Company Name7 Safe Limited
Company StatusActive
Company Number04274874
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Daniel Stuart Haagman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Alan Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Alan Phillips
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit L South Cambridge Business Park
Sawston Cambridge
Cambridgeshire
CB22 3JH
Director NameMr Eric Kenelm Ford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UP
Director NameMr Daniel Hart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Terrace
London
SW7 2TB
Secretary NameMr Paul Thomas McIlwaine
NationalityBritish
StatusResigned
Appointed10 December 2008(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2009)
RoleChartered Accountant
Correspondence Address80 Blinco Grove
Cambridge
CB1 7TS
Director NameMr James Frederick Kent
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxglove Crescent
Ipswich
Suffolk
IP3 8RE
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMrs Lisa Jane Dadswell
StatusResigned
Appointed29 February 2012(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 October 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed01 July 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(18 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(21 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websiteediscovery.7safe.com
Telephone01223 281114
Telephone regionCambridge

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.9k at £1Pa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,011,713
Gross Profit£426,311
Net Worth-£165,005
Cash£18
Current Liabilities£719,755

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

24 September 2010Delivered on: 29 September 2010
Satisfied on: 29 July 2015
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
19 December 2007Delivered on: 3 January 2008
Satisfied on: 27 November 2010
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
24 May 2006Delivered on: 3 June 2006
Persons entitled: H B Sawston No.1 Limited

Classification: Rent deposit deed
Secured details: £17,625 due or to become due from the company to.
Particulars: All monies detailed in the deed of rent deposit dated 24 may 2006.
Outstanding

