Basingstoke
Hampshire
RG22 4PD
Director Name | Dr David Edwin Potter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hamilton Terrace St Johns Wood London NW8 9UG |
Secretary Name | Dr Irwin Joffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 29a Warrington Crescent London W9 1EJ |
Director Name | Mr Michael Gordon Langley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Chiswick Mall London W4 2PR |
Director Name | Ms Marina May Wyatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Duncan Terrace London N1 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | Ms Marina May Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2001(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Duncan Terrace London N1 8AL |
Director Name | Andrew Clegg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Longreach House Pickets Lane North Stoke Oxfordshire OX10 6BU |
Secretary Name | Mr Mazin Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2003) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET |
Secretary Name | Louise Meads |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albion Road St Albans Herts AL1 5EB |
Director Name | Mr Alistair Stephen Crawford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | High Leas Rotherfield Road Henley On Thames RG9 1NR |
Director Name | Louise Meads |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albion Road St Albans Herts AL1 5EB |
Director Name | Elizabeth Anne Daffern |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Dr Mimi Ajibade |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Secretary Name | Dr Mimi Ajibade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Director Name | Mr Brian Michael Ross |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Secretary Name | Elizabeth Anne Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Richmond Avenue Uxbridge Middlesex UB10 9BH |
Director Name | Louise Meads |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 22 Soho Square London W1D 4NS |
Director Name | Mr Fraser Robert Park |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | West Street Cottage West Street Hambledon Waterlooville Hampshire PO7 4RW |
Secretary Name | Louise Meads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 22 Soho Square London W1D 4NS |
Secretary Name | Ms Lynne Sanderson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | 48 Charlotte Street London W1T 2NS |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 22 Soho Square London W1D 4NS |
Director Name | Mr Ian McCullagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Secretary Name | Joanne Louise Bamber |
---|---|
Status | Resigned |
Appointed | 01 March 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mrs Tetyana Vasylevska |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Todd Robert Naughton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2014(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Website | www.psion.com |
---|
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 1994 | Delivered on: 22 February 1994 Satisfied on: 4 November 1994 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
31 July 1985 | Delivered on: 6 August 1985 Satisfied on: 4 November 1994 Persons entitled: Williams & Glyn's 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 1984 | Delivered on: 1 August 1984 Persons entitled: Charterhouse Japhet PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 17A, 18 and 19 horcourt st london fixed & floating charge over. Undertaking and all property and assets present and future including goodwill & uncalled capital bookdebts plant and machinery. Fully Satisfied |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (22 pages) |
17 May 2019 | Registered office address changed from 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019 (2 pages) |
12 April 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (11 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Declaration of solvency (3 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Todd Robert Naughton as a director on 11 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Todd Robert Naughton as a director on 11 July 2016 (1 page) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Register inspection address has been changed (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register inspection address has been changed (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 August 2013 | Termination of appointment of Elizabeth Daffern as a director (1 page) |
19 August 2013 | Appointment of Mrs Tetyana Vasylevska as a director (2 pages) |
19 August 2013 | Appointment of Mrs Tetyana Vasylevska as a director (2 pages) |
19 August 2013 | Termination of appointment of Elizabeth Daffern as a director (1 page) |
14 June 2013 | Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013 (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
1 March 2013 | Termination of appointment of Louise Meads as a director (1 page) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
1 March 2013 | Termination of appointment of Louise Meads as a director (1 page) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
1 March 2013 | Appointment of Ian Mccullagh as a director (2 pages) |
1 March 2013 | Appointment of Ian Mccullagh as a director (2 pages) |
16 January 2013 | Termination of appointment of Adrian Colman as a director (1 page) |
16 January 2013 | Termination of appointment of Adrian Colman as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 August 2011 | Termination of appointment of Brian Ross-Meering as a director (1 page) |
16 August 2011 | Termination of appointment of Brian Ross-Meering as a director (1 page) |
14 June 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
14 June 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Louise Meads on 19 February 2011 (2 pages) |
12 May 2011 | Director's details changed for Louise Meads on 19 February 2011 (2 pages) |
12 May 2011 | Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Louise Meads on 19 February 2011 (1 page) |
12 May 2011 | Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Louise Meads on 19 February 2011 (1 page) |
12 April 2011 | Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 12 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
31 March 2011 | Termination of appointment of Fraser Park as a director (1 page) |
