Company NameEngage Esm Ltd
DirectorMatthew Middleton
Company StatusActive
Company Number04176016
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(18 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Matthew Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Stephen Roger Hart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Coppice Drive
Wraysbury
Staines
Middlesex
TW19 5JG
Secretary NameMr Stephen Roger Hart
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Coppice Drive
Wraysbury
Staines
Middlesex
TW19 5JG
Director NameChristopher Ducousso
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleOperations Director
Correspondence AddressAbbeylands
Shepperton Road Laleham
Staines
Surrey
TW18 1SJ
Director NameMatthew Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2009)
RoleSales Director
Correspondence Address15 Pemberton Road
East Molesey
Surrey
KT8 9LG
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed21 January 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Andrew Paul Onacko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeypoint 17-23 High Street
Slough
SL1 1DY
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeypoint 17-23 High Street
Slough
SL1 1DY
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Peter Laurens Pluim
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleSvp And Coo Global Operations, Atos I&Dm
Country of ResidenceNetherlands
Correspondence Address30 Burgemeester Rijnderslaan
1185 Mc Amstelveen
Netherlands
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed30 December 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Philip John Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ronald Gerrit Bakhuis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleCfo Global Idm Atos Se
Country of ResidenceNetherlands
Correspondence AddressBurgermeester Rijnderslaan 30 1185 Mc
Amstelveen
Netherlands
Director NameMr Richard John Semple
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2024)
RoleChief Operating Officer Engage Esm
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websiteinnoviseesm.com
Email address[email protected]
Telephone01753 513800
Telephone regionSlough

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

919 at £0.1Innovise Esm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,692,186
Gross Profit£4,104,635
Net Worth-£3,226,450
Cash£1,238,506
Current Liabilities£12,539,775

