Company NameAconite Solutions Limited
Company StatusActive
Company Number04277444
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCfo Charlotte MØLler Andersen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed22 October 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressCryptomathic A/S, 22 Aaboulevarden
8000 Aarhus C
Denmark
Director NameMr Laurent Lafargue
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2023(21 years, 7 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceFrance
Correspondence AddressCryptomathic A/S Aaboulevarden 22, 2
8000 Aarhus
Denmark
Director NameMr Giles Erik Chamberlain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(21 years, 7 months after company formation)
Appointment Duration1 year
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCryptomathic A/S Aaboulevarden 22, 2
8000 Aarhus
Denmark
Director NameAndrew Stephen Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleIt Chief Technology Officer
Correspondence Address13 Kennylands Road
Sonning Common
Reading
Berkshire
RG4 9JR
Director NameMr Michael Jonathan Woods
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Robert John Macmillan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMrs Sarah Woods
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dean
3 Kelsall Place, Bagshot Road
Ascot
Berkshire
SL5 9JJ
Director NameWilliam Jan Dart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemead
Newhaven Road
Kingston
East Sussex
BN7 3NF
Director NameBeverley Stevens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Correspondence Address19 Huntsmans Gate
South Bretton
Peterborough
PE3 9AU
Secretary NameBridget Jayne Kent Webster
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address108 Gras Lawn
Exeter
Devon
EX2 4RZ
Secretary NameMr David Michael Jacks
NationalityBritish
StatusResigned
Appointed16 December 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDr Neil Robert Garner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Miles Lionel Quitmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr Daniel Paul Francis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wickham Drive
Hurstpierpoint
Hassocks
West Sussex
BN6 9AP
Director NameKelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr John Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 High Holborn
1st Floor
London
WC1V 6BX
Director NameMr Mark Hamilton Slade
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReevey House Reevey
Kempsford
Fairford
GL7 4HD
Wales
Director NameMr Mads Landrock
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 High Holborn
1st Floor
London
WC1V 6BX
Director NameDr Peter Landrock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3 Old Street Yard
London
EC1Y 8AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteaconite.net
Telephone020 36682888
Telephone regionLondon

Location

Registered Address5th Floor
3 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aconite Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£741,357
Gross Profit£800,911
Net Worth-£3,704,345
Current Liabilities£3,968,530

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 October 2021Delivered on: 20 October 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Fixed charge over real property, accounts, intellectual property, contract rights and all related rights.
Outstanding
30 June 2012Delivered on: 10 July 2012
Satisfied on: 16 October 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever 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
20 September 2011Delivered on: 23 September 2011
Satisfied on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 5 March 2013
Persons entitled: Rivercrest Investments Limited

Classification: Rent deposit deed
Secured details: All 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: £75,663.28 in an account in the name of the landlord.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 9 August 2008
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 30 September 2003
Satisfied on: 9 August 2008
Persons entitled: National Westminster 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

