Company NameFocus Forensic Telecommunications Limited
DirectorsEuan Ralph Herbert O'Sullivan and Alexandre Thieffry
Company StatusActive - Proposal to Strike off
Company Number04519628
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NamePeter John David Bristowe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleForensic Engineer
Correspondence Address56 Southleigh Road
Havant
Hampshire
PO9 2QJ
Director NameMr Peter Michael Uglow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleForensic Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dale Meadow Close
Balsall Common
Coventry
West Midlands
CV7 7QB
Director NameMr Dennis Albert Dipple
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address12 Norton Road
Stourbridge
West Midlands
DY8 2AF
Director NameKaren Jane Blaney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address22 Leadbetter Drive
Bromsgrove
Worcestershire
B61 7JG
Secretary NameMr Dennis Albert Dipple
NationalityEnglish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address12 Norton Road
Stourbridge
West Midlands
DY8 2AF
Director NameProf Jan Peter Stuart
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 2009)
RoleForensic Engineer
Correspondence AddressLime House 4 Pine Grove
Havant
Hampshire
PO9 2RW
Director NameMr Alan Blaney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address22 Leadbetter Drive
Bromsgrove
Worcestershire
B61 7JG
Secretary NameMrs Bridget Teresa Ryan
NationalityBritish
StatusResigned
Appointed09 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Norton Road
Stourbridge
West Midlands
DY8 2AF
Secretary NameMr Peter Michael Uglow
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dale Meadow Close
Balsall Common
Coventry
West Midlands
CV7 7QB
Director NameMr Mark Adrian Foster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 London Road
Daventry
Northamptonshire
NN11 4DA
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitelgc.co.uk
Email address[email protected]
Telephone020 89437000
Telephone regionLondon

Location

Registered AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Lgc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

21 September 2007Delivered on: 27 September 2007
Satisfied on: 9 October 2008
Persons entitled: Lloyds Tsb 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

14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (86 pages)
14 November 2023Filing exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 November 2023Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (2 pages)
25 October 2023Solvency Statement dated 24/10/23 (1 page)
25 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2023Statement of capital on 25 October 2023
  • GBP 1.00
(5 pages)
25 October 2023Statement by Directors (1 page)
6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
21 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
7 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
7 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
2 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
14 December 2021Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
14 December 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
31 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages)
31 March 2021Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 February 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
22 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,003
(4 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,003
(4 pages)
17 September 2015Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,003
(4 pages)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,003
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,003
(4 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,003
(4 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
26 November 2010Amended full accounts made up to 30 April 2009 (16 pages)
26 November 2010Amended full accounts made up to 30 April 2009 (16 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
11 September 2009Return made up to 27/08/09; full list of members; amend (10 pages)
11 September 2009Return made up to 27/08/09; full list of members; amend (10 pages)
1 September 2009Return made up to 27/08/09; full list of members (6 pages)
1 September 2009Return made up to 27/08/09; full list of members (6 pages)
4 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
4 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
16 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2009Conve (1 page)
16 March 2009Conve (1 page)
25 February 2009Appointment terminated director peter uglow (1 page)
25 February 2009Secretary appointed maxine chow (1 page)
25 February 2009Appointment terminated director jan stuart (1 page)
25 February 2009Appointment terminated director peter uglow (1 page)
25 February 2009Director appointed mr geoffrey battersby (2 pages)
25 February 2009Director appointed mr david gordon richardson (2 pages)
25 February 2009Director appointed mr geoffrey battersby (2 pages)
25 February 2009Appointment terminated director jan stuart (1 page)
25 February 2009Director appointed mr david gordon richardson (2 pages)
25 February 2009Appointment terminated secretary peter uglow (1 page)
25 February 2009Appointment terminated director peter bristowe (1 page)
25 February 2009Appointment terminated director mark foster (1 page)
25 February 2009Secretary appointed maxine chow (1 page)
25 February 2009Appointment terminated director peter bristowe (1 page)
25 February 2009Appointment terminated director mark foster (1 page)
25 February 2009Appointment terminated secretary peter uglow (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17 worcester road bromsgrove worcestershire B61 7DL (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17 worcester road bromsgrove worcestershire B61 7DL (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Return made up to 27/08/08; full list of members (6 pages)
29 August 2008Return made up to 27/08/08; full list of members (6 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Convert shares 25/01/2008
(19 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Convert shares 25/01/2008
(19 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
12 September 2007Return made up to 27/08/07; change of members (7 pages)
12 September 2007Return made up to 27/08/07; change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 20002/20003 (1 page)
13 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 20002/20003 (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 November 2006Return made up to 27/08/06; full list of members (10 pages)
11 November 2006Return made up to 27/08/06; full list of members (10 pages)
29 December 2005Ad 30/11/05--------- £ si 1@1=1 £ ic 20001/20002 (2 pages)
29 December 2005Ad 30/11/05--------- £ si 1@1=1 £ ic 20001/20002 (2 pages)
13 December 2005Ad 20/10/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
13 December 2005Ad 20/10/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Nc inc already adjusted 20/10/05 (2 pages)
13 December 2005Nc inc already adjusted 20/10/05 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Return made up to 27/08/05; full list of members (10 pages)
14 September 2005Return made up to 27/08/05; full list of members (10 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 August 2004Return made up to 27/08/04; full list of members (10 pages)
16 August 2004Return made up to 27/08/04; full list of members (10 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
16 September 2003Return made up to 27/08/03; full list of members (9 pages)
16 September 2003Return made up to 27/08/03; full list of members (9 pages)
23 March 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
23 March 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
23 March 2003Ad 15/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages)
23 March 2003Ad 15/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
27 August 2002Incorporation (18 pages)
27 August 2002Incorporation (18 pages)