Faverdale North
Darlington
County Durham
DL3 0PH
Director Name | Mr Kris Wiede |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Maiden Lane Suite 903 New York Ny 10038 United States |
Director Name | Mr Ian Lennard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Maiden Lane Suite 903 New York Ny 10038 United States |
Director Name | Mr Robert Ahlborn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Maiden Lane Suite 903 New York Ny 10038 United States |
Director Name | Mr Michael Robert Durkin |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH |
Director Name | Christopher Ian Barker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Peter Thomas Mabbitt |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 10 Barkworth Way West Chiltington Pulborough West Sussex RH20 2PQ |
Director Name | Mr Peter David Martin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 1995) |
Role | Sales Manager |
Correspondence Address | Roman Spring Farm South Chailey Lewes East Sussex BN8 4BA |
Secretary Name | Mr Peter Thomas Mabbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 41 Monkhams Avenue Woodford Green Essex IG8 0EX |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Mr Kenneth Peter Burgess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(8 years, 12 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Secretary Name | Alan Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Century House 37 Jewry Street London EC3N 2EX |
Director Name | Mr Pushpangathan Narayanan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wisteria Close Ilford Essex IG1 2BH |
Director Name | Mr David George Hallam |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 April 2021) |
Role | Programmer |
Country of Residence | Unied Kingdom |
Correspondence Address | 16 Kilmarnock Road Darlington County Durham DL1 3PN |
Secretary Name | Mr Kenneth Peter Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Director Name | Mr William David Bartle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 27 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddocks Gainford Darlington Co Durham DL2 3GA |
Director Name | Mrs Shirley Christine Morton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2021) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Salutation Road Darlington Co Durham DL3 8JW |
Director Name | Mr Richard Nagle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Maiden Lane Suite 903 New York Ny 10038 United States |
Director Name | Mr Thomas John McCullough |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2022) |
Role | Accountant / Controller |
Country of Residence | United States |
Correspondence Address | 180 Maiden Lane Suite 903 New York Ny 10038 |
Website | hazcheck.existec.com/ |
---|---|
Email address | [email protected] |
Telephone | 01325 466672 |
Telephone region | Darlington |
Registered Address | 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Exis Holdings LTD 50.00% Ordinary A |
---|---|
3.8k at £1 | Exis Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £283,087 |
Cash | £225,722 |
Current Liabilities | £415,238 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
4 June 2014 | Delivered on: 16 June 2014 Persons entitled: National Westminster PLC Classification: A registered charge Particulars: A fixed charge over all property and land of exis technologies limited owned now or in the future as more particularly described in the instrument. Outstanding |
---|---|
20 October 1993 | Delivered on: 22 October 1993 Satisfied on: 4 February 2011 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan of evendate and bearing reference number 03457054. Particulars: All the right title and iterest of the company in and all sums payable (including by way of refund) from time to time under the policies of insurance shown in the schedule below and the right to excercise all powers ans remedies for cancelling and/or enforcing the same the schedule placing broker sedgwick professional indemnity limited policy number 43T4664 renewal date 16/10/93. Fully Satisfied |
8 September 2023 | Company name changed exis technologies LIMITED\certificate issued on 08/09/23
|
---|---|
15 June 2023 | Termination of appointment of William James Douglas as a director on 30 April 2023 (1 page) |
15 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
15 June 2023 | Appointment of Mr Jamie Stephen Baldasera as a director on 1 May 2023 (2 pages) |
3 May 2023 | Second filing of Confirmation Statement dated 28 May 2022 (3 pages) |
22 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
17 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates
|
21 March 2022 | Termination of appointment of Thomas John Mccullough as a director on 24 February 2022 (1 page) |
25 February 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
4 November 2021 | Termination of appointment of Shirley Christine Morton as a director on 1 October 2021 (1 page) |
4 November 2021 | Appointment of Christopher Ian Barker as a director on 1 October 2021 (2 pages) |
8 October 2021 | Notification of a person with significant control statement (2 pages) |
7 October 2021 | Cessation of Exis Holdings Limited as a person with significant control on 30 September 2021 (1 page) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of David George Hallam as a director on 29 April 2021 (1 page) |
4 May 2021 | Appointment of Mr Michael Robert Durkin as a director on 1 May 2021 (2 pages) |
12 January 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
15 January 2020 | Appointment of Mr Thomas John Mccullough as a director on 1 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Richard Nagle as a director on 1 January 2020 (1 page) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 May 2018 | Resignation of an auditor (2 pages) |
9 May 2018 | Appointment of Mr Kris Wiede as a director on 27 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of William David Bartle as a director on 27 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Ian Lennard as a director on 27 April 2018 (2 pages) |
