Company NameAxxsys Limited
Company StatusActive
Company Number04967647
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart McNulty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Euan Neil Blyth Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Nicholas Fienberg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr John Campbell Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Greg Alan Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameNicolas Charles Jacques Koechlin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant View
Barden Road
Speldhurst
Kent
TN3 0QH
Director NamePaul Leslie Dodson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hare Lane
Claygate
KT10 0QX
Director NameMr Stephen Tassos McDermott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameAlexander Philip Ritchie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(4 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Peter Egeberg Moeller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed08 February 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address29 Throgmorton Street
London
EC2N 2AT
Director NameMr Steven Waters
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2018)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address4 Farriers Drive
Billericay
Essex
CM12 0XZ
Director NameKlaus Krarup Christensen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed27 May 2016(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameKeld Frederik Jaksland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed27 May 2016(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Christ Georgilis
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2018(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2019)
RolePartner / Head Of North America
Country of ResidenceCanada
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Alix Jagdeep Singh Cheema
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 June 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 50 Sloane Street
Knightsbridge
London
SW1X 9SN
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressKd Tower Cotterells
Hemel Hempstead
Hertfordshire
HP1 1FW

Contact

Websitewww.axxsysconsulting.com/
Email address[email protected]
Telephone020 75264900
Telephone regionLondon

Location

Registered Address60 Gresham Street Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

233 at £0.1Philip Ritchie
47.55%
Ordinary A
104 at £0.1Peter Moeller
21.22%
Ordinary A
104 at £0.1Stephen Mcdermott
21.22%
Ordinary A
49 at £0.1Steven Waters
10.00%
Ordinary A

