Name | Scott Law |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stag Lane Buckhurst Hill Essex IG9 5TD |
Director Name | Jason Drummond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laynston House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Bruce Stanley Burrowes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dunstall Way West Molesey Surrey KT8 1PD |
Director Name | Matt Hart |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Upper Hedge Mead Road Bath Banes BA1 5NE |
Director Name | Conor Paul Simon O'Shaughessy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 2 Yeomans Croft Great Bookham Surrey KT23 3EE |
Secretary Name | Mr Bruce Stanley Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dunstall Way West Molesey Surrey KT8 1PD |
Director Name | Mr George William Eric David Earle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Director Name | Mr Dominic Clamor Von Trotha Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Timothy David Watkin Rees |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Secretary Name | Susan Catherine Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2016) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David James Lockie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | metacharge.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
279.8k at £0.1 | Pay Point PLC 88.66% Ordinary A |
---|---|
358k at £0.01 | Pay Point PLC 11.34% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,622,535 |
Gross Profit | £4,798,026 |
Net Worth | £2,019,905 |
Cash | £880,451 |
Current Liabilities | £1,595,973 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
4 October 2005 | Delivered on: 12 October 2005 Satisfied on: 2 November 2006 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 |
---|
21 November 2023 | Liquidators' statement of receipts and payments to 4 October 2023 (10 pages) |
---|---|
17 October 2022 | Declaration of solvency (5 pages) |
17 October 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 17 October 2022 (2 pages) |
17 October 2022 | Appointment of a voluntary liquidator (3 pages) |
17 October 2022 | Resolutions
|
14 October 2022 | Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages) |
14 October 2022 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages) |
23 September 2022 | Resolutions
|
23 September 2022 | Statement by Directors (1 page) |
23 September 2022 | Solvency Statement dated 20/09/22 (1 page) |
23 September 2022 | Statement of capital on 23 September 2022
|
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (219 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 June 2021 | Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
3 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Stephen Robert Ferry on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
2 July 2020 | Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page) |
30 June 2020 | Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
10 January 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
5 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 October 2018 | Termination of appointment of David James Lockie as a director on 1 September 2018 (1 page) |
9 October 2018 | Appointment of Mr Stephen Robert Ferry as a director on 1 September 2018 (2 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for David James Lockie on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for James Cowan on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
24 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
24 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
12 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
3 May 2016 | Statement of capital following an allotment of shares on 17 March 2000
|
3 May 2016 | Statement of capital following an allotment of shares on 17 March 2000
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 April 2016 | Statement of capital following an allotment of shares on 17 September 2002
|
4 April 2016 | Consolidation of shares on 31 October 2006 (5 pages) |
4 April 2016 | Consolidation of shares on 31 October 2006 (5 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 17 September 2002
|
4 April 2016 | Statement of capital following an allotment of shares on 7 May 2005
|
4 April 2016 | Statement of capital following an allotment of shares on 7 May 2005
|
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
22 February 2016 | Consolidation of shares on 4 February 2016 (5 pages) |
22 February 2016 | Consolidation of shares on 4 February 2016 (5 pages) |
22 February 2016 | Resolutions
|
8 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 January 2016 | Appointment of Capita Group Secretary Limited as a secretary on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Jamie Leigh Radford as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of George William Eric David Earle as a director on 7 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Timothy David Watkin Rees as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Stefan John Maynard as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Timothy David Watkin Rees as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Capita Corporate Director Limited as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of David James Lockie as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of George William Eric David Earle as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Capita Corporate Director Limited as a director on 7 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 17 Rochester Row London SW1P 1QT on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Jamie Leigh Radford as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of David James Lockie as a director on 7 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 17 Rochester Row London SW1P 1QT on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 7 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Susan Catherine Court as a secretary on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Capita Group Secretary Limited as a secretary on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Susan Catherine Court as a secretary on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Stefan John Maynard as a director on 7 January 2016 (2 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
