Company NameNCB Hazcheck Limited
Company StatusActive
Company Number01997397
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameEXIS Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William James Douglas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(26 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Kris Wiede
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2018(32 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Maiden Lane
Suite 903
New York
Ny 10038
United States
Director NameMr Ian Lennard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2018(32 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Maiden Lane
Suite 903
New York
Ny 10038
United States
Director NameMr Robert Ahlborn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2018(32 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Maiden Lane
Suite 903
New York
Ny 10038
United States
Director NameMr Michael Robert Durkin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameChristopher Ian Barker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Peter Thomas Mabbitt
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address10 Barkworth Way
West Chiltington
Pulborough
West Sussex
RH20 2PQ
Director NameMr Peter David Martin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 1995)
RoleSales Manager
Correspondence AddressRoman Spring Farm
South Chailey Lewes
East Sussex
BN8 4BA
Secretary NameMr Peter Thomas Mabbitt
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 1991)
RoleCompany Director
Correspondence Address41 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameMr Kenneth Peter Burgess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(8 years, 12 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameAlan Hugh Williams
NationalityBritish
StatusResigned
Appointed29 May 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressCentury House 37 Jewry Street
London
EC3N 2EX
Director NameMr Pushpangathan Narayanan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Wisteria Close
Ilford
Essex
IG1 2BH
Director NameMr David George Hallam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(12 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 April 2021)
RoleProgrammer
Country of ResidenceUnied Kingdom
Correspondence Address16 Kilmarnock Road
Darlington
County Durham
DL1 3PN
Secretary NameMr Kenneth Peter Burgess
NationalityBritish
StatusResigned
Appointed16 February 2001(14 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Director NameMr William David Bartle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 1 month after company formation)
Appointment Duration9 years (resigned 27 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddocks
Gainford
Darlington
Co Durham
DL2 3GA
Director NameMrs Shirley Christine Morton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2021)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address69 Salutation Road
Darlington
Co Durham
DL3 8JW
Director NameMr Richard Nagle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2018(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Maiden Lane
Suite 903
New York
Ny 10038
United States
Director NameMr Thomas John McCullough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2022)
RoleAccountant / Controller
Country of ResidenceUnited States
Correspondence Address180 Maiden Lane
Suite 903
New York
Ny 10038

Contact

Websitehazcheck.existec.com/
Email address[email protected]
Telephone01325 466672
Telephone regionDarlington

Location

Registered Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Exis Holdings LTD
50.00%
Ordinary A
3.8k at £1Exis Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£283,087
Cash£225,722
Current Liabilities£415,238

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

4 June 2014Delivered 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 1993Delivered 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