Filing History

2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
25 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,900
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,900
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,900
(5 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,900
(5 pages)
29 July 2015Satisfaction of charge 3 in full (5 pages)
29 July 2015Satisfaction of charge 3 in full (5 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,900
(4 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,900
(4 pages)
20 May 2014Termination of appointment of Daniel Haagman as a director (1 page)
20 May 2014Termination of appointment of Daniel Haagman as a director (1 page)
20 May 2014Termination of appointment of Alan Phillips as a director (1 page)
20 May 2014Termination of appointment of Alan Phillips as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,900
(5 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,900
(5 pages)
23 August 2013Director's details changed for Mr Alan Phillips on 21 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Alan Phillips on 21 August 2013 (2 pages)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
12 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
(5 pages)
12 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
(5 pages)
22 August 2012Director's details changed for Mr Daniel Stuart Haagman on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Daniel Stuart Haagman on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Alan Phillips on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Alan Phillips on 22 August 2012 (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
5 April 2012Appointment of Mrs Lisa Jane Dadswell as a secretary (1 page)
5 April 2012Appointment of Mrs Lisa Jane Dadswell as a secretary (1 page)
20 December 2011Termination of appointment of James Kent as a director (1 page)
20 December 2011Termination of appointment of Daniel Hart as a director (1 page)
20 December 2011Registered office address changed from Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Alan Phillips as a secretary (1 page)
20 December 2011Termination of appointment of Daniel Hart as a director (1 page)
20 December 2011Registered office address changed from Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk on 20 December 2011 (1 page)
20 December 2011Appointment of Mr Alan Middleton as a director (2 pages)
20 December 2011Termination of appointment of Eric Ford as a director (1 page)
20 December 2011Termination of appointment of Eric Ford as a director (1 page)
20 December 2011Termination of appointment of James Kent as a director (1 page)
20 December 2011Appointment of Mr Kully Janjuah as a director
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
(3 pages)
20 December 2011Termination of appointment of Alan Phillips as a secretary (1 page)
20 December 2011Appointment of Mr Charles Roland Barrett as a director (2 pages)
20 December 2011Appointment of Mr Charles Roland Barrett as a director (2 pages)
20 December 2011Appointment of Mr Kully Janjuah as a director
  • ANNOTATION A second filed AP01 for Kully Janjuah was registered on 12/09/2012
(3 pages)
20 December 2011Appointment of Mr Alan Middleton as a director (2 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,900
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,900
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,900
(4 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Director's details changed for Mr Daniel Stuart Haagman on 22 August 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Alan Phillips on 22 August 2010 (1 page)
13 October 2010Director's details changed for James Frederick Kent on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Daniel Hart on 22 August 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Alan Phillips on 22 August 2010 (1 page)
13 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Mr Alan Phillips on 22 August 2010 (2 pages)
13 October 2010Director's details changed for James Frederick Kent on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Alan Phillips on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Daniel Stuart Haagman on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Daniel Hart on 22 August 2010 (2 pages)
13 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 January 2010Full accounts made up to 31 December 2008 (15 pages)
3 January 2010Full accounts made up to 31 December 2008 (15 pages)
13 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
26 August 2009Director appointed james frederick kent (2 pages)
26 August 2009Director appointed james frederick kent (2 pages)
28 January 2009Appointment terminated secretary paul mcilwaine (1 page)
28 January 2009Appointment terminated secretary paul mcilwaine (1 page)
20 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
28 December 2008Director's change of particulars / eric ford / 19/12/2008 (1 page)
28 December 2008Director's change of particulars / eric ford / 19/12/2008 (1 page)
23 December 2008Secretary appointed paul thomas mcilwaine (1 page)
23 December 2008Secretary appointed paul thomas mcilwaine (1 page)
22 September 2008Full accounts made up to 31 May 2008 (16 pages)
22 September 2008Full accounts made up to 31 May 2008 (16 pages)
4 September 2008Return made up to 22/08/08; full list of members (6 pages)
4 September 2008Return made up to 22/08/08; full list of members (6 pages)
3 September 2008Director and secretary's change of particulars / alan phillips / 22/08/2008 (2 pages)
3 September 2008Director and secretary's change of particulars / alan phillips / 01/09/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 7SAFE hq south cambridge business park sawston cambridge cambridgeshire CB22 3JH (1 page)
3 September 2008Director and secretary's change of particulars / alan phillips / 22/08/2008 (2 pages)
3 September 2008Director's change of particulars / daniel hart / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / daniel haagman / 22/08/2008 (2 pages)
3 September 2008Director's change of particulars / daniel hart / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / eric ford / 22/08/2008 (2 pages)
3 September 2008Director's change of particulars / eric ford / 01/09/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 7SAFE hq south cambridge business park sawston cambridge cambridgeshire CB22 3JH (1 page)
3 September 2008Director's change of particulars / eric ford / 22/08/2008 (2 pages)
3 September 2008Director's change of particulars / daniel haagman / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / eric ford / 01/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / alan phillips / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / daniel haagman / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / daniel haagman / 22/08/2008 (2 pages)
3 January 2008Particulars of mortgage/charge (9 pages)
3 January 2008Particulars of mortgage/charge (9 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
19 September 2007Return made up to 22/08/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Return made up to 22/08/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Ad 09/07/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 September 2007Ad 09/07/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 2007Particulars of contract relating to shares (2 pages)
18 September 2007Particulars of contract relating to shares (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 September 2007Nc inc already adjusted 09/07/07 (1 page)
13 September 2007Nc inc already adjusted 09/07/07 (1 page)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: south cambridge business park babraham road sawston cambridge cambs CB2 4JH (1 page)
13 September 2006Registered office changed on 13/09/06 from: south cambridge business park babraham road sawston cambridge cambs CB2 4JH (1 page)
13 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 August 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
25 August 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Registered office changed on 24/12/03 from: 20 thorncroft saffron walden essex CB10 2AZ (1 page)
24 December 2003Registered office changed on 24/12/03 from: 20 thorncroft saffron walden essex CB10 2AZ (1 page)
18 August 2003Return made up to 22/08/03; full list of members (7 pages)
18 August 2003Return made up to 22/08/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 May 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
8 May 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
14 August 2002Registered office changed on 14/08/02 from: 212 ballards lane finchley london N3 2LX (1 page)
14 August 2002Registered office changed on 14/08/02 from: 212 ballards lane finchley london N3 2LX (1 page)
24 July 2002Ad 22/08/01-22/08/01 £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Ad 22/08/01-22/08/01 £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
24 January 2002Registered office changed on 24/01/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
22 August 2001Incorporation (12 pages)
22 August 2001Incorporation (12 pages)