16 July 2015 | Director's details changed for Mr George William Eric David Earle on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr George William Eric David Earle on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Timothy David Watkin Rees on 16 July 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Susan Catherine Court on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Susan Catherine Court on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Timothy David Watkin Rees on 16 July 2015 (2 pages) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 April 2013 | Director's details changed for Mr Dominic Clamor Von Trotha Taylor on 23 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Dominic Clamor Von Trotha Taylor on 23 September 2012 (2 pages) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 25 March 2012 (22 pages) |
28 December 2012 | Full accounts made up to 25 March 2012 (22 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Director's details changed for Dominic Clamor Von Trotha Taylor on 19 August 2011 (3 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Director's details changed for Dominic Clamor Von Trotha Taylor on 19 August 2011 (3 pages) |
19 December 2011 | Full accounts made up to 27 March 2011 (22 pages) |
19 December 2011 | Full accounts made up to 27 March 2011 (22 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 29 March 2009 (23 pages) |
19 October 2009 | Full accounts made up to 29 March 2009 (23 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 30 March 2008 (23 pages) |
31 January 2009 | Full accounts made up to 30 March 2008 (23 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (8 pages) |
30 January 2008 | Full accounts made up to 25 March 2007 (24 pages) |
30 January 2008 | Full accounts made up to 25 March 2007 (24 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (12 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (12 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
21 November 2006 | Conso 31/10/06 (1 page) |
21 November 2006 | Conso 31/10/06 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 46-48 east smithfield london E1W 1AW (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 46-48 east smithfield london E1W 1AW (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 17/03/06; full list of members
|
27 April 2006 | Return made up to 17/03/06; full list of members
|
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1 amalgamated drive west cross centre brentford middlesex TW8 9EZ (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 1 amalgamated drive west cross centre brentford middlesex TW8 9EZ (1 page) |
14 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Particulars of mortgage/charge (9 pages) |
12 October 2005 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 17/03/05; full list of members
|
12 May 2005 | Return made up to 17/03/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
6 October 2004 | £ nc 60000/80000 19/08/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | £ nc 60000/80000 19/08/04 (1 page) |
6 October 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 March 2003 (14 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members
|
8 May 2004 | Return made up to 17/03/04; full list of members
|
28 May 2003 | Return made up to 17/03/03; change of members (9 pages) |
28 May 2003 | Return made up to 17/03/03; change of members (9 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Company name changed b web b LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed b web b LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 12A upper berkeley street london W1H 7PE (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 12A upper berkeley street london W1H 7PE (1 page) |
30 July 2002 | Return made up to 17/03/02; full list of members (10 pages) |
30 July 2002 | Return made up to 17/03/02; full list of members (10 pages) |
30 July 2002 | Return made up to 17/03/01; full list of members (10 pages) |
30 July 2002 | Return made up to 17/03/01; full list of members (10 pages) |
29 July 2002 | Ad 20/04/01--------- £ si [email protected]=424 £ ic 21583/22007 (2 pages) |
29 July 2002 | Amending res (1 page) |
29 July 2002 | Ad 20/04/00--------- £ si [email protected]=202 £ ic 20598/20800 (2 pages) |
29 July 2002 | Ad 10/12/01--------- £ si [email protected]=600 £ ic 19998/20598 (2 pages) |
29 July 2002 | Ad 25/11/00--------- £ si [email protected]=200 £ ic 19798/19998 (2 pages) |
29 July 2002 | Amending 122 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Particulars of contract relating to shares (4 pages) |
29 July 2002 | Ad 25/11/00--------- £ si [email protected]=200 £ ic 19798/19998 (2 pages) |
29 July 2002 | Ad 10/12/01--------- £ si [email protected]=600 £ ic 19998/20598 (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2002 | Amending res (1 page) |
29 July 2002 | Ad 20/04/00--------- £ si [email protected]=202 £ ic 20598/20800 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Particulars of contract relating to shares (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2002 | Ad 20/04/01--------- £ si [email protected]=424 £ ic 21583/22007 (2 pages) |
29 July 2002 | Ad 18/09/00--------- £ si [email protected]=408 £ ic 20800/21208 (2 pages) |
29 July 2002 | Ad 20/09/00--------- £ si [email protected]=375 £ ic 21208/21583 (2 pages) |
29 July 2002 | Amending 122 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 18/09/00--------- £ si [email protected]=408 £ ic 20800/21208 (2 pages) |
29 July 2002 | Ad 20/09/00--------- £ si [email protected]=375 £ ic 21208/21583 (2 pages) |
26 July 2002 | Restoration by order of the court (2 pages) |
26 July 2002 | Restoration by order of the court (2 pages) |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
2 August 2000 | Memorandum and Articles of Association (42 pages) |
2 August 2000 | Nc inc already adjusted 27/03/00 (1 page) |
2 August 2000 | Memorandum and Articles of Association (42 pages) |
2 August 2000 | Ad 27/03/00--------- £ si [email protected]=19796 £ ic 2/19798 (3 pages) |
2 August 2000 | Ad 27/03/00--------- £ si [email protected]=19796 £ ic 2/19798 (3 pages) |
2 August 2000 | Nc inc already adjusted 27/03/00 (1 page) |
28 July 2000 | Memorandum and Articles of Association (4 pages) |
28 July 2000 | Memorandum and Articles of Association (4 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
18 July 2000 | Company name changed airsend LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed airsend LIMITED\certificate issued on 19/07/00 (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
22 June 2000 | S-div conve 27/03/00 (1 page) |
22 June 2000 | S-div conve 27/03/00 (1 page) |
22 June 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Incorporation (15 pages) |