Company NameKUJU Limited
DirectorsJohn Michael Clark and Stephen Neil Trowbridge
Company StatusActive
Company Number04335012
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Previous NamesAcre 526 Plc and KUJU Plc

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr John Michael Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(19 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Michael Charles Fairbairn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Secretary NameMr Michael Charles Fairbairn
NationalityBritish
StatusResigned
Appointed04 February 2002(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Director NameMr Ian Antony Baverstock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameJulian Peter Horatio Davis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sol Y Vista
Frith Hill Road
Godalming
Surrey
GU7 2EF
Director NameMr Leslie Hugh Edgar
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosterwood Manor
Forest Green
Dorking
Surrey
RH5 5RX
Director NameMr Rodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere Hall
Mere
Knutsford
Cheshire
WA16 0WY
Director NameMr Edward Patrick Levey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director NameMr Jonathan David Newth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr David George Edward Stanley
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Court Meadow Close
Rotherfield
East Sussex
TN6 3LW
Secretary NameMr Edward Patrick Levey
NationalityBritish
StatusResigned
Appointed19 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director NameDr Michael Hasenstab
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Arlington Road
Richmond
Surrey
TW10 7BY
Secretary NameMr Gerald Louis Tucker
NationalityBritish
StatusResigned
Appointed25 March 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Adrian Milner Hawkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Ian Robert William Buckley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitekuju.com
Email address[email protected]
Telephone020 75932250
Telephone regionLondon

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.4m at £0.5Catalis Development Services LTD
85.40%
Deferred
15.8m at £0.05Catalis Development Services LTD
14.60%
Ordinary

Financials

Year2014
Net Worth£3,873,770
Current Liabilities£123,561

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged.
Outstanding
8 November 2019Delivered on: 14 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from any chargor 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 April 2006Delivered on: 6 May 2006
Satisfied on: 27 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

