Company NameBabble Cloud Limited
Company StatusActive
Company Number04213760
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameIP Solutions UK Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bury Street
London
EC3A 5AR
Director NameMr Andrew Michael Lindsell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alexander Ross Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(22 years, 11 months after company formation)
Appointment Duration2 weeks
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameKeith Gray Purves
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameDoreen Sutton
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Lansdowne Road
Stanmore
Middlesex
HA7 2SA
Director NameMr Paul Richards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 29 August 2015)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameToby Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleBusiness Development Director
Correspondence Address48 Sunbury Lane
Walton On Thames
Surrey
KT12 2HU
Secretary NamePaul Richards
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameAndrew Lindsell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Andrew Shaun Lockwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Oliver Charles Garland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ipsolutions.co.uk
Email address[email protected]
Telephone0800 9882020
Telephone regionFreephone

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £0.0001Newincco 1315 Limited
85.30%
Ordinary A
293k at £0.0001Newincco 1315 Limited
14.70%
Ordinary B

Financials

Year2014
Turnover£6,004,398
Gross Profit£3,228,764
Net Worth£435,406
Cash£408,427
Current Liabilities£1,577,929

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

29 September 2020Delivered on: 6 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Pursuant to clause 3.2.4 of the charge, the company charged by way of first fixed charge three trademarks with registered numbers UK00003354660, UK00003354662, and UK00003354663.
Outstanding
19 October 2018Delivered on: 7 November 2018
Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 17 July 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Livingbridge Enterprise LLP

Classification: A registered charge
Outstanding
28 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 July 2004Delivered 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.
Outstanding
17 February 2023Delivered on: 20 February 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, registered trademarks numbered UK00003354660 (babble) and UK00003354663 (babble cloud) and the domain name babble.cloud. For more details please refer to the debenture.
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others registered trademarks numbered UK00003354660 and UK00003354663 and domain names armstrongbellsms.co.UK and babbelcloud.co.UK. For more details please refer to the debenture.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – registered trademarks:. Chargor: babble cloud limited. Mark: babble. Number: UK00003354660. Class: 09, 35, 36, 37, 38 & 42. territory: united kingdom. Please see instrument for further details.. Intellectual property – domain names:. Domain name: armstrongbellsms.co.UK. Renewal date: 21 january 2023. chargor: babble cloud limited. Please see instrument for further details.
Outstanding
7 February 2002Delivered on: 19 February 2002
Satisfied on: 12 November 2014
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

