Feltham
Middlesex
TW14 8HA
Director Name | Mr Jonathan Michael Elstein |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(13 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Allan Ewing Murdoch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Rob Murdoch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Plestowes Barns Hareway Lane, Barford Warwick Warwickshire CV35 8DD |
Secretary Name | Mr Allan Ewing Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Tony Brook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 26 Lawson Avenue Tiddington Stratford Upon Avon Warwickshire CV37 7BT |
Director Name | Lee Crowe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Hastings House Sodylt Bank, Dudleston Ellesmere SY12 9EJ Wales |
Director Name | Gaynor Matthews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Franek Stanley Low |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Fraser Douglas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Fox Lane Holmer Green High Wycombe Bucks HP15 6SB |
Director Name | Mr Paul Aabryn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2013) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr James Brind |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2013) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mrs Elizabeth Laird Murdoch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Robert Murdoch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Michael Tessler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mary Ellen Seravalli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2018) |
Role | Vp, General Counsel |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr James Albert Tholen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Dennis Dourgarian |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Jacqueline Jezioro Kascic |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2018(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2020) |
Role | Sr. Manager Accounting |
Country of Residence | United States |
Correspondence Address | 77 Upper Rock Circle Suite 200 Rockville Maryland 20850 |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2018) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | hipcom.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 9-11 New Square, Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
130.6k at £0.1 | Broadsoft Uk Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,048,580 |
Net Worth | £597,477 |
Cash | £5,051,270 |
Current Liabilities | £8,521,436 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
29 October 2013 | Delivered on: 6 November 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 February 2012 | Delivered on: 4 February 2012 Satisfied on: 30 August 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) 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 |
3 February 2012 | Delivered on: 4 February 2012 Satisfied on: 30 August 2013 Persons entitled: Santander UK PLC Classification: Mortgage of life policy 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: The policy with scottish provident numbered 14514353 in relation to james gerrard brind for the sum assured of £200,000.. see image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 4 February 2012 Satisfied on: 30 August 2013 Persons entitled: Santander UK PLC Classification: Mortgage of life policy 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: The policy with scottish provident numbered 14514332 in relation to paul michael aabryn for the sum assured of £200,000.. see image for full details. Fully Satisfied |
2 November 2009 | Delivered on: 4 November 2009 Satisfied on: 30 August 2013 Persons entitled: Trustees of the Hipcom Directors Pension Scheme 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Fully Satisfied |
9 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
4 August 2022 | Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages) |
23 September 2021 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
23 September 2021 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
1 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 July 2021 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square, Bedfont Lakes Feltham Feltham Middlesex TW14 8HA on 2 July 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
13 November 2020 | Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages) |
10 December 2019 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
14 August 2019 | Cessation of Broadsoft Uk Holding Company Limited as a person with significant control on 14 May 2019 (1 page) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
13 August 2019 | Notification of Cisco International Limited as a person with significant control on 14 May 2019 (2 pages) |
22 October 2018 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 1 Callaghan Square Cardiff CF10 5BT on 22 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
31 August 2018 | Appointment of Eversecretary Limited as a secretary on 7 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Jacqueline Jezioro Kascic as a director on 27 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Sajaid Rashid as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of James Albert Tholen as a director on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Mary Ellen Seravalli as a director on 27 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Dennis Dourgarian as a director on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jonathan Michael Elstein as a director on 27 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 25 July 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 January 2017 | Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page) |
3 October 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page) |
19 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 December 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
6 December 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 July 2014 | Company name changed broadsoft hosted ip communications LTD\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed broadsoft hosted ip communications LTD\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
6 November 2013 | Registration of charge 055000700005 (31 pages) |
6 November 2013 | Registration of charge 055000700005 (31 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
3 September 2013 | Aud stat 519 (1 page) |
3 September 2013 | Aud stat 519 (1 page) |
2 September 2013 | Company name changed hosted ip communications (europe) LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed hosted ip communications (europe) LIMITED\certificate issued on 02/09/13
|
30 August 2013 | Satisfaction of charge 3 in full (1 page) |
