Company NameEPOQ Group Ltd
Company StatusActive
Company Number04265146
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Previous NamesPartic Limited and Epoch Software Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables The Green
Letchmore Heath
Hertfordshire
WD25 8ES
Director NameMr Grahame Keith Cohen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Sunny Gardens Road
London
NW4 1SG
Secretary NameMr Hillel Charles Horwitz
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Rydal Close
Holders Hill Road
London
NW4 1LE
Director NameMr Hillel Charles Horwitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Rydal Close Holders Hill Road
London
NW4 1LE
Director NameMichael Symons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kelso Place
Upper Bristol Road
Bath
Avon
BA1 3AU
Secretary NameRichard Colin Cohen
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteepoq.co.uk
Email address[email protected]
Telephone020 87312400
Telephone regionLondon

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.6m at £0.0001Nicola Casali
9.18%
Ordinary A
7.5m at £0.0001Hillel Horwitz
9.07%
Ordinary A
21.2m at £0.0001Mr Grahame Keith Cohen
25.68%
Ordinary A
17.5m at £0.0001Bryony LTD
21.11%
Ordinary B
10.3m at £0.0001Michael Symons
12.50%
Ordinary A
8.7m at £0.0001Richard Colin Cohen
10.53%
Ordinary A
8.7m at £0.0001Rochelle Cohen
10.53%
Ordinary A
1.2m at £0.0001Gabriel Friedman
1.41%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£49,741
Current Liabilities£49,788

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

17 January 2013Delivered on: 22 January 2013
Satisfied on: 20 April 2015
Persons entitled: Santander UK PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that policy of assurance being the policy issued by axa sun life PLC life assured hillel horwitz sum assured £750,000 the policy issued by axa sun life PLC life assured richard cohen sum assured £750,000AND ll monies benefits and advantages that may become payable see image for full details.
Fully Satisfied
9 March 2009Delivered on: 21 March 2009
Satisfied on: 19 January 2013
Persons entitled: Rochelle Lynn Cohen Grahame Keith Cohen Hillel Charles Horwitz and Michael Symons

Classification: Debenture
Secured details: £400,000 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 January 2009Delivered on: 12 February 2009
Satisfied on: 19 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 September 2001Delivered on: 22 September 2001
Satisfied on: 8 March 2007
Persons entitled: Epoch Software Holdings PLC,Epoch Technical Services Limited,Epoch Software Distributionlimited