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

13 September 2021Delivered on: 1 October 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2009Delivered on: 17 March 2009
Satisfied on: 8 April 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (481 pages)
18 July 2022Termination of appointment of Philip John Wray as a director on 1 May 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (450 pages)
1 October 2021Registration of charge 041760160003, created on 13 September 2021 (5 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (37 pages)
5 May 2020Appointment of Mr Matthew Middleton as a director on 1 May 2020 (2 pages)
5 May 2020Appointment of Mr Richard John Semple as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Ronald Gerrit Bakhuis as a director on 1 May 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (31 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 February 2019Appointment of Mr Ronald Gerrit Bakhuis as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Jayesh Maroo as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Philip John Wray as a director on 1 February 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Peter Laurens Pluim as a director on 21 November 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (35 pages)
16 April 2018Change of details for Engage Esm Holdings Ltd as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 29 December 2016 (31 pages)
17 July 2017Full accounts made up to 29 December 2016 (31 pages)
2 June 2017Resolutions
  • RES13 ‐ Deed of guarantee and debenture. Section 177 and 185 quoted 31/03/2017
(1 page)
2 June 2017Resolutions
  • RES13 ‐ Deed of guarantee and debenture. Section 177 and 185 quoted 31/03/2017
(1 page)
27 April 2017Satisfaction of charge 041760160002 in full (4 pages)
27 April 2017Satisfaction of charge 041760160002 in full (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 January 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Change of name notice (2 pages)
13 July 2016Change of name notice (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (21 pages)
22 June 2016Full accounts made up to 30 September 2015 (21 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 91.9
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 91.9
(3 pages)
25 June 2015Director's details changed for Joe Mckenna on 1 April 2010 (2 pages)
25 June 2015Director's details changed for Joe Mckenna on 1 April 2010 (2 pages)
25 June 2015Director's details changed for Joe Mckenna on 1 April 2010 (2 pages)
15 June 2015Full accounts made up to 30 September 2014 (21 pages)
15 June 2015Full accounts made up to 30 September 2014 (21 pages)
10 April 2015Registration of charge 041760160002, created on 31 March 2015 (26 pages)
10 April 2015Registration of charge 041760160002, created on 31 March 2015 (26 pages)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 91.9
(5 pages)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 91.9
(5 pages)
8 April 2015Satisfaction of charge 1 in full (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 91.9
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 91.9
(5 pages)
12 February 2014Accounts made up to 30 September 2013 (21 pages)
12 February 2014Accounts made up to 30 September 2013 (21 pages)
26 February 2013Director's details changed for Matthew Middleton on 30 January 2013 (2 pages)
26 February 2013Director's details changed for Matthew Middleton on 30 January 2013 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
25 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
15 January 2013Accounts made up to 30 September 2012 (21 pages)
15 January 2013Accounts made up to 30 September 2012 (21 pages)
12 March 2012Accounts made up to 30 September 2011 (22 pages)
12 March 2012Accounts made up to 30 September 2011 (22 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Andrew Onacko as a director (1 page)
5 January 2012Termination of appointment of Andrew Onacko as a director (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page)
22 September 2011Section 519 (1 page)
22 September 2011Section 519 (1 page)
5 September 2011Section 519 (1 page)
5 September 2011Section 519 (1 page)
3 August 2011Appointment of Matthew Middleton as a director (3 pages)
3 August 2011Appointment of Matthew Middleton as a director (3 pages)
1 April 2011Accounts made up to 30 September 2010 (29 pages)
1 April 2011Accounts made up to 30 September 2010 (29 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
21 May 2010Appointment of Andrew Paul Onacko as a director (3 pages)
21 May 2010Appointment of Andrew Paul Onacko as a director (3 pages)
18 May 2010Appointment of Joe Mckenna as a director (3 pages)
18 May 2010Appointment of Joe Mckenna as a director (3 pages)
26 April 2010Accounts made up to 30 September 2009 (24 pages)
26 April 2010Accounts made up to 30 September 2009 (24 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
2 June 2009Company name changed infrasolve LIMITED\certificate issued on 03/06/09 (2 pages)
2 June 2009Company name changed infrasolve LIMITED\certificate issued on 03/06/09 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 February 2009Appointment terminate, director and secretary stephen roger hart logged form (1 page)
25 February 2009Appointment terminate, director and secretary stephen roger hart logged form (1 page)
24 February 2009Appointment terminated director matthew middleton (1 page)
24 February 2009Director's change of particulars / michael taylor / 21/01/2009 (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Appointment terminated director joseph mckenna (1 page)
24 February 2009Appointment terminated director stephen hart (1 page)
24 February 2009Director's change of particulars / michael taylor / 21/01/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1YA (1 page)
24 February 2009Appointment terminated secretary stephen hart (1 page)
24 February 2009Appointment terminated director stephen hart (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Appointment terminated secretary stephen hart (1 page)
24 February 2009Appointment terminated director matthew middleton (1 page)
24 February 2009Appointment terminated director joseph mckenna (1 page)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Registered office changed on 24/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1YA (1 page)
24 February 2009Location of register of members (1 page)
31 January 2009Director and secretary appointed anthony john edwards (2 pages)
31 January 2009Director appointed michael allan taylor (2 pages)
31 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
31 January 2009Registered office changed on 31/01/2009 from mallard court, market square staines middlesex TW18 4RH (1 page)
31 January 2009Director appointed michael allan taylor (2 pages)
31 January 2009Director and secretary appointed anthony john edwards (2 pages)
31 January 2009Registered office changed on 31/01/2009 from mallard court, market square staines middlesex TW18 4RH (1 page)
31 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 March 2008Capitals not rolled up (1 page)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 March 2008Capitals not rolled up (1 page)
12 March 2008Return made up to 08/03/08; full list of members (5 pages)
12 March 2008Return made up to 08/03/08; full list of members (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006£ ic 1000/100 04/08/06 £ sr [email protected]=900 (1 page)
5 September 2006£ ic 1000/100 04/08/06 £ sr [email protected]=900 (1 page)
12 July 2006Resolutions
  • RES13 ‐ Sub division 30/06/06
(1 page)
12 July 2006Resolutions
  • RES13 ‐ Sub division 30/06/06
(1 page)
12 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 July 2006S-div 30/06/06 (1 page)
12 July 2006Declaration of shares redemption:auditor's report (3 pages)
12 July 2006S-div 30/06/06 (1 page)
12 July 2006Declaration of shares redemption:auditor's report (3 pages)
12 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 08/03/06; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: mallard court market square staines middlesex TW18 4RH (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Registered office changed on 21/03/06 from: mallard court market square staines middlesex TW18 4RH (1 page)
21 March 2006Return made up to 08/03/06; full list of members (3 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Registered office changed on 30/11/05 from: ash house fairfiled avenue staines middlesex TW18 4AB (1 page)
30 November 2005Registered office changed on 30/11/05 from: ash house fairfiled avenue staines middlesex TW18 4AB (1 page)
18 March 2005Return made up to 08/03/05; full list of members (5 pages)
18 March 2005Return made up to 08/03/05; full list of members (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004£ ic 86380/34115 06/04/04 £ sr 52265@1=52265 (1 page)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004£ ic 86380/34115 06/04/04 £ sr 52265@1=52265 (1 page)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2004£ ic 34115/1000 07/04/04 £ sr 33115@1=33115 (1 page)
10 June 2004£ ic 34115/1000 07/04/04 £ sr 33115@1=33115 (1 page)
21 April 2004Registered office changed on 21/04/04 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page)
21 April 2004Registered office changed on 21/04/04 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page)
8 April 2004Registered office changed on 08/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP (1 page)
8 April 2004Registered office changed on 08/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Return made up to 08/03/04; full list of members (10 pages)
6 April 2004Return made up to 08/03/04; full list of members (10 pages)
12 March 2004£ ic 98380/86380 09/02/04 £ sr 12000@1=12000 (1 page)
12 March 2004£ ic 98380/86380 09/02/04 £ sr 12000@1=12000 (1 page)
12 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2003Accounts made up to 31 March 2003 (13 pages)
12 December 2003Accounts made up to 31 March 2003 (13 pages)
26 March 2003Return made up to 08/03/03; full list of members (10 pages)
26 March 2003Return made up to 08/03/03; full list of members (10 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 September 2002New director appointed (4 pages)
6 September 2002New director appointed (4 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
19 March 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2001Ad 20/09/01--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages)
26 September 2001Ad 20/09/01--------- £ si 20000@1=20000 £ ic 1/20001 (3 pages)
26 September 2001Resolutions
  • RES13 ‐ Shares 24/08/01
(1 page)
26 September 2001Ad 20/09/01--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages)
26 September 2001Resolutions
  • RES13 ‐ Shares 24/08/01
(1 page)
26 September 2001Ad 20/09/01--------- £ si 20000@1=20000 £ ic 1/20001 (3 pages)
29 August 2001Registered office changed on 29/08/01 from: the byte burford street lechlade gloucestershire GL7 3AP (1 page)
29 August 2001Registered office changed on 29/08/01 from: the byte burford street lechlade gloucestershire GL7 3AP (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001£ nc 1000/100000 10/06/01 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001£ nc 1000/100000 10/06/01 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page)
4 April 2001Registered office changed on 04/04/01 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Incorporation (16 pages)
8 March 2001Incorporation (16 pages)