Company Name4 I T Recruitment Limited
DirectorsEsther Procter Edwards and Percy John Osborne Edwards
Company StatusActive
Company Number03615595
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Previous NameStyleset Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameEsther Procter Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister House 3rd Floor Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NamePercy John Osborne Edwards
NationalityBritish
StatusCurrent
Appointed16 October 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressLister House 3rd Floor
Lister Hill Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NamePercy John Osborne Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(10 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House 3rd Floor
Lister Hill Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Peter Nigel Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Silverdale Avenue
Shadwell
Leeds
West Yorkshire
LS17 8SZ
Secretary NameMr Peter Nigel Robinson
NationalityBritish
StatusResigned
Appointed14 September 1998(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Silverdale Avenue
Shadwell
Leeds
West Yorkshire
LS17 8SZ
Secretary NameJohn Stones
NationalityBritish
StatusResigned
Appointed22 September 1998(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressStonebank Shirbutt Lane
Hessay
York
North Yorkshire
YO26 8JT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Website4itrecruitment.co.uk
Telephone0113 2348111
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £0.54 I T (Holdings) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£373,893
Cash£20,918
Current Liabilities£865,165

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

21 January 2022Delivered on: 24 January 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
17 October 2012Delivered on: 19 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc invoice finance (UK) limited as more particularly described in schedule 1 to the legal assignment of contract monies ("the contract") and includes any discounting allowance as defined in and due under the contract, the benefit of all other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies").
Outstanding
16 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Flosting charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking of the company and all assets the company's stock in trade and it's uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights see image for full details.
Outstanding
16 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchase debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement see image for full details.
Outstanding
16 October 2008Delivered on: 25 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
3 September 2002Delivered on: 10 September 2002
Satisfied on: 27 November 2008
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 July 2001Delivered on: 26 July 2001
Satisfied on: 15 November 2002
Persons entitled: Venture Finance PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under any agreement for the factoring or discounting of debts between the company and the security holder for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.. See the mortgage charge document for full details.
Fully Satisfied
13 April 2000Delivered on: 18 April 2000
Satisfied on: 23 August 2001
Persons entitled: Osborne Best Commercial Finance Limited

Classification: Fixed charge on receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equiitable charge all receivables and related rights the subject of an agreement for the purchase of receivables which fail to vest effectively and absolutely. All other amounts now owing or becoming due to the company. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 22 February 1999
Satisfied on: 5 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 July 2023Director's details changed for Esther Procter Edwards on 7 July 2023 (2 pages)
7 July 2023Director's details changed for Percy John Osborne Edwards on 7 July 2023 (2 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 April 2022Satisfaction of charge 7 in full (1 page)
7 April 2022Satisfaction of charge 8 in full (2 pages)
7 April 2022Satisfaction of charge 5 in full (1 page)
7 April 2022Satisfaction of charge 6 in full (1 page)
24 January 2022Registration of charge 036155950009, created on 21 January 2022 (13 pages)
18 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 November 2018Second filing of Confirmation Statement dated 14/08/2016 (7 pages)
23 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 September 2017 (8 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 August 2017Change of details for 4It Recruitment Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for 4It Recruitment Limited as a person with significant control on 1 August 2017 (2 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 26/11/2018
(6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 August 2012Secretary's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Esther Procter Edwards on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Percy John Osborne Edwards on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Esther Procter Edwards on 14 August 2012 (2 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 August 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Esther Procter Edwards on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Esther Procter Edwards on 14 August 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Percy John Osborne Edwards on 14 August 2010 (3 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Percy John Osborne Edwards on 14 August 2010 (3 pages)
16 August 2010Secretary's details changed for Percy John Osborne Edwards on 14 August 2010 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Secretary's details changed for Percy John Osborne Edwards on 14 August 2010 (2 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 April 2009Director appointed percy john osborne edwards (2 pages)
30 April 2009Director appointed percy john osborne edwards (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 November 2008Appointment terminated director peter robinson (1 page)
6 November 2008Secretary appointed percy john osborne edwards (2 pages)
6 November 2008Appointment terminated secretary john stones (1 page)
6 November 2008Appointment terminated secretary john stones (1 page)
6 November 2008Secretary appointed percy john osborne edwards (2 pages)
6 November 2008Appointment terminated director peter robinson (1 page)
30 October 2008Registered office changed on 30/10/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 October 2008Registered office changed on 30/10/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 October 2008Memorandum and Articles of Association (8 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 16/10/2008
(6 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer 16/10/2008
(6 pages)
28 October 2008Memorandum and Articles of Association (8 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 August 2008Registered office changed on 21/08/2008 from suite 1A unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
21 August 2008Registered office changed on 21/08/2008 from suite 1A unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
20 August 2008Secretary's change of particulars / john stones / 14/10/2007 (1 page)
20 August 2008Secretary's change of particulars / john stones / 14/10/2007 (1 page)
28 January 2008Accounts for a small company made up to 30 September 2007 (12 pages)
28 January 2008Accounts for a small company made up to 30 September 2007 (12 pages)
6 September 2007Return made up to 14/08/07; no change of members (7 pages)
6 September 2007Return made up to 14/08/07; no change of members (7 pages)
27 January 2007Full accounts made up to 30 September 2006 (13 pages)
27 January 2007Full accounts made up to 30 September 2006 (13 pages)
25 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Full accounts made up to 30 September 2005 (12 pages)
26 January 2006Full accounts made up to 30 September 2005 (12 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Full accounts made up to 30 September 2003 (12 pages)
5 February 2004Full accounts made up to 30 September 2003 (12 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 30 September 2002 (12 pages)
6 February 2003Full accounts made up to 30 September 2002 (12 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Particulars of mortgage/charge (5 pages)
10 September 2002Particulars of mortgage/charge (5 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2002Full accounts made up to 30 September 2001 (11 pages)
15 January 2002Full accounts made up to 30 September 2001 (11 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2001S-div 06/11/01 (1 page)
15 November 2001S-div 06/11/01 (1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 30 September 2000 (11 pages)
1 February 2001Full accounts made up to 30 September 2000 (11 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Full accounts made up to 30 September 1999 (10 pages)
18 January 2000Full accounts made up to 30 September 1999 (10 pages)
17 August 1999Return made up to 14/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Return made up to 14/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
21 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
20 December 1998Memorandum and Articles of Association (12 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 December 1998Memorandum and Articles of Association (12 pages)
8 October 1998Registered office changed on 08/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
24 September 1998Company name changed styleset LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed styleset LIMITED\certificate issued on 25/09/98 (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1998Memorandum and Articles of Association (5 pages)
11 September 1998Memorandum and Articles of Association (5 pages)
28 August 1998£ nc 100/500000 19/08/98 (1 page)
28 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998£ nc 100/500000 19/08/98 (1 page)
28 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1998Incorporation (15 pages)
14 August 1998Incorporation (15 pages)