London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(16 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Christopher Nuttall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Everlands Close Woking Surrey GU22 7TB |
Director Name | Mr Robin Samuel Page |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalmar Old Chapel Lane, Ash Aldershot Hampshire GU12 6LQ |
Director Name | Philip Eaglen Sheen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Park Place Hill View Road Woking Surrey GU22 7NP |
Secretary Name | Philip Eaglen Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Park Place Hill View Road Woking Surrey GU22 7NP |
Secretary Name | Mr Robin Samuel Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2014) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kalmar Old Chapel Lane, Ash Aldershot Hampshire GU12 6LQ |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Ms Rosa Howard |
---|---|
Status | Resigned |
Appointed | 23 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | systemsability.com |
---|
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Systems Ability LTD 33.00% Ordinary B |
---|---|
100 at £1 | Systems Ability LTD 33.00% Ordinary C |
100 at £1 | Systems Ability LTD 33.00% Ordinary D |
3 at £1 | Systems Ability LTD 0.99% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
1 March 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
3 August 2016 | Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
18 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 October 2014 | Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page) |
21 May 2014 | Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Christopher Nuttall as a director (1 page) |
21 May 2014 | Appointment of Ms Rosa Howard as a secretary (2 pages) |
21 May 2014 | Appointment of Ms Rosa Kathleen Howard as a director (2 pages) |
21 May 2014 | Appointment of Mr Sebastian Christopher Gray as a director (2 pages) |
21 May 2014 | Termination of appointment of Robin Page as a secretary (1 page) |
21 May 2014 | Termination of appointment of Robin Page as a director (1 page) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 September 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Registered office address changed from Unit a2 Monument Business Centre Monument Way East Woking Surrey GU21 5LG on 13 December 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Chris Nuttall on 17 November 2009 (2 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
10 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 February 2007 | Return made up to 15/11/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
10 November 2005 | Return made up to 15/11/05; full list of members (9 pages) |
30 June 2005 | Ad 06/04/04--------- £ si 300@1 (2 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 17 church street walton on thames surrey KT12 2QP (1 page) |
11 June 2004 | Nc inc already adjusted 06/04/04 (1 page) |
11 June 2004 | Resolutions
|
21 April 2004 | Registered office changed on 21/04/04 from: 23 park place hill view road woking surrey GU22 7NP (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
5 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
24 October 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Incorporation (19 pages) |