Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Kevin Marriott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 December 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Henry Pugh Yates |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Consulting |
Correspondence Address | Flat 1 6 Ifield Road London SW10 9AA |
Director Name | Andrew Francis Needham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Publishing |
Correspondence Address | 21 Broomwood Road London SW11 6HU |
Secretary Name | Henry Pugh Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Consulting |
Correspondence Address | Flat 1 6 Ifield Road London SW10 9AA |
Director Name | Mr Robert Francis John Newry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Viscount Robert Francis John Newry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2004) |
Role | Consultant |
Correspondence Address | 6 Lattimer Place Chiswick London W4 2UA |
Director Name | James Jeffrey Duckenfield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | Mr Bernard Robert Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2003(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Milestone Avenue Charvil On Thames Reading Berkshire RG10 9TN |
Director Name | Dr Safe Hammad |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 May 2011) |
Role | Cto Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Globe View 10 High Timber Street London EC4V 3PS |
Director Name | Mrs Caroline Ann Mary Elliman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Mrs Caroline Ann Mary Elliman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swyncombe Avenue Ealing London W5 4DS |
Director Name | Steven Jeremy Swift |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | Mr Nicholas Birtles |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Yard Lovelac Close Hurley SL6 5NF |
Director Name | Mr Geoffrey Philip Hogg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Stephen Michael Cronin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr James Jeffrey Duckenfield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Fouad Joseph Hanania |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 April 2017) |
Role | Svp, Global Document Outsourcing Business Group |
Country of Residence | United States |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Nigel Ian Bainsfair |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Website | www.newfieldit.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78716700 |
Telephone region | London |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99.2k at £0.01 | Xerox (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,679,170 |
Gross Profit | £4,397,815 |
Net Worth | £2,418,934 |
Cash | £501,218 |
Current Liabilities | £3,018,855 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 July 2004 | Delivered on: 20 July 2004 Satisfied on: 26 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland 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: 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 |
---|---|
13 August 2003 | Delivered on: 15 August 2003 Satisfied on: 14 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2021 | Application to strike the company off the register (3 pages) |
24 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Statement of capital on 21 April 2021
|
21 April 2021 | Statement by Directors (1 page) |
21 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
15 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
15 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Xerox Limited as a person with significant control on 11 November 2019 (2 pages) |
3 December 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 3 December 2019 (1 page) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
18 September 2019 | Appointment of Mr Kevin Marriott as a director on 3 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Nigel Ian Bainsfair as a director on 31 March 2019 (1 page) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
3 September 2018 | Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
5 September 2017 | Cessation of Xerox (Europe) Limited as a person with significant control on 28 June 2017 (1 page) |
5 September 2017 | Notification of Xerox Limited as a person with significant control on 28 June 2017 (2 pages) |
5 September 2017 | Notification of Xerox Limited as a person with significant control on 28 June 2017 (2 pages) |
5 September 2017 | Cessation of Xerox (Europe) Limited as a person with significant control on 28 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fouad Joseph Hanania as a director on 28 April 2017 (1 page) |
13 June 2017 | Termination of appointment of Fouad Joseph Hanania as a director on 28 April 2017 (1 page) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 July 2016 | Appointment of Mr Fouad Joseph Hanania as a director on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Fouad Joseph Hanania as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of James Jeffrey Duckenfield as a director on 30 June 2016 (1 page) |
18 July 2016 | Appointment of Mr Nigel Ian Bainsfair as a director on 30 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Nigel Ian Bainsfair as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of James Jeffrey Duckenfield as a director on 30 June 2016 (1 page) |
6 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
13 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
13 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Amended accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Amended accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 February 2014 | Termination of appointment of Stephen Cronin as a director (1 page) |