Financials

Year2014
Net Worth£912,744
Cash£431,651
Current Liabilities£752,070

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

25 February 2021Notification of Alpha Financial Markets Consulting Group Limited as a person with significant control on 4 December 2020 (2 pages)
25 February 2021Cessation of Alpha Financial Markets Consulting Plc as a person with significant control on 4 December 2020 (1 page)
5 January 2021Second filing of Confirmation Statement dated 18 November 2019 (3 pages)
4 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
(5 pages)
8 July 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 June 2019Statement by Directors (5 pages)
13 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 June 2019Notification of Alpha Financial Markets Consulting Plc as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Termination of appointment of Keld Frederik Jaksland as a director on 5 June 2019 (1 page)
5 June 2019Termination of appointment of Klaus Krarup Christensen as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Euan Fraser as a director on 5 June 2019 (2 pages)
5 June 2019Termination of appointment of Christ Georgilis as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Alix Jagdeep Singh Cheema as a director on 5 June 2019 (2 pages)
5 June 2019Cessation of Alexander Philip Ritchie as a person with significant control on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Nicholas Fienberg as a director on 5 June 2019 (2 pages)
5 June 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
5 June 2019Appointment of Mr Stuart Mcnulty as a director on 5 June 2019 (2 pages)
5 June 2019Appointment of Mr John Campbell Paton as a director on 5 June 2019 (2 pages)
16 May 2019Statement of capital on 16 May 2019
  • GBP 42.7000
  • ANNOTATION Clarification This is a second filing of the SH19 originally registered on 18/03/2019.
(4 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Statement of capital on 18 March 2019
  • GBP 42.70
  • ANNOTATION Clarification a second filed SH19 was registered on 16/05/2019.
(4 pages)
4 March 2019Solvency Statement dated 20/12/18 (5 pages)
4 March 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 20/12/2018
(1 page)
18 February 2019Sub-division of shares on 23 November 2018 (4 pages)
13 February 2019Resolutions
  • RES13 ‐ Subdivision 23/11/2018
(1 page)
29 November 2018Appointment of Mr Christ Georgilis as a director on 22 November 2018 (2 pages)
29 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Termination of appointment of Steven Waters as a director on 27 April 2018 (1 page)
8 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 0.10
(6 pages)
18 July 2018Purchase of own shares. (3 pages)
15 June 2018Statement of capital on 7 June 2018
  • GBP 0.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 7 June 2018
(6 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Director's details changed for Phillip Ritchie on 12 May 2017 (2 pages)
18 August 2017Change of details for Phillip Ritchie as a person with significant control on 12 May 2017 (2 pages)
18 August 2017Director's details changed for Phillip Ritchie on 12 May 2017 (2 pages)
18 August 2017Change of details for Phillip Ritchie as a person with significant control on 12 May 2017 (2 pages)
28 February 2017Registered office address changed from C/O Warnford Court 29 Throgmorton Street London EC2N 2AT to New Broad Street House 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Warnford Court 29 Throgmorton Street London EC2N 2AT to New Broad Street House 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page)
29 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Appointment of Keld Frederik Jaksland as a director on 27 May 2016 (2 pages)
25 November 2016Termination of appointment of Sjd (Secretaries) Limited as a secretary on 30 November 2015 (1 page)
25 November 2016Appointment of Klaus Krarup Christensen as a director on 27 May 2016 (2 pages)
25 November 2016Termination of appointment of Peter Egeberg Moeller as a director on 27 May 2016 (1 page)
25 November 2016Appointment of Keld Frederik Jaksland as a director on 27 May 2016 (2 pages)
25 November 2016Termination of appointment of Sjd (Secretaries) Limited as a secretary on 30 November 2015 (1 page)
25 November 2016Appointment of Klaus Krarup Christensen as a director on 27 May 2016 (2 pages)
25 November 2016Termination of appointment of Peter Egeberg Moeller as a director on 27 May 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2
(3 pages)
25 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2
(3 pages)
1 December 2015Director's details changed for Mr Steven Waters on 23 July 2015 (2 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 49
(8 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 49
(8 pages)
1 December 2015Director's details changed for Mr Steven Waters on 23 July 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 49.00
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 49.00
(4 pages)
27 July 2015Appointment of Mr Steven Waters as a director on 23 July 2015 (2 pages)
27 July 2015Appointment of Mr Steven Waters as a director on 23 July 2015 (2 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 44.1
(6 pages)
5 December 2014Director's details changed for Stephen Mcdermott on 21 November 2014 (2 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 44.1
(6 pages)
5 December 2014Director's details changed for Stephen Mcdermott on 21 November 2014 (2 pages)
12 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 44.10
(4 pages)
12 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 44.10
(4 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Director's details changed for Phillip Ritchie on 19 December 2013 (2 pages)
8 January 2014Director's details changed for Phillip Ritchie on 19 December 2013 (2 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 52
(7 pages)
4 December 2013Director's details changed for Mr Peter Egeberg Moeller on 27 November 2012 (2 pages)
4 December 2013Director's details changed for Mr Peter Egeberg Moeller on 27 November 2012 (2 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 52
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Statement by directors (1 page)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 52.00
(4 pages)
1 May 2013Statement by directors (1 page)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 52.00
(4 pages)
1 May 2013Solvency statement dated 25/04/13 (1 page)
1 May 2013Solvency statement dated 25/04/13 (1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 52.00
(4 pages)
26 November 2012Secretary's details changed for Sjd (Secretaries) Limited on 22 March 2012 (2 pages)
26 November 2012Secretary's details changed for Sjd (Secretaries) Limited on 22 March 2012 (2 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Appointment of Mr Peter Egeberg Moeller as a director (2 pages)
8 March 2011Appointment of Mr Peter Egeberg Moeller as a director (2 pages)
22 February 2011Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 22 February 2011 (1 page)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
15 November 2010Termination of appointment of Nicolas Koechlin as a director (1 page)
15 November 2010Termination of appointment of Nicolas Koechlin as a director (1 page)
11 November 2010Purchase of own shares. (4 pages)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 52.10
(4 pages)
11 November 2010Purchase of own shares. (4 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 52.10
(4 pages)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 76.20
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 76.20
(4 pages)
6 January 2010Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
16 November 2009Purchase of own shares. (1 page)
16 November 2009Purchase of own shares. (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
7 September 2009Appointment terminated director paul dodson (1 page)
7 September 2009Appointment terminated director paul dodson (1 page)
7 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
28 November 2008Director's change of particulars / nicolas koechlin / 18/11/2003 (1 page)
28 November 2008Director's change of particulars / paul dodson / 01/01/2008 (1 page)
28 November 2008Director's change of particulars / paul dodson / 01/01/2008 (1 page)
28 November 2008Director's change of particulars / stephen mcdermott / 04/02/2008 (2 pages)
28 November 2008Return made up to 18/11/08; full list of members (5 pages)
28 November 2008Director's change of particulars / nicolas koechlin / 18/11/2003 (1 page)
28 November 2008Return made up to 18/11/08; full list of members (5 pages)
28 November 2008Director's change of particulars / stephen mcdermott / 04/02/2008 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Director appointed phillip ritchie (2 pages)
18 March 2008Director appointed phillip ritchie (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 February 2008Notice of assignment of name or new name to shares (1 page)
14 February 2008Nc inc already adjusted 12/02/08 (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 February 2008Nc inc already adjusted 12/02/08 (2 pages)
14 February 2008Notice of assignment of name or new name to shares (1 page)
29 January 2008Return made up to 18/11/07; full list of members (3 pages)
29 January 2008Return made up to 18/11/07; full list of members (3 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: token house 11-12 tokenhouse yard london EC2R 7AS (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: token house 11-12 tokenhouse yard london EC2R 7AS (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
30 April 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/07
(7 pages)
30 April 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/07
(7 pages)
21 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
21 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 March 2006Return made up to 18/11/05; full list of members; amend (7 pages)
15 March 2006Return made up to 18/11/05; full list of members; amend (7 pages)
10 March 2006Registered office changed on 10/03/06 from: 2 pleasant view barden road speldhurst TN3 0QH (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 2 pleasant view barden road speldhurst TN3 0QH (1 page)
7 March 2006Ad 05/07/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 05/07/05--------- £ si [email protected] (2 pages)
10 January 2006Return made up to 18/11/05; full list of members (7 pages)
10 January 2006Return made up to 18/11/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 August 2005Resolutions
  • RES13 ‐ Div 1000 at £0.10 each 05/07/05
(1 page)
10 August 2005Resolutions
  • RES13 ‐ Div 1000 at £0.10 each 05/07/05
(1 page)
20 July 2005Div 05/07/05 (1 page)
20 July 2005Div 05/07/05 (1 page)
20 December 2004Return made up to 18/11/04; full list of members (7 pages)
20 December 2004Return made up to 18/11/04; full list of members (7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
18 November 2003Incorporation (13 pages)
18 November 2003Incorporation (13 pages)