18 March 2024Termination of appointment of Peter Landrock as a director on 31 December 2023 (1 page)
18 March 2024Appointment of Mr Giles Erik Chamberlain as a director on 12 April 2023 (2 pages)
18 March 2024Appointment of Mr Laurent Lafargue as a director on 12 April 2023 (2 pages)
23 October 2023Registered office address changed from 1 King Street London EC2V 8AU England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 23 October 2023 (1 page)
17 October 2023Accounts for a small company made up to 31 December 2022 (5 pages)
31 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (5 pages)
14 February 2022Registered office address changed from 16 High Holborn 1st Floor London WC1V 6BX England to 1 King Street London EC2V 8AU on 14 February 2022 (1 page)
26 October 2021Appointment of Cfo Charlotte Møller Andersen as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Mads Landrock as a director on 22 October 2021 (1 page)
22 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 October 2021Memorandum and Articles of Association (7 pages)
20 October 2021Registration of charge 042774440006, created on 6 October 2021 (22 pages)
29 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 June 2021Accounts for a small company made up to 31 December 2020 (5 pages)
3 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (5 pages)
1 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (5 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
27 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 January 2018Second filing for the termination of Kelvin Harrison as a director (5 pages)
29 January 2018Second filing for the termination of Shaun Gregory as a director (5 pages)
29 January 2018Second filing for the termination of John Kennedy as a director (5 pages)
29 January 2018Second filing for the termination of Daniel Francis as a director (5 pages)
29 January 2018Second filing for the termination of Mark Slade as a director (5 pages)
25 January 2018Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom to 16 High Holborn 1st Floor London WC1V 6BX on 25 January 2018 (1 page)
24 November 2017Change of details for Aconite Technology Limited as a person with significant control on 31 October 2017 (2 pages)
24 November 2017Change of details for Aconite Technology Limited as a person with significant control on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of John Kennedy as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Daniel Paul Francis as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
14 November 2017Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
14 November 2017Termination of appointment of Shaun Gregory as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of John Kennedy as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
14 November 2017Termination of appointment of Daniel Paul Francis as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Shaun Gregory as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
14 November 2017Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2018.
(2 pages)
3 November 2017Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages)
3 November 2017Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages)
16 October 2017Appointment of Mr Daniel Paul Francis as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr Daniel Paul Francis as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages)
16 October 2017Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 August 2017Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page)
12 July 2017Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
25 May 2017Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
5 February 2016Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page)
5 February 2016Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page)
16 October 2015Satisfaction of charge 5 in full (4 pages)
16 October 2015Satisfaction of charge 5 in full (4 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(7 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
11 June 2015Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page)
11 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
11 June 2015Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages)
11 June 2015Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages)
22 January 2015Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
22 January 2015Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Director's details changed for Robert John Macmillan on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Mr David Michael Jacks on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr David Michael Jacks on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Michael Woods on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Robert John Macmillan on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Michael Woods on 22 October 2014 (2 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Michael Woods on 1 August 2011 (2 pages)
21 October 2011Director's details changed for Robert John Macmillan on 1 August 2011 (2 pages)
21 October 2011Secretary's details changed for Mr David Michael Jacks on 1 August 2011 (2 pages)
21 October 2011Director's details changed for Robert John Macmillan on 1 August 2011 (2 pages)
21 October 2011Secretary's details changed for Mr David Michael Jacks on 1 August 2011 (2 pages)
21 October 2011Director's details changed for Michael Woods on 1 August 2011 (2 pages)
21 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Michael Woods on 1 August 2011 (2 pages)
21 October 2011Director's details changed for Robert John Macmillan on 1 August 2011 (2 pages)
21 October 2011Secretary's details changed for Mr David Michael Jacks on 1 August 2011 (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Michael Woods on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 28/08/08; full list of members (3 pages)
20 January 2009Return made up to 28/08/08; full list of members (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 February 2008Return made up to 28/08/07; full list of members (3 pages)
25 February 2008Return made up to 28/08/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 28/08/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 28/08/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
30 October 2006Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page)
30 October 2006Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page)
4 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
30 November 2005Return made up to 28/08/05; full list of members (2 pages)
30 November 2005Return made up to 28/08/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
10 September 2004Return made up to 28/08/04; full list of members (6 pages)
10 September 2004Return made up to 28/08/04; full list of members (6 pages)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 February 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
10 February 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
4 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 28/08/03; full list of members (6 pages)
20 September 2003Return made up to 28/08/03; full list of members (6 pages)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
4 March 2003Return made up to 28/08/02; full list of members; amend (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Return made up to 28/08/02; full list of members; amend (6 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Location of register of members (1 page)
2 October 2002Return made up to 28/08/02; full list of members (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 48 portland place london W1B 1AJ (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 48 portland place london W1B 1AJ (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Location of register of members (1 page)
2 October 2002Return made up to 28/08/02; full list of members (6 pages)
24 October 2001Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
28 August 2001Incorporation (15 pages)
28 August 2001Incorporation (15 pages)