Company NameCapita Learning Limited
DirectorsMarc Lawrence Williams and Capita Corporate Director Limited
Company StatusLiquidation
Company Number04968329
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 4 months ago)
Previous NamesHamsard 2691 Limited and Knowledgepool Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMarc Lawrence Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 May 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed08 May 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sisters Avenue
London
SW11 5SR
Director NameEdward Gustav Paul Mallinckrodt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Secretary NameEdward Gustav Paul Mallinckrodt
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lansdowne Road
London
W11 2LE
Director NameMr Roderick John Edwards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(7 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brackenwood
Camberley
Surrey
GU15 1SX
Director NameMrs Katherine Hazel Grover
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaryland Wood Lodge
Rough Road
Woking
Surrey
GU22 0RB
Secretary NameMrs Katherine Hazel Grover
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaryland Wood Lodge
Rough Road
Woking
Surrey
GU22 0RB
Director NameMr Paul Gerard Jefferson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Marsh Farm
Exeter
Devon
EX5 2EX
Director NameMr Lindsay Alexander Moir Grieve
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Heath Hill Road South
Crowthorne
Berkshire
RG45 7BW
Director NameMr Michael Thomas Danson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameHelen Margaret Danson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr James Cotton
StatusResigned
Appointed24 August 2012(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2013)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Dawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(9 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Sunna Iris Van Loo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Brian Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Darren Richard Bance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Chantal Free
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Constantine Karayannis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 10 February 2004)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Contact

Websiteknowledgepool.com
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

510.6k at £1Capita Business Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,573,000
Gross Profit£8,769,000
Net Worth£5,691,000
Cash£6,780,000
Current Liabilities£17,392,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

7 November 2011Delivered on: 9 November 2011
Satisfied on: 22 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement see image for full details.
Fully Satisfied
7 November 2011Delivered on: 9 November 2011
Satisfied on: 22 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
14 February 2011Delivered on: 15 February 2011
Satisfied on: 22 May 2013
Persons entitled: Root Capital Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2011Delivered on: 15 February 2011
Satisfied on: 22 May 2013
Persons entitled: Chrysalis Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2008Delivered on: 28 March 2008
Satisfied on: 6 March 2012
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2004Delivered on: 22 May 2004
Satisfied on: 18 March 2008
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 December 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 510,640
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2015Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
23 February 2015Section 519 ca 2006 (4 pages)
11 December 2014Auditor's resignation (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 510,640
(6 pages)
14 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
2 January 2014Termination of appointment of Dawn Marriott-Sims as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 510,640
(8 pages)
14 October 2013Consolidation of shares on 27 September 2013 (5 pages)
14 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 510,640.00
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 27/09/2013
(12 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2013Change of share class name or designation (2 pages)
8 October 2013Auditor's resignation (2 pages)
16 September 2013Annual return made up to 18 November 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/12/2011 as it was not properly delivered
(18 pages)
2 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 510,638.840
(14 pages)
2 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 510,567.000
(14 pages)
2 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 510,638.840
(14 pages)
2 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 510,567.000
(14 pages)
27 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 June 2013Full accounts made up to 30 September 2012 (27 pages)
30 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/02/2011
(8 pages)
30 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/10/2010
(6 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 May 2013Satisfaction of charge 4 in full (4 pages)
22 May 2013Satisfaction of charge 3 in full (4 pages)
22 May 2013Satisfaction of charge 5 in full (4 pages)
22 May 2013Satisfaction of charge 6 in full (4 pages)
21 May 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
21 May 2013Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
21 May 2013Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Simon Philips as a director (1 page)
21 May 2013Termination of appointment of James Cotton as a secretary (1 page)
21 May 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
21 May 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
21 May 2013Termination of appointment of Helen Danson as a director (1 page)
21 May 2013Termination of appointment of Michael Danson as a director (1 page)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of prev allotment dated 21/10/10 22/04/2013
(1 page)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
7 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(16 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (17 pages)
24 August 2012Termination of appointment of Katherine Grover as a secretary (1 page)
24 August 2012Termination of appointment of Katherine Grover as a director (1 page)
24 August 2012Appointment of Mr James Cotton as a secretary (1 page)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
1 June 2012Sub-division of shares on 25 May 2012 (11 pages)
1 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 510,539.01
  • ANNOTATION A second filed SH01 was registered on 07/01/2013
(15 pages)
1 June 2012Cancellation of shares. Statement of capital on 1 June 2012
  • GBP 510,455
(6 pages)
1 June 2012Cancellation of shares. Statement of capital on 1 June 2012
  • GBP 510,455
(6 pages)
4 May 2012Appointment of Helen Margaret Danson as a director (2 pages)
23 April 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2011Registered office address changed from , Building a Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL, United Kingdom on 29 December 2011 (1 page)
29 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/09/2013
(7 pages)
15 November 2011Appointment of Mr Michael Thomas Danson as a director (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 495,455
(4 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 495,455
(5 pages)
1 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 495,455
(4 pages)
1 March 2011Statement by directors (2 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 495,455
(5 pages)
1 March 2011Solvency statement dated 14/02/11 (2 pages)
1 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 610,455
  • ANNOTATION A second filed SH01 was registered on 30/05/2013
(7 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 495,455
(4 pages)
1 March 2011Resolutions
  • RES13 ‐ Conversion of shareholder loans to ord shares of £1 21/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 March 2011Purchase of own shares. (4 pages)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 525,455
(5 pages)
1 March 2011Resolutions
  • RES13 ‐ Share premium cancelled 14/02/2011
(2 pages)
1 March 2011Resolutions
  • RES13 ‐ New deferred shares of £1 created 14/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2011Termination of appointment of Paul Jefferson as a director (1 page)
15 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 400,000
  • ANNOTATION A second filed SH01 was registered on 30/05/2013
(4 pages)
16 July 2010Termination of appointment of Lindsay Grieve as a director (1 page)
29 June 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
12 March 2010Termination of appointment of Edward Mallinckrodt as a director (1 page)
22 January 2010Director's details changed for Edward Gustav Paul Mallinckrodt on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Simon Robert Maury Philips on 21 January 2010 (2 pages)
17 December 2009Resignation of an auditor (2 pages)
16 November 2009Auditor's resignation (2 pages)
5 August 2009Registered office changed on 05/08/2009 from, building c, trinity court wokingham road, bracknell, berkshire, RG42 1PL (1 page)
22 July 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
17 December 2008Director appointed mr lindsay alexander moir grieve (1 page)
15 December 2008Return made up to 18/11/08; full list of members (4 pages)
12 December 2008Director's change of particulars / paul jefferson / 01/06/2007 (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 March 2008Full accounts made up to 30 September 2007 (22 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2007Return made up to 18/11/07; full list of members (3 pages)
29 May 2007Full accounts made up to 30 September 2006 (22 pages)
28 February 2007Registered office changed on 28/02/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN (1 page)
25 January 2007Return made up to 18/11/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2 wardrobe place, london, EC4V 5AH (1 page)
10 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
24 January 2006Full accounts made up to 30 September 2005 (19 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Return made up to 18/11/05; full list of members (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 December 2004Return made up to 18/11/04; full list of members (8 pages)
8 November 2004Nc inc already adjusted 30/09/04 (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Ad 30/09/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
22 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Registered office changed on 20/05/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
5 May 2004Secretary resigned (1 page)
26 March 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
5 March 2004New secretary appointed;new director appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
13 February 2004Company name changed hamsard 2691 LIMITED\certificate issued on 13/02/04 (2 pages)
18 November 2003Incorporation (17 pages)