31 March 2011 | Termination of appointment of Fraser Park as a director (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
4 February 2010 | Statement by directors (1 page) |
4 February 2010 | Statement of capital on 4 February 2010
|
4 February 2010 | Solvency statement dated 27/01/10 (1 page) |
4 February 2010 | Resolutions
|
4 February 2010 | Solvency statement dated 27/01/10 (1 page) |
4 February 2010 | Statement by directors (1 page) |
4 February 2010 | Statement of capital on 4 February 2010
|
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital on 4 February 2010
|
21 October 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 21 October 2009 (1 page) |
22 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
22 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 February 2009 | Director and secretary appointed louise meads (2 pages) |
17 February 2009 | Appointment terminated secretary elizabeth daffern (1 page) |
17 February 2009 | Appointment terminated secretary elizabeth daffern (1 page) |
17 February 2009 | Director appointed fraser park (2 pages) |
17 February 2009 | Director and secretary appointed louise meads (2 pages) |
17 February 2009 | Director appointed fraser park (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 September 2008 | Director appointed brian ross-meering (3 pages) |
11 September 2008 | Secretary appointed elizabeth anne daffern (2 pages) |
11 September 2008 | Secretary appointed elizabeth anne daffern (2 pages) |
11 September 2008 | Appointment terminate, director and secretary mimi olalonpe frances ajibade logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary mimi olalonpe frances ajibade logged form (1 page) |
11 September 2008 | Director appointed brian ross-meering (3 pages) |
25 July 2008 | Director's change of particulars / elizabeth gregory / 23/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / elizabeth gregory / 23/07/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / mini ajibade / 28/03/2008 (1 page) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 April 2008 | Director and secretary's change of particulars / mini ajibade / 28/03/2008 (1 page) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director and secretary louise meads (1 page) |
19 March 2008 | Appointment terminated director and secretary louise meads (1 page) |
31 December 2007 | New secretary appointed;new director appointed (3 pages) |
31 December 2007 | New secretary appointed;new director appointed (3 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY (1 page) |
19 July 2006 | Location - directors service contracts and memoranda (1 page) |
19 July 2006 | Location of register of directors' interests (1 page) |
19 July 2006 | Location of register of directors' interests (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location - directors service contracts and memoranda (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ (1 page) |
12 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New secretary appointed (1 page) |
18 May 2003 | New secretary appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | New secretary appointed (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Return made up to 28/03/02; full list of members
|
19 June 2002 | Return made up to 28/03/02; full list of members
|
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
27 March 2001 | Ad 17/01/01--------- £ si 50000@1=50000 £ ic 209071767/209121767 (2 pages) |
27 March 2001 | Statement of affairs (4 pages) |
27 March 2001 | Ad 17/01/01--------- £ si 50000@1=50000 £ ic 209071767/209121767 (2 pages) |
27 March 2001 | Statement of affairs (4 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE (1 page) |
21 November 2000 | Ad 26/10/00--------- £ si 209071667@1=209071667 £ ic 100/209071767 (2 pages) |
21 November 2000 | Nc inc already adjusted 26/10/00 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Nc inc already adjusted 26/10/00 (1 page) |
21 November 2000 | Ad 26/10/00--------- £ si 209071667@1=209071667 £ ic 100/209071767 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
12 April 2000 | Return made up to 28/03/00; full list of members
|
12 April 2000 | Return made up to 28/03/00; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
28 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
28 April 1999 | Director's particulars changed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: alexander house 85 frampton st london NW8 8NQ (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: alexander house 85 frampton st london NW8 8NQ (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director's particulars changed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (2 pages) |
19 February 1997 | Director resigned (2 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
25 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
25 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 March 1996 | Memorandum and Articles of Association (16 pages) |
11 March 1996 | Memorandum and Articles of Association (16 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
5 March 1996 | Company name changed psion properties LIMITED\certificate issued on 05/03/96 (4 pages) |
5 March 1996 | Company name changed psion properties LIMITED\certificate issued on 05/03/96 (4 pages) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Resolutions
|
22 April 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
22 April 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
8 September 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
8 September 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
31 March 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
31 March 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
16 April 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
16 April 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
9 July 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
9 July 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
25 January 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
25 January 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
4 November 1987 | Accounts for a dormant company made up to 31 December 1986 (1 page) |
4 November 1987 | Accounts for a dormant company made up to 31 December 1986 (1 page) |
12 June 1986 | Full accounts made up to 31 December 1985 (1 page) |
12 June 1986 | Full accounts made up to 31 December 1985 (1 page) |