Company NameIntegrated Skills Limited
Company StatusActive
Company Number02849999
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)
Previous NamesIntegrated Skills Limited and Integrated Skills (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Polson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(8 years, 8 months after company formation)
Appointment Duration22 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSonas Rue Savage
St Sampson
Guernsey
GY2 4WN
Director NameMr Alan James Paget
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a, Chapel Allerton House 114 Harrogate Road
Leeds
LS7 4NY
Director NameMr Andrew Stewart Clewes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3a, Chapel Allerton House 114 Harrogate Road
Leeds
LS7 4NY
Director NameMr Peter Leonard Faircloth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 1998)
RoleConsultant Economist
Country of ResidenceEngland
Correspondence Address2a Meadow Lane
Chilwell, Beeston
Nottingham
NG9 5AA
Director NameVincent Leahy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleConsultant
Correspondence Address7 Knights Close Pembury
Tunbridge Wells
Kent
TN2 4EL
Director NameMr Michael Peter Betts
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year after company formation)
Appointment Duration26 years, 6 months (resigned 26 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Quernmore Road
Stroud Green
London
N4 4QU
Director NameMr Peter Nicholas Oaks Crick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year after company formation)
Appointment Duration26 years, 6 months (resigned 26 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa The Street
Alderton
Woodbridge
Suffolk
IP12 3BL
Secretary NameVincent Leahy
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Knights Close Pembury
Tunbridge Wells
Kent
TN2 4EL
Secretary NameMr Michael Peter Betts
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Quernmore Road
Stroud Green
London
N4 4QU
Director NamePeter John Prynn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2007)
RoleEconomist
Correspondence Address158 Southgate Road
London
N1 3HX
Director NameMrs Christine Margaret Betts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(12 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quernmore Road
London
N4 4QU
Director NameMrs Lorna Elizabeth Crick
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(12 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Villa The Street
Alderton
Woodbridge
Suffolk
IP12 3BL
Director NameAlan William Child
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressLes Jonquilles Clos De Fosse Andre
St Peter Port
Guernsey
GY1 1XZ
Director NameMr Patrick Henry Walker Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingstead
Cupernham Lane
Romsey
Hampshire
SO51 7LE
Secretary NameMs Anne Marie Murphy
StatusResigned
Appointed07 January 2009(15 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 March 2020)
RoleSecretary
Correspondence Address28 Cambria Drive
Dibden
Southampton
Hampshire
SO45 5UW

Contact

Websiteintegrated-skills.com
Email address[email protected]
Telephone020 83412266
Telephone regionLondon

Location

Registered AddressSuite 3a, Chapel Allerton House
114 Harrogate Road
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Integrated Skills Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,582
Cash£62,245
Current Liabilities£364,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

15 February 2023Delivered on: 16 February 2023
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest International

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 February 2021Delivered on: 11 March 2021
Persons entitled:
Michael Betts
Christine Betts
Nicholas Crick
Lorna Crick

Classification: A registered charge
Particulars: (A) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business.. (B) the company's present and future goodwill.. (C) the company's intellectual property, which is its present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
13 March 2008Delivered on: 22 March 2008
Persons entitled: Roger John Barber and Penelope Jill Barber

