Company NameSensei Networks Limited
Company StatusActive
Company Number04079770
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NameBreeze Residential (Dartford) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Damon James Thomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Cobham Park Road
Downside
Cobham
KT11 3NE
Director NameMr Matthew Whiting
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Long Barn Cobham Park Road
Downside
Cobham
KT11 3NE
Director NameMr Charles Peter Roper Whelpton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMedlets Farm Chillies Lane
High Hurstwood
Uckfield
TN22 4AA
Director NameMs Zana Anne Gradus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStar House Star Hill
Rochester
ME1 1UX
Director NameMrs Sandra Elizabeth Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address102 East Hill
South Darenth
Kent
DA4 9AW
Secretary NameDamon James Thomas
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address52 Gilchrist Way
Wishaw
Lanarkshire
ML2 8JX
Scotland
Secretary NameAndrea Thomas
NationalityBritish
StatusResigned
Appointed24 November 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address29 Holmwood Park
Crossford
Lanarkshire
ML8 5SZ
Scotland
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Director NameMr Andrew John Watson
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sportsbank Street
London
SE6 2EY
Director NameMr Peter James Pastides
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2018)
RoleVenture Marketeer
Country of ResidenceEngland
Correspondence Address25 Barnes Wallis Road
Fareham
Hampshire
PO15 5TT
Director NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 73, Pure Offices 1 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TY
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 73, Pure Offices 1 Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitebreeze-group.co.uk

Location

Registered AddressThe Long Barn Cobham Park Road
Downside
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

89 at £1Damon James Thomas
89.00%
Ordinary A
10 at £1Olena Thomas
10.00%
Ordinary A
1 at £1Damon James Thomas
1.00%
Ordinary

Financials

Year2014
Net Worth£4,152
Cash£102
Current Liabilities£15,649

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

28 February 2023Delivered on: 1 March 2023
Persons entitled: Tvb Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: Zana Gradus