9 May 2018 | Appointment of Mr Richard Nagle as a director on 27 April 2018 (2 pages) |
9 May 2018 | Appointment of Mr Robert Ahlborn as a director on 27 April 2018 (2 pages) |
13 April 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
10 January 2018 | Satisfaction of charge 019973970002 in full (1 page) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | 28/05/17 Statement of Capital gbp 7500 (6 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 June 2014 | Termination of appointment of Pushpangathan Narayanan as a director (1 page) |
16 June 2014 | Registration of charge 019973970002 (9 pages) |
16 June 2014 | Termination of appointment of Pushpangathan Narayanan as a director (1 page) |
16 June 2014 | Registration of charge 019973970002 (9 pages) |
21 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (11 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Appointment of Mr William James Douglas as a director (2 pages) |
29 May 2012 | Appointment of Mr William James Douglas as a director (2 pages) |
12 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for William David Bartle on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for William David Bartle on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for William David Bartle on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
7 May 2009 | Director appointed pushpangathan narayanan (2 pages) |
7 May 2009 | Director appointed pushpangathan narayanan (2 pages) |
28 April 2009 | Director appointed william david bartle (2 pages) |
28 April 2009 | Director appointed william david bartle (2 pages) |
28 April 2009 | Director appointed shirley christine morton (2 pages) |
28 April 2009 | Director appointed shirley christine morton (2 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
3 August 2006 | Return made up to 28/05/06; full list of members (4 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 28/05/06; full list of members (4 pages) |
3 August 2006 | Director resigned (1 page) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 July 2005 | Return made up to 28/05/05; full list of members (4 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 28/05/05; full list of members (4 pages) |
22 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
28 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
24 November 2004 | £ ic 7500/5300 23/09/04 £ sr 2200@1=2200 (1 page) |
24 November 2004 | £ ic 7500/5300 23/09/04 £ sr 2200@1=2200 (1 page) |
24 November 2004 | Ad 24/09/04--------- £ si 2200@1=2200 £ ic 5300/7500 (2 pages) |
24 November 2004 | Ad 24/09/04--------- £ si 2200@1=2200 £ ic 5300/7500 (2 pages) |
20 October 2004 | Ad 27/09/04--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages) |
20 October 2004 | Ad 27/09/04--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
14 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 October 2002 | Return made up to 28/05/02; full list of members (7 pages) |
8 October 2002 | Return made up to 28/05/02; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | £ nc 6000/7500 30/07/01 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | £ nc 6000/7500 30/07/01 (1 page) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 July 2000 | Ad 20/09/99--------- £ si 5700@1=5700 £ ic 300/6000 (2 pages) |
5 July 2000 | Ad 20/09/99--------- £ si 5700@1=5700 £ ic 300/6000 (2 pages) |
5 July 2000 | Return made up to 28/05/00; full list of members
|
5 July 2000 | Return made up to 28/05/00; full list of members
|
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
30 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (5 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (5 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members
|
18 June 1998 | Return made up to 28/05/98; no change of members
|
27 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
3 October 1996 | Memorandum and Articles of Association (12 pages) |
3 October 1996 | Memorandum and Articles of Association (12 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
14 August 1996 | Return made up to 28/05/96; full list of members (5 pages) |
14 August 1996 | Return made up to 28/05/96; full list of members (5 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 December 1995 | £ nc 100/300 19/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 19/12/95--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
29 December 1995 | £ nc 100/300 19/12/95 (1 page) |
29 December 1995 | Ad 19/12/95--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
15 June 1995 | Return made up to 28/05/95; no change of members
|
15 June 1995 | Return made up to 28/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 July 1994 | Return made up to 28/05/94; no change of members (4 pages) |
3 July 1994 | Return made up to 28/05/94; no change of members (4 pages) |
5 June 1993 | Return made up to 28/05/93; full list of members
|
5 June 1993 | Return made up to 28/05/93; full list of members
|
30 July 1992 | Return made up to 28/05/92; full list of members
|
30 July 1992 | Return made up to 28/05/92; full list of members
|
10 July 1991 | Return made up to 28/05/91; full list of members (8 pages) |
10 July 1991 | Return made up to 28/05/91; full list of members (8 pages) |
28 June 1990 | Return made up to 28/05/90; full list of members (4 pages) |
28 June 1990 | Return made up to 28/05/90; full list of members (4 pages) |
25 May 1989 | Return made up to 25/05/89; no change of members (4 pages) |
25 May 1989 | Return made up to 25/05/89; no change of members (4 pages) |
16 January 1989 | Return made up to 28/12/88; no change of members (4 pages) |
16 January 1989 | Return made up to 28/12/88; no change of members (4 pages) |
6 April 1988 | Return made up to 06/01/88; full list of members (4 pages) |
6 April 1988 | Return made up to 06/01/88; full list of members (4 pages) |
16 May 1986 | Company name changed\certificate issued on 16/05/86 (2 pages) |
16 May 1986 | Company name changed\certificate issued on 16/05/86 (2 pages) |
7 March 1986 | Certificate of incorporation (1 page) |
7 March 1986 | Certificate of incorporation (1 page) |