London
SW1E 5DN
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Head Of Group Legal |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Daniel Stuart Haagman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Alan Phillips |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Alan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH |
Director Name | Mr Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cavendish Avenue Cambridge Cambridgeshire CB1 7UP |
Director Name | Mr Daniel Hart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Terrace London SW7 2TB |
Secretary Name | Mr Paul Thomas McIlwaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 80 Blinco Grove Cambridge CB1 7TS |
Director Name | Mr James Frederick Kent |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxglove Crescent Ipswich Suffolk IP3 8RE |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(10 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mrs Lisa Jane Dadswell |
---|---|
Status | Resigned |
Appointed | 29 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | ediscovery.7safe.com |
---|---|
Telephone | 01223 281114 |
Telephone region | Cambridge |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.9k at £1 | Pa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,011,713 |
Gross Profit | £426,311 |
Net Worth | -£165,005 |
Cash | £18 |
Current Liabilities | £719,755 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
24 September 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
---|---|
25 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages) |
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Registered 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 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 July 2015 | Satisfaction of charge 3 in full (5 pages) |
29 July 2015 | Satisfaction of charge 3 in full (5 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 May 2014 | Termination of appointment of Daniel Haagman as a director (1 page) |
20 May 2014 | Termination of appointment of Daniel Haagman as a director (1 page) |
20 May 2014 | Termination of appointment of Alan Phillips as a director (1 page) |
20 May 2014 | Termination of appointment of Alan Phillips as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Alan Phillips on 21 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Alan Phillips on 21 August 2013 (2 pages) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
12 September 2012 | Second filing of AP01 previously delivered to Companies House
|
12 September 2012 | Second filing of AP01 previously delivered to Companies House
|
22 August 2012 | Director's details changed for Mr Daniel Stuart Haagman on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Daniel Stuart Haagman on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Alan Phillips on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Alan Phillips on 22 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Appointment of Mrs Lisa Jane Dadswell as a secretary (1 page) |
5 April 2012 | Appointment of Mrs Lisa Jane Dadswell as a secretary (1 page) |
20 December 2011 | Termination of appointment of James Kent as a director (1 page) |
20 December 2011 | Termination of appointment of Daniel Hart as a director (1 page) |
20 December 2011 | Registered office address changed from Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Alan Phillips as a secretary (1 page) |
20 December 2011 | Termination of appointment of Daniel Hart as a director (1 page) |
20 December 2011 | Registered office address changed from Unit L South Cambridge Business Park Sawston Cambridge Cambridgeshire CB22 3JH Uk on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Mr Alan Middleton as a director (2 pages) |
20 December 2011 | Termination of appointment of Eric Ford as a director (1 page) |
20 December 2011 | Termination of appointment of Eric Ford as a director (1 page) |
20 December 2011 | Termination of appointment of James Kent as a director (1 page) |
20 December 2011 | Appointment of Mr Kully Janjuah as a director
|
20 December 2011 | Termination of appointment of Alan Phillips as a secretary (1 page) |
20 December 2011 | Appointment of Mr Charles Roland Barrett as a director (2 pages) |
20 December 2011 | Appointment of Mr Charles Roland Barrett as a director (2 pages) |
20 December 2011 | Appointment of Mr Kully Janjuah as a director
|
20 December 2011 | Appointment of Mr Alan Middleton as a director (2 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Director's details changed for Mr Daniel Stuart Haagman on 22 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Alan Phillips on 22 August 2010 (1 page) |
13 October 2010 | Director's details changed for James Frederick Kent on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Daniel Hart on 22 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Alan Phillips on 22 August 2010 (1 page) |
13 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Mr Alan Phillips on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for James Frederick Kent on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Alan Phillips on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Daniel Stuart Haagman on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Daniel Hart on 22 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
13 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Director appointed james frederick kent (2 pages) |
26 August 2009 | Director appointed james frederick kent (2 pages) |
28 January 2009 | Appointment terminated secretary paul mcilwaine (1 page) |
28 January 2009 | Appointment terminated secretary paul mcilwaine (1 page) |
20 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
28 December 2008 | Director's change of particulars / eric ford / 19/12/2008 (1 page) |
28 December 2008 | Director's change of particulars / eric ford / 19/12/2008 (1 page) |
23 December 2008 | Secretary appointed paul thomas mcilwaine (1 page) |
23 December 2008 | Secretary appointed paul thomas mcilwaine (1 page) |
22 September 2008 | Full accounts made up to 31 May 2008 (16 pages) |
22 September 2008 | Full accounts made up to 31 May 2008 (16 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
3 September 2008 | Director and secretary's change of particulars / alan phillips / 22/08/2008 (2 pages) |
3 September 2008 | Director and secretary's change of particulars / alan phillips / 01/09/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 7SAFE hq south cambridge business park sawston cambridge cambridgeshire CB22 3JH (1 page) |
3 September 2008 | Director and secretary's change of particulars / alan phillips / 22/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / daniel hart / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / daniel haagman / 22/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / daniel hart / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / eric ford / 22/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / eric ford / 01/09/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 7SAFE hq south cambridge business park sawston cambridge cambridgeshire CB22 3JH (1 page) |
3 September 2008 | Director's change of particulars / eric ford / 22/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / daniel haagman / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / eric ford / 01/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / alan phillips / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / daniel haagman / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / daniel haagman / 22/08/2008 (2 pages) |
3 January 2008 | Particulars of mortgage/charge (9 pages) |
3 January 2008 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members
|
19 September 2007 | Return made up to 22/08/07; full list of members
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Ad 09/07/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Ad 09/07/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 2007 | Particulars of contract relating to shares (2 pages) |
18 September 2007 | Particulars of contract relating to shares (2 pages) |
18 September 2007 | Resolutions
|
13 September 2007 | Nc inc already adjusted 09/07/07 (1 page) |
13 September 2007 | Nc inc already adjusted 09/07/07 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: south cambridge business park babraham road sawston cambridge cambs CB2 4JH (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: south cambridge business park babraham road sawston cambridge cambs CB2 4JH (1 page) |
13 September 2006 | Return made up to 22/08/06; full list of members
|
13 September 2006 | Return made up to 22/08/06; full list of members
|
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 August 2005 | Return made up to 22/08/05; full list of members
|
25 August 2005 | Return made up to 22/08/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 20 thorncroft saffron walden essex CB10 2AZ (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 20 thorncroft saffron walden essex CB10 2AZ (1 page) |
18 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 May 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
6 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
24 July 2002 | Ad 22/08/01-22/08/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2002 | Ad 22/08/01-22/08/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
22 August 2001 | Incorporation (12 pages) |
22 August 2001 | Incorporation (12 pages) |