5 February 2014 | Termination of appointment of Stephen Cronin as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Appointment of Mr James Jeffrey Duckenfield as a director (2 pages) |
9 May 2013 | Termination of appointment of Robert Newry as a director (1 page) |
9 May 2013 | Termination of appointment of Robert Newry as a director (1 page) |
9 May 2013 | Appointment of Mr James Jeffrey Duckenfield as a director (2 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 August 2011 | Appointment of Michael John Barrett as a director (3 pages) |
8 August 2011 | Appointment of Michael John Barrett as a director (3 pages) |
1 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Appointment of Michael John Barrett as a secretary (3 pages) |
18 July 2011 | Appointment of Michael John Barrett as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Caroline Elliman as a director (2 pages) |
14 July 2011 | Appointment of Stephen Michael Cronin as a director (3 pages) |
14 July 2011 | Appointment of Stephen Michael Cronin as a director (3 pages) |
14 July 2011 | Termination of appointment of Geoffrey Hogg as a director (2 pages) |
14 July 2011 | Termination of appointment of Geoffrey Hogg as a director (2 pages) |
14 July 2011 | Termination of appointment of Safe Hammad as a director (2 pages) |
14 July 2011 | Termination of appointment of Caroline Elliman as a director (2 pages) |
14 July 2011 | Termination of appointment of James Duckenfield as a director (2 pages) |
14 July 2011 | Termination of appointment of Caroline Elliman as a secretary (1 page) |
14 July 2011 | Termination of appointment of James Duckenfield as a director (2 pages) |
14 July 2011 | Termination of appointment of Safe Hammad as a director (2 pages) |
14 July 2011 | Termination of appointment of Caroline Elliman as a secretary (1 page) |
1 July 2011 | Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages) |
24 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
24 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
4 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Registered office address changed from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL on 20 August 2010 (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Director's details changed for Viscount Robert Francis John Newry on 24 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Viscount Robert Francis John Newry on 24 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
21 June 2010 | Director's details changed for James Jeffrey Duckenfield on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for James Jeffrey Duckenfield on 24 May 2010 (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 June 2010 | Director's details changed for Caroline Elliman on 24 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Caroline Elliman on 24 May 2010 (2 pages) |
11 May 2010 | Appointment of Mr Geoffrey Philip Hogg as a director (2 pages) |
11 May 2010 | Appointment of Mr Geoffrey Philip Hogg as a director (2 pages) |
6 April 2010 | Capitals not rolled up (2 pages) |
6 April 2010 | Capitals not rolled up (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
5 June 2009 | Ad 24/07/08\gbp si [email protected]=10\gbp ic 893/903\ (1 page) |
5 June 2009 | Ad 24/07/08\gbp si [email protected]=10\gbp ic 893/903\ (1 page) |
17 November 2008 | Appointment terminated director nicholas birtles (1 page) |
17 November 2008 | Appointment terminated director nicholas birtles (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Ad 26/05/06--------- £ si [email protected]=25 £ ic 868/893 (1 page) |
4 July 2006 | Ad 26/05/06--------- £ si [email protected]=25 £ ic 868/893 (1 page) |
29 June 2006 | Ad 01/11/05--------- £ si [email protected]=5 (1 page) |
29 June 2006 | Ad 01/11/05--------- £ si [email protected]=5 (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members
|
23 June 2005 | Return made up to 24/05/05; full list of members
|
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Return made up to 24/05/04; full list of members
|
11 June 2004 | Return made up to 24/05/04; full list of members
|
26 April 2004 | Ad 02/04/04--------- £ si [email protected]=861 £ ic 2/863 (3 pages) |
26 April 2004 | Ad 02/04/04--------- £ si [email protected]=861 £ ic 2/863 (3 pages) |
19 April 2004 | S-div 02/04/04 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | S-div 02/04/04 (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 6 lattimer place chiswick london W4 2UA (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 6 lattimer place chiswick london W4 2UA (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 January 2003 | Company name changed collabranet solutions LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed collabranet solutions LIMITED\certificate issued on 14/01/03 (2 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 July 2001 | New secretary appointed (3 pages) |
2 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
2 July 2001 | New secretary appointed (3 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: flat 1 6 ifield road london SW10 9AA (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: flat 1 6 ifield road london SW10 9AA (1 page) |
15 June 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
9 January 2001 | Company name changed SOLUTIONS4MEDIA LIMITED\certificate issued on 08/01/01 (2 pages) |
9 January 2001 | Company name changed SOLUTIONS4MEDIA LIMITED\certificate issued on 08/01/01 (2 pages) |
24 May 2000 | Incorporation (16 pages) |
24 May 2000 | Incorporation (16 pages) |