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, the scheduled property and all rights relating to the scheduled property in existence of the date hereof; by way of fixed charge, the property and all rights relating to it not effectively mortgaged in the lender's favour as security for the secured liabilities. Refer to the instrument for more information.
Outstanding
14 October 2008Delivered on: 22 October 2008
Satisfied on: 17 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 January 2024Notification of Zana Anne Gradus as a person with significant control on 29 December 2023 (2 pages)
26 January 2024Withdrawal of a person with significant control statement on 26 January 2024 (2 pages)
13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 July 2023Registered office address changed from Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY England to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 28 July 2023 (1 page)
7 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 March 2023Registration of charge 040797700003, created on 28 February 2023 (23 pages)
25 January 2023Registration of charge 040797700002, created on 25 January 2023 (13 pages)
14 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
13 September 2022Appointment of Mrs Zana Anne Gradus as a director on 1 September 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 February 2022Second filing of Confirmation Statement dated 1 September 2021 (4 pages)
6 October 2021Notification of a person with significant control statement (2 pages)
16 September 2021Confirmation statement made on 1 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/02/2022
(6 pages)
15 September 2021Cessation of Damon James Thomas as a person with significant control on 1 September 2021 (1 page)
15 September 2021Cessation of Matthew Whiting as a person with significant control on 1 September 2021 (1 page)
13 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
13 September 2021Memorandum and Articles of Association (41 pages)
6 September 2021Appointment of Mr Charles Peter Roper Whelpton as a director on 31 August 2021 (2 pages)
6 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 170.7163
(3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 August 2021Termination of appointment of Kevin Lewis as a director on 2 August 2021 (1 page)
5 August 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Alan Arthur Watkins as a director on 2 August 2021 (1 page)
7 May 2021Second filing of Confirmation Statement dated 28 February 2021 (4 pages)
8 March 2021Cessation of Sensei Networks Newco Limited as a person with significant control on 28 June 2019 (1 page)
8 March 2021Notification of Damon James Thomas as a person with significant control on 6 April 2016 (2 pages)
8 March 2021Notification of Matthew Whiting as a person with significant control on 6 April 2016 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
2 March 2021Confirmation statement made on 28 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/05/2021.
(5 pages)
2 March 2021Cessation of Matthew Whiting as a person with significant control on 28 June 2019 (1 page)
2 March 2021Cessation of Damon James Thomas as a person with significant control on 28 June 2019 (1 page)
2 March 2021Notification of Sensei Networks Newco Limited as a person with significant control on 28 June 2019 (2 pages)
25 November 2020Current accounting period shortened from 30 March 2021 to 31 December 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Kevin Lewis as a director on 1 July 2019 (2 pages)
9 July 2019Appointment of Mr Alan Arthur Watkins as a director on 1 July 2019 (2 pages)
3 April 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
21 February 2019Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England to 25 Barnes Wallis Road Fareham PO15 5TT on 21 February 2019 (1 page)
19 October 2018Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT England to Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 October 2018 (1 page)
18 October 2018Total exemption full accounts made up to 30 March 2018 (12 pages)
11 April 2018Sub-division of shares on 14 March 2018 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
24 January 2018Termination of appointment of Peter James Pastides as a director on 24 January 2018 (1 page)
24 January 2018Cessation of Peter James Pastides as a person with significant control on 1 November 2017 (1 page)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
16 February 2017Director's details changed for Mr Damon James Thomas on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Damon James Thomas on 16 February 2017 (2 pages)
7 February 2017Registered office address changed from 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ to 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ to 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 7 February 2017 (1 page)
30 January 2017Change of share class name or designation (2 pages)
30 January 2017Change of share class name or designation (2 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 111.08
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 111.08
(3 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Sub-division of shares on 29 November 2016 (4 pages)
15 December 2016Sub-division of shares on 29 November 2016 (4 pages)
3 March 2016Appointment of Mr Peter James Pastides as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Peter James Pastides as a director on 29 February 2016 (2 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 105
(5 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 105
(5 pages)
2 March 2016Appointment of Mr Matthew Whiting as a director on 29 February 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 27 February 2016
  • GBP 105
(3 pages)
2 March 2016Appointment of Mr Matthew Whiting as a director on 29 February 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 27 February 2016
  • GBP 105
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Company name changed breeze residential (dartford) LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Registered office address changed from 8 Sandy Lane Fareham Hampshire PO14 4ER to 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 17 September 2015 (1 page)
17 September 2015Company name changed breeze residential (dartford) LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
17 September 2015Registered office address changed from 8 Sandy Lane Fareham Hampshire PO14 4ER to 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 17 September 2015 (1 page)
17 April 2015Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
7 January 2014Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
5 November 2013Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Andrew Watson as a director (1 page)
12 August 2011Termination of appointment of Andrew Watson as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
24 June 2009Director appointed andrew john watson (2 pages)
24 June 2009Director appointed andrew john watson (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
19 September 2008Director's change of particulars / damon thomas / 11/09/2008 (1 page)
19 September 2008Director's change of particulars / damon thomas / 11/09/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 16 market street dartford kent DA1 1ET (1 page)
24 June 2008Registered office changed on 24/06/2008 from 16 market street dartford kent DA1 1ET (1 page)
29 May 2008Appointment terminated secretary jayne good (1 page)
29 May 2008Appointment terminated secretary jayne good (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 28/09/06; full list of members (2 pages)
1 November 2006Return made up to 28/09/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Director's particulars changed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Return made up to 28/09/05; full list of members (2 pages)
17 November 2005Return made up to 28/09/05; full list of members (2 pages)
10 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
7 May 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
7 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
13 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
15 June 2003Partial exemption accounts made up to 30 September 2001 (10 pages)
15 June 2003Partial exemption accounts made up to 30 September 2001 (10 pages)
30 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 November 2000Registered office changed on 23/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
28 September 2000Incorporation (13 pages)
28 September 2000Incorporation (13 pages)