Classification: Debenture between the company,epoch software holdings PLC,epoch technical services limited,epoch software distribution limited and tony supperstone
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents,trade marks,patent applications,brand names,service marks,copyrights,design rights and other intellectual property rights acquired by the company pursuant to the terms of the asset sale agreement dated 8/9/2001 and all debts owed by epoch software (dormant) LTD and by epoch software development LTD (1,023,650.68) to epoch software holdings PLC. See the mortgage charge document for full details.
Fully Satisfied
17 January 2013Delivered on: 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
28 May 2019Director's details changed for Mr Hillel Charles Horwitz on 5 June 2017 (2 pages)
28 May 2019Director's details changed for Mr Grahame Keith Cohen on 5 June 2017 (2 pages)
28 May 2019Director's details changed for Mr Hillel Charles Horwitz on 28 May 2019 (2 pages)
2 October 2018Change of details for Mr Grahame Keith Cohen as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr Grahame Keith Cohen as a person with significant control on 1 October 2018 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
20 August 2018Notification of Grahame Keith Cohen as a person with significant control on 20 August 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 March 2018 (1 page)
22 February 2018Satisfaction of charge 4 in full (1 page)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,272.1325
(8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,272.1325
(8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Satisfaction of charge 5 in full (2 pages)
20 April 2015Satisfaction of charge 5 in full (2 pages)
11 February 2015Consolidation and sub-division of shares on 2 January 2015 (5 pages)
11 February 2015Consolidation and sub-division of shares on 2 January 2015 (5 pages)
11 February 2015Consolidation and sub-division of shares on 2 January 2015 (5 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 8,272.1325
(8 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 8,272.1325
(8 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,272.1325
(8 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,272.1325
(8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Director's details changed for Mr Grahame Cohen on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Grahame Cohen on 31 August 2011 (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 September 2011Secretary's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Michael Symons on 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Michael Symons on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Richard Colin Cohen on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Richard Colin Cohen on 31 August 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 November 2010Director's details changed for Mr Richard Colin Cohen on 15 July 2009 (1 page)
17 November 2010Director's details changed for Mr Richard Colin Cohen on 15 July 2009 (1 page)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
10 November 2010Director's details changed for Richard Colin Cohen on 15 July 2009 (1 page)
10 November 2010Director's details changed for Richard Colin Cohen on 15 July 2009 (1 page)
26 October 2010Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 26 October 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2009Return made up to 17/08/09; no change of members (11 pages)
10 September 2009Return made up to 17/08/09; no change of members (11 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Return made up to 06/08/08; full list of members (9 pages)
22 October 2008Return made up to 06/08/08; full list of members (9 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 06/08/07; change of members; amend (9 pages)
5 March 2008Return made up to 06/08/07; change of members; amend (9 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Return made up to 06/08/07; no change of members (9 pages)
23 August 2007Return made up to 06/08/07; no change of members (9 pages)
26 March 2007Ad 08/03/07--------- £ si [email protected]= 1806 £ ic 6464/8270 (2 pages)
26 March 2007Ad 08/03/07--------- £ si [email protected]= 1806 £ ic 6464/8270 (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Ad 13/10/06--------- £ si [email protected]= 1033 £ ic 5431/6464 (2 pages)
25 October 2006New director appointed (7 pages)
25 October 2006Ad 13/10/06--------- £ si [email protected]= 1033 £ ic 5431/6464 (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 October 2006New director appointed (7 pages)
12 September 2006Return made up to 06/08/06; full list of members (8 pages)
12 September 2006Return made up to 06/08/06; full list of members (8 pages)
25 August 2006Nc inc already adjusted 10/05/06 (1 page)
25 August 2006Nc inc already adjusted 10/05/06 (1 page)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Send 123 form 10/05/06
(1 page)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Send 123 form 10/05/06
(1 page)
25 August 2006Ad 10/05/06--------- £ si [email protected]= 2416 £ ic 3015/5431 (2 pages)
25 August 2006Ad 10/05/06--------- £ si [email protected]= 2416 £ ic 3015/5431 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
9 May 2006New director appointed (7 pages)
9 May 2006New director appointed (7 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 September 2004Ad 02/09/04--------- £ si [email protected]=157 £ ic 2858/3015 (2 pages)