Filing History

8 September 2023Company name changed exis technologies LIMITED\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-06
(3 pages)
15 June 2023Termination of appointment of William James Douglas as a director on 30 April 2023 (1 page)
15 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
15 June 2023Appointment of Mr Jamie Stephen Baldasera as a director on 1 May 2023 (2 pages)
3 May 2023Second filing of Confirmation Statement dated 28 May 2022 (3 pages)
22 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
1 June 2022Confirmation statement made on 28 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/05/2023.
(4 pages)
21 March 2022Termination of appointment of Thomas John Mccullough as a director on 24 February 2022 (1 page)
25 February 2022Accounts for a small company made up to 30 September 2021 (12 pages)
4 November 2021Termination of appointment of Shirley Christine Morton as a director on 1 October 2021 (1 page)
4 November 2021Appointment of Christopher Ian Barker as a director on 1 October 2021 (2 pages)
8 October 2021Notification of a person with significant control statement (2 pages)
7 October 2021Cessation of Exis Holdings Limited as a person with significant control on 30 September 2021 (1 page)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
4 May 2021Termination of appointment of David George Hallam as a director on 29 April 2021 (1 page)
4 May 2021Appointment of Mr Michael Robert Durkin as a director on 1 May 2021 (2 pages)
12 January 2021Accounts for a small company made up to 30 September 2020 (10 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 30 September 2019 (10 pages)
15 January 2020Appointment of Mr Thomas John Mccullough as a director on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Richard Nagle as a director on 1 January 2020 (1 page)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 30 September 2018 (16 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 May 2018Resignation of an auditor (2 pages)
9 May 2018Appointment of Mr Kris Wiede as a director on 27 April 2018 (2 pages)
9 May 2018Termination of appointment of William David Bartle as a director on 27 April 2018 (1 page)
9 May 2018Appointment of Mr Ian Lennard as a director on 27 April 2018 (2 pages)
9 May 2018Appointment of Mr Richard Nagle as a director on 27 April 2018 (2 pages)
9 May 2018Appointment of Mr Robert Ahlborn as a director on 27 April 2018 (2 pages)
13 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
10 January 2018Satisfaction of charge 019973970002 in full (1 page)
12 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 201728/05/17 Statement of Capital gbp 7500 (6 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,500
(8 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,500
(8 pages)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500
(10 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500
(10 pages)
3 October 2014Register 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 2014Register 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 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 7,500
(11 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 7,500
(11 pages)
16 June 2014Termination of appointment of Pushpangathan Narayanan as a director (1 page)
16 June 2014Registration of charge 019973970002 (9 pages)
16 June 2014Termination of appointment of Pushpangathan Narayanan as a director (1 page)
16 June 2014Registration of charge 019973970002 (9 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (11 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (11 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
29 May 2012Appointment of Mr William James Douglas as a director (2 pages)
29 May 2012Appointment of Mr William James Douglas as a director (2 pages)
12 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
17 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for William David Bartle on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Shirley Christine Morton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for William David Bartle on 1 October 2009 (2 pages)
16 June 2010Director's details changed for William David Bartle on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
7 May 2009Director appointed pushpangathan narayanan (2 pages)
7 May 2009Director appointed pushpangathan narayanan (2 pages)
28 April 2009Director appointed william david bartle (2 pages)
28 April 2009Director appointed william david bartle (2 pages)
28 April 2009Director appointed shirley christine morton (2 pages)
28 April 2009Director appointed shirley christine morton (2 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 June 2007Return made up to 28/05/07; full list of members (4 pages)
6 June 2007Return made up to 28/05/07; full list of members (4 pages)
12 December 2006Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
12 December 2006Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
14 August 2006Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
14 August 2006Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
3 August 2006Return made up to 28/05/06; full list of members (4 pages)
3 August 2006Director resigned (1 page)
3 August 2006Return made up to 28/05/06; full list of members (4 pages)
3 August 2006Director resigned (1 page)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 July 2005Return made up to 28/05/05; full list of members (4 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 28/05/05; full list of members (4 pages)
22 July 2005Director's particulars changed (1 page)
28 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
28 June 2005Accounts 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 2004Ad 24/09/04--------- £ si 2200@1=2200 £ ic 5300/7500 (2 pages)
24 November 2004Ad 24/09/04--------- £ si 2200@1=2200 £ ic 5300/7500 (2 pages)
20 October 2004Ad 27/09/04--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages)
20 October 2004Ad 27/09/04--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages)
18 October 2004Resolutions
  • RES14 ‐ Bi 1000 a & 1200 ord £1 24/09/04
(1 page)
18 October 2004Resolutions
  • RES14 ‐ Bi 1000 a & 1200 ord £1 24/09/04
(1 page)
14 June 2004Return made up to 28/05/04; full list of members (7 pages)
14 June 2004Return made up to 28/05/04; full list of members (7 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 May 2003Return made up to 28/05/03; full list of members (7 pages)
28 May 2003Return made up to 28/05/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 October 2002Return made up to 28/05/02; full list of members (7 pages)
8 October 2002Return made up to 28/05/02; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
23 September 2002Registered office changed on 23/09/02 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002£ nc 6000/7500 30/07/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002£ nc 6000/7500 30/07/01 (1 page)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
23 March 2001Registered office changed on 23/03/01 from: centurion house 37 jewry street london EC3N 2ER (1 page)
23 March 2001Registered office changed on 23/03/01 from: centurion house 37 jewry street london EC3N 2ER (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
11 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2000Ad 20/09/99--------- £ si 5700@1=5700 £ ic 300/6000 (2 pages)
5 July 2000Ad 20/09/99--------- £ si 5700@1=5700 £ ic 300/6000 (2 pages)
5 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
5 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 June 1999Return made up to 28/05/99; full list of members (5 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 June 1999Return made up to 28/05/99; full list of members (5 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page)
3 July 1998Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1997Return made up to 28/05/97; no change of members (4 pages)
6 July 1997Return made up to 28/05/97; no change of members (4 pages)
3 October 1996Memorandum and Articles of Association (12 pages)
3 October 1996Memorandum and Articles of Association (12 pages)
27 September 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 September 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
14 August 1996Return made up to 28/05/96; full list of members (5 pages)
14 August 1996Return made up to 28/05/96; full list of members (5 pages)
2 August 1996Full accounts made up to 30 September 1995 (14 pages)
2 August 1996Full accounts made up to 30 September 1995 (14 pages)
29 December 1995£ nc 100/300 19/12/95 (1 page)
29 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1995Ad 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 1995Ad 19/12/95--------- £ si 297@1=297 £ ic 3/300 (2 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
15 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 July 1994Return made up to 28/05/94; no change of members (4 pages)
3 July 1994Return made up to 28/05/94; no change of members (4 pages)
5 June 1993Return made up to 28/05/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1993Return made up to 28/05/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1992Return made up to 28/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 July 1992Return made up to 28/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 1991Return made up to 28/05/91; full list of members (8 pages)
10 July 1991Return made up to 28/05/91; full list of members (8 pages)
28 June 1990Return made up to 28/05/90; full list of members (4 pages)
28 June 1990Return made up to 28/05/90; full list of members (4 pages)
25 May 1989Return made up to 25/05/89; no change of members (4 pages)
25 May 1989Return made up to 25/05/89; no change of members (4 pages)
16 January 1989Return made up to 28/12/88; no change of members (4 pages)
16 January 1989Return made up to 28/12/88; no change of members (4 pages)
6 April 1988Return made up to 06/01/88; full list of members (4 pages)
6 April 1988Return made up to 06/01/88; full list of members (4 pages)
16 May 1986Company name changed\certificate issued on 16/05/86 (2 pages)
16 May 1986Company name changed\certificate issued on 16/05/86 (2 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Certificate of incorporation (1 page)