Classification: Rent deposit deed
Secured details: £1,937.50 due or to become due from the company to the chargee.
Particulars: Rent deposit relating to the lease of rooms 11 and 13 ("the music rooms"), rownhams house, rownhams, southampton, hampshire.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 February 2023Registration of charge 028499990003, created on 15 February 2023 (8 pages)
26 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 May 2021Confirmation statement made on 24 April 2021 with updates (6 pages)
7 April 2021Termination of appointment of Lorna Elizabeth Crick as a director on 26 February 2021 (1 page)
7 April 2021Termination of appointment of Christine Margaret Betts as a director on 26 February 2021 (1 page)
7 April 2021Termination of appointment of Peter Nicholas Oaks Crick as a director on 26 February 2021 (1 page)
7 April 2021Termination of appointment of Michael Peter Betts as a director on 26 February 2021 (1 page)
30 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 March 2021Registration of charge 028499990002, created on 26 February 2021 (39 pages)
25 January 2021Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW to Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 25 January 2021 (1 page)
21 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Anne Marie Murphy as a secretary on 27 March 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 July 2019Termination of appointment of Patrick Henry Walker Scott as a director on 28 June 2019 (1 page)
16 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Alan James Paget as a director on 2 July 2018 (2 pages)
11 January 2019Appointment of Mr Andrew Stewart Clewes as a director on 17 October 2018 (2 pages)
6 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-19
(2 pages)
6 August 2018Change of name notice (2 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 11,928
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 11,928
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,438
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,438
(3 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(9 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(9 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(9 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(9 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages)
16 April 2014Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(9 pages)
16 April 2014Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages)
16 April 2014Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages)
16 April 2014Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(9 pages)
16 April 2014Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages)
16 April 2014Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages)
16 April 2014Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Peter Nicholas Oaks Crick on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Peter Nicholas Oaks Crick on 18 December 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
6 November 2012Company name changed integrated skills LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Company name changed integrated skills LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
26 March 2012Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom on 26 March 2012 (1 page)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2010Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Matthew John Polson on 2 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page)
8 September 2010Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page)
8 September 2010Director's details changed for Matthew John Polson on 2 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page)
8 September 2010Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Matthew John Polson on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2009Return made up to 02/09/09; full list of members (6 pages)
14 September 2009Return made up to 02/09/09; full list of members (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Registered office changed on 30/01/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
21 January 2009Appointment terminated secretary michael betts (1 page)
21 January 2009Appointment terminated secretary michael betts (1 page)
21 January 2009Secretary appointed ms anne marie murphey (1 page)
21 January 2009Secretary appointed ms anne marie murphey (1 page)
8 December 2008Appointment terminated director alan child (1 page)
8 December 2008Appointment terminated director alan child (1 page)
18 September 2008Return made up to 02/09/08; full list of members (7 pages)
18 September 2008Director's change of particulars / matthew polson / 08/05/2008 (1 page)
18 September 2008Director's change of particulars / matthew polson / 08/05/2008 (1 page)
18 September 2008Return made up to 02/09/08; full list of members (7 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Director appointed alan william child (2 pages)
1 April 2008Director appointed alan william child (2 pages)
25 March 2008Director appointed mr patrick henry walker scott (1 page)
25 March 2008Director appointed mr patrick henry walker scott (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
27 September 2007Registered office changed on 27/09/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page)
27 September 2007Return made up to 02/09/07; full list of members (5 pages)
27 September 2007Return made up to 02/09/07; full list of members (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o V. shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o V. shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
3 October 2006Registered office changed on 03/10/06 from: 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page)
3 October 2006Return made up to 02/09/06; full list of members (5 pages)
3 October 2006Return made up to 02/09/06; full list of members (5 pages)
3 October 2006Registered office changed on 03/10/06 from: 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
15 May 2006Ad 07/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
15 May 2006Ad 07/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
9 September 2005Return made up to 02/09/05; full list of members (4 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 02/09/05; full list of members (4 pages)
9 September 2005Director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
8 September 2004Return made up to 02/09/04; full list of members (8 pages)
8 September 2004Return made up to 02/09/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 02/09/03; full list of members (8 pages)
11 September 2003Return made up to 02/09/03; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
8 May 2002Registered office changed on 08/05/02 from: 35 ballards lane london N3 1XW (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 35 ballards lane london N3 1XW (1 page)
7 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
16 February 2001Full accounts made up to 31 December 1999 (10 pages)
16 February 2001Full accounts made up to 31 December 1999 (10 pages)
20 December 2000Return made up to 02/09/00; full list of members (5 pages)
20 December 2000Return made up to 02/09/00; full list of members (5 pages)
1 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 October 1999Return made up to 02/09/99; full list of members (6 pages)
4 October 1999Return made up to 02/09/99; full list of members (6 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Return made up to 02/09/98; full list of members (7 pages)
29 September 1998Return made up to 02/09/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Return made up to 02/09/97; full list of members (7 pages)
2 November 1997Return made up to 02/09/97; full list of members (7 pages)
13 December 1996Ad 21/10/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 December 1996Ad 21/10/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
16 October 1996Return made up to 02/09/96; full list of members (7 pages)
16 October 1996Return made up to 02/09/96; full list of members (7 pages)
21 September 1995Return made up to 02/09/95; full list of members (16 pages)
21 September 1995Return made up to 02/09/95; full list of members (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 September 1993Incorporation (14 pages)
2 September 1993Incorporation (14 pages)