13 September 2004Ad 02/09/04--------- £ si [email protected]=157 £ ic 2858/3015 (2 pages)
31 August 2004Return made up to 06/08/04; full list of members (9 pages)
31 August 2004Return made up to 06/08/04; full list of members (9 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
22 January 2004Ad 03/11/03--------- £ si [email protected]= 1379 £ ic 259/1638 (3 pages)
22 January 2004Statement of affairs (6 pages)
22 January 2004Ad 03/11/03--------- £ si [email protected]= 1379 £ ic 259/1638 (3 pages)
22 January 2004Statement of affairs (6 pages)
10 December 2003Ad 11/11/03--------- £ si [email protected]=99 £ ic 160/259 (2 pages)
10 December 2003Ad 11/11/03--------- £ si [email protected]=99 £ ic 160/259 (2 pages)
12 November 2003Nc inc already adjusted 03/11/03 (1 page)
12 November 2003Nc inc already adjusted 03/11/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2003Return made up to 06/08/03; change of members (8 pages)
16 August 2003Return made up to 06/08/03; change of members (8 pages)
27 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
27 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
19 March 2003Registered office changed on 19/03/03 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
19 March 2003Registered office changed on 19/03/03 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 2 the technology park colindeep lane london NW9 6BX (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 2 the technology park colindeep lane london NW9 6BX (1 page)
5 February 2003Full accounts made up to 31 December 2001 (17 pages)
5 February 2003Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Amending 882-17448 sh @0.0001 (2 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Ad 27/06/02--------- £ si [email protected] (2 pages)
5 September 2002Amending 882-17448 sh @0.0001 (2 pages)
28 August 2002S-div 07/09/01 (1 page)
28 August 2002S-div 07/09/01 (1 page)
28 August 2002Resolutions
  • RES13 ‐ Re:sub divide shares 07/09/01
(1 page)
28 August 2002Resolutions
  • RES13 ‐ Re:sub divide shares 07/09/01
(1 page)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 12/08/02--------- £ si [email protected]=10 £ ic 150/160 (2 pages)
19 August 2002Ad 12/08/02--------- £ si [email protected]=10 £ ic 150/160 (2 pages)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 07/05/02--------- £ si [email protected] (2 pages)
3 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Company name changed epoch software group LTD\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed epoch software group LTD\certificate issued on 12/07/02 (2 pages)
20 May 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
20 May 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
21 January 2002Ad 07/09/01--------- £ si [email protected] (2 pages)
21 January 2002Ad 07/09/01--------- £ si [email protected] (2 pages)
21 January 2002Ad 07/09/01--------- £ si [email protected]=150 £ ic 1131/1281 (2 pages)
21 January 2002Ad 07/09/01--------- £ si [email protected]=150 £ ic 1131/1281 (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Resolutions
  • RES13 ‐ Re:sh sub division 07/09/01
(1 page)
28 December 2001Resolutions
  • RES13 ‐ Re:sh sub division 07/09/01
(1 page)
28 December 2001Ad 07/09/01--------- £ si [email protected]=338 £ ic 2/340 (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Nc inc already adjusted 07/09/01 (1 page)
28 December 2001S-div 07/09/01 (1 page)
28 December 2001S-div 07/09/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001S-div 07/09/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Nc inc already adjusted 07/09/01 (1 page)
28 December 2001Resolutions
  • RES13 ‐ Re:sh sub division 07/09/01
(1 page)
28 December 2001S-div 07/09/01 (1 page)
28 December 2001Ad 07/09/01--------- £ si [email protected]=57 £ ic 340/397 (2 pages)
28 December 2001Ad 07/09/01--------- £ si [email protected]=318 £ ic 813/1131 (2 pages)
28 December 2001Resolutions
  • RES13 ‐ Re:sh sub division 07/09/01
(1 page)
28 December 2001Ad 07/09/01--------- £ si [email protected]=338 £ ic 2/340 (2 pages)
28 December 2001Ad 07/09/01--------- £ si [email protected]=57 £ ic 340/397 (2 pages)
28 December 2001Ad 07/09/01--------- £ si [email protected]=318 £ ic 813/1131 (2 pages)
2 November 2001New secretary appointed (1 page)
2 November 2001New secretary appointed (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
25 October 2001Company name changed partic LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed partic LIMITED\certificate issued on 25/10/01 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 311 ballards lane finchley london N12 8LY (1 page)
24 September 2001Registered office changed on 24/09/01 from: 311 ballards lane finchley london N12 8LY (1 page)
22 September 2001Particulars of mortgage/charge (6 pages)
22 September 2001Particulars of mortgage/charge (6 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2001Memorandum and Articles of Association (3 pages)
6 September 2001Memorandum and Articles of Association (3 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New secretary appointed;new director appointed (3 pages)
24 August 2001New secretary appointed;new director appointed (3 pages)
24 August 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 August 2001Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 August 2001Director resigned (1 page)
6 August 2001Incorporation (16 pages)
6 August 2001Incorporation (16 pages)