7 November 2023Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 31 October 2023 (1 page)
24 August 2023Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages)
24 August 2023Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page)
25 July 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (22 pages)
7 January 2022Termination of appointment of Ian Robert William Buckley as a director on 31 December 2021 (1 page)
19 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
14 July 2021Registration of charge 043350120004, created on 2 July 2021 (71 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (22 pages)
13 April 2021Appointment of Mr John Michael Clark as a director on 15 December 2020 (2 pages)
13 April 2021Appointment of Mr Ian Robert William Buckley as a director on 23 February 2021 (2 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 20 February 2020 (2 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 November 2019Registration of charge 043350120003, created on 8 November 2019 (23 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 May 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2016Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2016Re-registration from a public company to a private limited company (2 pages)
27 June 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
27 June 2016Re-registration of Memorandum and Articles (30 pages)
27 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 February 2016Auditor's resignation (1 page)
17 February 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,400,588.95
(4 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,400,588.95
(4 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,400,588.95
(4 pages)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
3 September 2015Registered office address changed from Lyon House 160 - 166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lyon House 160 - 166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Lyon House 160 - 166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,400,588.95
(4 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,400,588.95
(4 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,400,588.95
(4 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,400,588.95
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,400,588.95
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,400,588.95
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
21 December 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 21 December 2012 (1 page)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
25 September 2012Termination of appointment of Jeremy Lewis as a director (1 page)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
16 May 2012Appointment of Mr Brett Plunkett Morris as a director (2 pages)
16 May 2012Appointment of Mr Adrian Milner Hawkins as a director (2 pages)
1 February 2012Termination of appointment of Michael Hasenstab as a director (1 page)
1 February 2012Termination of appointment of Ian Baverstock as a director (1 page)
1 February 2012Termination of appointment of Jonathan Newth as a director (1 page)
13 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 31 December 2010 (15 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
29 June 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
1 June 2011Termination of appointment of Robert Stannett as a secretary (1 page)
18 April 2011Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 December 2010 (2 pages)
31 August 2010Auditor's resignation (1 page)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Ian Antony Baverstock on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Jonathan David Newth on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Robert William Stannett on 1 October 2009 (1 page)
4 January 2010Director's details changed for Dr Michael Hasenstab on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dominic Marius Dennis Anthony Wheatley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Jonathan David Newth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Michael Hasenstab on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ian Antony Baverstock on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dominic Marius Dennis Anthony Wheatley on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Robert William Stannett on 1 October 2009 (1 page)
21 December 2009Director's details changed for Dominic Marius Dennis Anthony Wheatley on 28 September 2009 (1 page)
21 December 2009Director's details changed for Ian Antony Baverstock on 28 September 2009 (1 page)
21 December 2009Secretary's details changed for Mr Robert William Stannett on 28 September 2009 (2 pages)
21 December 2009Director's details changed for Dr Michael Hasenstab on 28 September 2009 (1 page)
21 December 2009Director's details changed for Mr Jonathan David Newth on 28 September 2009 (1 page)
28 September 2009Secretary appointed mr robert william stannett (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Appointment terminate, director and secretary gerald tucker logged form (1 page)
12 March 2009Return made up to 05/12/08; full list of members (6 pages)
4 March 2009Registered office changed on 04/03/2009 from 185 park street london SE1 9DY (1 page)
2 May 2008Full accounts made up to 31 December 2007 (11 pages)
5 March 2008Return made up to 05/12/07; change of members (35 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
16 October 2007Registered office changed on 16/10/07 from: unit 10 woodside park catteshall lane godalming surrey GU7 1LG (1 page)
16 October 2007Director resigned (1 page)
23 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 May 2007New secretary appointed (2 pages)
25 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
17 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
24 November 2006Particulars of contract relating to shares (3 pages)
20 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2006Ad 30/11/05--------- £ si [email protected] (2 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (45 pages)
6 May 2006Particulars of mortgage/charge (9 pages)
3 January 2006Return made up to 05/12/05; full list of members (27 pages)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (45 pages)
23 February 2005Director resigned (1 page)
6 January 2005Return made up to 05/12/04; full list of members (46 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2004Ad 14/05/04--------- £ si [email protected]=363636 £ ic 5031250/5394886 (4 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
8 April 2004Memorandum and Articles of Association (5 pages)
4 February 2004Return made up to 05/12/03; full list of members (37 pages)
9 January 2004Auditor's resignation (1 page)
3 September 2003Director resigned (1 page)
13 August 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2003Memorandum and Articles of Association (92 pages)
9 August 2003S-div conve 30/07/03 (1 page)
24 March 2003Location of debenture register (non legible) (1 page)
7 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
2 January 2003Director resigned (1 page)
11 December 2002Auditor's resignation (1 page)
11 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 September 2002Ad 21/05/02--------- £ si [email protected]=3375000 £ ic 1656250/5031250 (4 pages)
9 September 2002Statement of affairs (77 pages)
22 July 2002Ad 16/05/02--------- £ si [email protected] £ ic 1656250/1656250 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
30 May 2002Location of register of members (1 page)
30 May 2002Ad 22/05/02--------- £ si [email protected]=1406250 £ ic 250000/1656250 (2 pages)
30 May 2002Conso 16/05/02 (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Nc inc already adjusted 18/04/02 (1 page)
13 May 2002Memorandum and Articles of Association (5 pages)
13 May 2002New director appointed (3 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: acre house 11-15 william road london NW1 3ER (1 page)
3 May 2002S-div 18/04/02 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
19 April 2002Company name changed acre 526 PLC\certificate issued on 19/04/02 (2 pages)
18 April 2002Certificate of authorisation to commence business and borrow (1 page)
18 April 2002Application to commence business (2 pages)
2 April 2002£ nc 50000/250000 04/02/02 (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Ad 15/02/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed;new director appointed (3 pages)
5 December 2001Incorporation (16 pages)