London
SE19 3RW
Director Name | Gillian Anne Healey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quoins Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Harold Healey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quoins Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Harry Healey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2004(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Quoins Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2004) |
Correspondence Address | Quoins Goldsmith Avenue Crowborough East Sussex TN6 1RH |
Secretary Name | Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2004) |
Correspondence Address | Flat 4 Knightswood Court 11 Avenue Road, Highgate London N6 5XP |
Website | www.softwaresystems.co.uk/SoftwareSystems/ |
---|---|
Telephone | 020 70339003 |
Telephone region | London |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,827 |
Cash | £830 |
Current Liabilities | £64,845 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 April 2009 | Delivered on: 29 April 2009 Persons entitled: Bes Properties Limited Classification: Rent security deposit deed Secured details: £3,594.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|---|
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: Bes Properties Limited Classification: Rent security deposit deed Secured details: £4,866.88 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
16 June 2004 | Delivered on: 23 June 2004 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. See the mortgage charge document for full details. Outstanding |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 May 2020 | Registered office address changed from 67 Westow Street Upper Norwood London SE23 3XR England to 67 Westow Street Upper Norwood London SE19 3RW on 21 May 2020 (1 page) |
14 May 2020 | Director's details changed for Gillian Anne Healey on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Harold Healey on 14 May 2020 (2 pages) |
13 May 2020 | Registered office address changed from Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS United Kingdom to 67 Westow Street Upper Norwood London SE23 3XR on 13 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
17 January 2018 | Registered office address changed from Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS on 17 January 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Registered office address changed from Unit 4 Second Floor 65 Leonard Street London EC2A 4QS to Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Unit 4 Second Floor 65 Leonard Street London EC2A 4QS to Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 14 August 2014 (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Secretary's details changed for Valerie Ball on 1 March 2011 (1 page) |
21 March 2011 | Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Harold Healey on 1 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Harold Healey on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Harold Healey on 1 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Valerie Ball on 1 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Valerie Ball on 1 March 2011 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 12 March 2010 (13 pages) |
26 April 2010 | Annual return made up to 12 March 2010 (13 pages) |
26 March 2010 | Registered office address changed from 71 Leonard Street London EC2A 4QS on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 71 Leonard Street London EC2A 4QS on 26 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
20 March 2009 | Director's change of particulars / harold healey / 17/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / harold healey / 17/03/2009 (1 page) |
20 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
15 December 2008 | Director appointed harold healey (1 page) |
15 December 2008 | Director appointed harold healey (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 01/03/08; full list of members
|
27 June 2008 | Return made up to 01/03/08; full list of members
|
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (2 pages) |
4 May 2006 | Director resigned (2 pages) |
2 May 2006 | Return made up to 01/03/06; full list of members (6 pages) |
2 May 2006 | Return made up to 01/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
8 December 2004 | Company name changed rsuk software systems LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed rsuk software systems LIMITED\certificate issued on 08/12/04 (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
23 June 2004 | Particulars of mortgage/charge (12 pages) |
23 June 2004 | Particulars of mortgage/charge (12 pages) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New secretary appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: quoins, goldsmith avenue, crowborough, east sussex, TN6 1RH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: quoins, goldsmith avenue, crowborough, east sussex, TN6 1RH (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
1 March 2004 | Incorporation (13 pages) |
1 March 2004 | Incorporation (13 pages) |