30 August 2013 | Satisfaction of charge 3 in full (1 page) |
30 August 2013 | Satisfaction of charge 4 in full (1 page) |
30 August 2013 | Satisfaction of charge 4 in full (1 page) |
30 August 2013 | Satisfaction of charge 1 in full (1 page) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
30 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2013 | Termination of appointment of Gaynor Matthews as a director (1 page) |
16 August 2013 | Appointment of Mary Ellen Seravalli as a director (2 pages) |
16 August 2013 | Termination of appointment of Franek Low as a director (1 page) |
16 August 2013 | Termination of appointment of James Brind as a director (1 page) |
16 August 2013 | Registered office address changed from Plestowes Barns Hareway Lane Barford Warwick Warwickshire CV35 8DD United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Appointment of James Albert Tholen as a director (2 pages) |
16 August 2013 | Termination of appointment of Paul Aabryn as a director (1 page) |
16 August 2013 | Termination of appointment of Allan Murdoch as a secretary (1 page) |
16 August 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
16 August 2013 | Termination of appointment of a director (1 page) |
16 August 2013 | Termination of appointment of Franek Low as a director (1 page) |
16 August 2013 | Termination of appointment of Robert Murdoch as a director (1 page) |
16 August 2013 | Termination of appointment of Allan Murdoch as a secretary (1 page) |
16 August 2013 | Appointment of Mary Ellen Seravalli as a director (2 pages) |
16 August 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
16 August 2013 | Registered office address changed from Plestowes Barns Hareway Lane Barford Warwick Warwickshire CV35 8DD United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Appointment of James Albert Tholen as a director (2 pages) |
16 August 2013 | Termination of appointment of a director (1 page) |
16 August 2013 | Termination of appointment of Gaynor Matthews as a director (1 page) |
16 August 2013 | Termination of appointment of Paul Aabryn as a director (1 page) |
16 August 2013 | Termination of appointment of Allan Murdoch as a director (1 page) |
16 August 2013 | Termination of appointment of Robert Murdoch as a director (1 page) |
16 August 2013 | Termination of appointment of Elizabeth Murdoch as a director (1 page) |
16 August 2013 | Termination of appointment of Allan Murdoch as a director (1 page) |
16 August 2013 | Appointment of Michael Tessler as a director (2 pages) |
16 August 2013 | Appointment of Michael Tessler as a director (2 pages) |
16 August 2013 | Termination of appointment of Elizabeth Murdoch as a director (1 page) |
16 August 2013 | Termination of appointment of James Brind as a director (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
31 January 2013 | Appointment of Mr Robert Murdoch as a director (2 pages) |
31 January 2013 | Appointment of Mr Robert Murdoch as a director (2 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Director's details changed for Mr James Brind on 1 February 2011 (2 pages) |
1 August 2012 | Director's details changed for Mr James Brind on 1 February 2011 (2 pages) |
1 August 2012 | Director's details changed for Mr James Brind on 1 February 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
24 May 2011 | Appointment of Mrs Elizabeth Laird Murdoch as a director (2 pages) |
24 May 2011 | Appointment of Mrs Elizabeth Laird Murdoch as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul Aabryn as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul Aabryn as a director (2 pages) |
11 February 2011 | Appointment of Mr James Brind as a director (2 pages) |
11 February 2011 | Appointment of Mr James Brind as a director (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
23 July 2010 | Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page) |
23 July 2010 | Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page) |
23 July 2010 | Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page) |
23 July 2010 | Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Return made up to 05/07/09; full list of members (9 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (9 pages) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from plestowes barns, hareway lane barford warwick warwickshire CV35 8DD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from plestowes barns, hareway lane barford warwick warwickshire CV35 8DD (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Appointment terminated director fraser douglas (1 page) |
8 June 2009 | Appointment terminated director fraser douglas (1 page) |
17 April 2009 | Amending 88(2) (3 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Amending 88(2) (4 pages) |
17 April 2009 | Ad 10/02/09\gbp si [email protected]=526\gbp ic 10855.4/11381.4\ (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Amending 88(2) (3 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Ad 10/02/09\gbp si [email protected]=526\gbp ic 10855.4/11381.4\ (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Ad 09/02/09\gbp si [email protected]=789.6\gbp ic 11381.4/12171\ (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Amending 88(2) (2 pages) |
17 April 2009 | Ad 09/02/09\gbp si [email protected]=789.6\gbp ic 11381.4/12171\ (2 pages) |
17 April 2009 | Amending 88(2) (4 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Nc inc already adjusted 17/09/07 (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Nc inc already adjusted 17/09/07 (1 page) |
12 August 2008 | Resolutions
|
6 August 2008 | Capitals not rolled up (2 pages) |
6 August 2008 | Capitals not rolled up (2 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (8 pages) |
1 August 2008 | Director's change of particulars / gaynor matthews / 01/09/2007 (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (8 pages) |
1 August 2008 | Director's change of particulars / gaynor matthews / 01/09/2007 (1 page) |
27 May 2008 | Director appointed fraser douglas (2 pages) |
27 May 2008 | Director appointed fraser douglas (2 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members
|
25 July 2006 | Return made up to 05/07/06; full list of members
|
12 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
26 January 2006 | Ad 21/11/05-29/12/05 £ si [email protected]=8600 £ ic 100/8700 (4 pages) |
26 January 2006 | Ad 21/11/05-29/12/05 £ si [email protected]=8600 £ ic 100/8700 (4 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Nc inc already adjusted 29/12/05 (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 January 2006 | Nc inc already adjusted 29/12/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
5 July 2005 | Incorporation (12 pages) |
5 July 2005 | Incorporation (12 pages) |