Filing History

15 June 2023Full accounts made up to 30 November 2022 (36 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 February 2023Registration of charge 042137600012, created on 17 February 2023 (65 pages)
23 September 2022Full accounts made up to 30 November 2021 (35 pages)
20 June 2022Satisfaction of charge 042137600010 in full (1 page)
17 June 2022Registration of charge 042137600011, created on 15 June 2022 (59 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 30 November 2020 (32 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 March 2021Appointment of Mr Andrew Michael Lindsell as a director on 17 March 2021 (2 pages)
24 December 2020Registration of charge 042137600010, created on 23 December 2020 (15 pages)
23 November 2020Satisfaction of charge 042137600009 in full (1 page)
23 November 2020Satisfaction of charge 042137600005 in full (1 page)
23 November 2020Satisfaction of charge 042137600008 in full (1 page)
16 November 2020Termination of appointment of Andrew Lindsell as a director on 9 November 2020 (1 page)
16 November 2020Cessation of Ldc (Nominees) Limited as a person with significant control on 9 November 2020 (1 page)
15 October 2020Accounts for a small company made up to 30 November 2019 (28 pages)
13 October 2020Memorandum and Articles of Association (10 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2020Satisfaction of charge 042137600007 in full (1 page)
6 October 2020Registration of charge 042137600009, created on 29 September 2020 (73 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 30 November 2018 (24 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
7 November 2018Registration of charge 042137600008, created on 19 October 2018 (11 pages)
24 October 2018Second filing for the appointment of James Laird Cawood as a director (6 pages)
22 October 2018Change of details for Ip Solutions Holdings Limited as a person with significant control on 28 August 2018 (2 pages)
5 September 2018Accounts for a small company made up to 30 November 2017 (19 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
17 July 2018Registration of charge 042137600007, created on 11 July 2018 (22 pages)
13 July 2018Satisfaction of charge 042137600006 in full (1 page)
13 July 2018Satisfaction of charge 042137600003 in full (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 February 2018Appointment of Mr James Laird Cawood as a director on 23 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2018
(3 pages)
26 February 2018Termination of appointment of Oliver Charles Garland as a director on 16 February 2018 (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2017Satisfaction of charge 042137600004 in full (1 page)
8 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (1 page)
8 November 2017Notification of Ip Solutions Holdings Limited as a person with significant control on 25 October 2017 (1 page)
8 November 2017Notification of Ip Solutions Holdings Limited as a person with significant control on 25 October 2017 (1 page)
8 November 2017Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (1 page)
8 November 2017Satisfaction of charge 042137600004 in full (1 page)
7 November 2017Cessation of Ip Solutions Group Ltd as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Cessation of Ip Solutions Group Ltd as a person with significant control on 25 October 2017 (2 pages)
3 November 2017Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page)
2 November 2017Registration of charge 042137600006, created on 26 October 2017 (42 pages)
2 November 2017Registration of charge 042137600006, created on 26 October 2017 (42 pages)
1 November 2017Registration of charge 042137600005, created on 25 October 2017 (52 pages)
1 November 2017Registration of charge 042137600005, created on 25 October 2017 (52 pages)
17 October 2017Accounts for a small company made up to 30 November 2016 (19 pages)
17 October 2017Accounts for a small company made up to 30 November 2016 (19 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Change of share class name or designation (2 pages)
5 October 2017Notification of Ip Solutions Group Ltd as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
5 October 2017Notification of Ip Solutions Group Ltd as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
14 September 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Registration of charge 042137600004, created on 10 April 2017 (61 pages)
11 April 2017Registration of charge 042137600004, created on 10 April 2017 (61 pages)
1 December 2016Registration of charge 042137600003, created on 28 November 2016 (25 pages)
1 December 2016Registration of charge 042137600003, created on 28 November 2016 (25 pages)
7 October 2016Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages)
7 July 2016Full accounts made up to 30 November 2015 (21 pages)
7 July 2016Full accounts made up to 30 November 2015 (21 pages)
20 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 199.303
(4 pages)
20 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 199.303
(4 pages)
9 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (1 page)
28 September 2015Full accounts made up to 30 November 2014 (18 pages)
28 September 2015Full accounts made up to 30 November 2014 (18 pages)
22 September 2015Termination of appointment of Paul Richards as a secretary on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richards as a secretary on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richards as a director on 29 August 2015 (2 pages)
22 September 2015Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages)
22 September 2015Termination of appointment of Paul Richards as a director on 29 August 2015 (2 pages)
18 September 2015Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages)
18 September 2015Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 199.3026
(5 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 199.3026
(5 pages)
20 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 199.30
(4 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 January 2015Statement of company's objects (2 pages)
26 January 2015Statement of company's objects (2 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
26 January 2015Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 191.25
(5 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 191.25
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 July 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 191.25
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 191.25
(3 pages)
24 September 2012Sub-division of shares on 20 July 2012 (5 pages)
24 September 2012Sub-division of shares on 20 July 2012 (5 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Paul Richards on 23 February 2012 (2 pages)
5 March 2012Director's details changed for Keith Gray Purves on 23 February 2012 (2 pages)
5 March 2012Director's details changed for Paul Richards on 23 February 2012 (2 pages)
5 March 2012Director's details changed for Keith Gray Purves on 23 February 2012 (2 pages)
2 March 2012Secretary's details changed for Paul Richards on 23 February 2012 (1 page)
2 March 2012Secretary's details changed for Paul Richards on 23 February 2012 (1 page)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 June 2009Return made up to 10/05/09; no change of members (3 pages)
5 June 2009Return made up to 10/05/09; no change of members (3 pages)
28 April 2009Director's change of particulars / keith purves / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / keith purves / 28/04/2009 (1 page)
12 February 2009Return made up to 10/05/08; full list of members (4 pages)
12 February 2009Return made up to 10/05/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page)
5 March 2008Director and secretary's change of particulars / paul richards / 28/02/2008 (1 page)
5 March 2008Director and secretary's change of particulars / paul richards / 28/02/2008 (1 page)
5 March 2008Return made up to 10/05/07; full list of members (5 pages)
5 March 2008Director's change of particulars / keith purves / 28/02/2008 (1 page)
5 March 2008Return made up to 10/05/07; full list of members (5 pages)
5 March 2008Director's change of particulars / keith purves / 28/02/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
21 December 2006Registered office changed on 21/12/06 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
12 December 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
12 December 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 10/05/05; full list of members (7 pages)
19 May 2005Return made up to 10/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 10/05/04; full list of members (7 pages)
1 July 2004Return made up to 10/05/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
1 April 2003£ ic 200/170 13/02/03 £ sr 30@1=30 (1 page)
1 April 2003£ ic 200/170 13/02/03 £ sr 30@1=30 (1 page)
18 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2003Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 January 2003Registered office changed on 30/01/03 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
30 January 2003Registered office changed on 30/01/03 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
22 February 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
22 February 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
19 February 2002Particulars of mortgage/charge (4 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Ad 01/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 October 2001Ad 01/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 October 2001New director appointed (2 pages)
24 May 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 May 2001Incorporation (17 pages)
10 May 2001Incorporation (17 pages)