Company NamePsion Investments Limited
Company StatusDissolved
Company Number01737807
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NamePsion Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Michael Piercey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameDr David Edwin Potter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameDr Irwin Joffe
NationalityBritish
StatusResigned
Appointed28 March 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address29a Warrington Crescent
London
W9 1EJ
Director NameMr Michael Gordon Langley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Chiswick Mall
London
W4 2PR
Director NameMs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Duncan Terrace
London
N1 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed03 November 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2001)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameMs Marina May Wyatt
NationalityBritish
StatusResigned
Appointed22 December 2001(18 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Duncan Terrace
London
N1 8AL
Director NameAndrew Clegg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressLongreach House
Pickets Lane
North Stoke
Oxfordshire
OX10 6BU
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2003)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2ET
Secretary NameLouise Meads
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
St Albans
Herts
AL1 5EB
Director NameMr Alistair Stephen Crawford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHigh Leas Rotherfield Road
Henley On Thames
RG9 1NR
Director NameLouise Meads
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
St Albans
Herts
AL1 5EB
Director NameElizabeth Anne Daffern
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameDr Mimi Ajibade
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(24 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 10 Elstow Grange
40-42 Brondesbury Park
London
NW6 7DW
Secretary NameDr Mimi Ajibade
NationalityBritish
StatusResigned
Appointed10 December 2007(24 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 10 Elstow Grange
40-42 Brondesbury Park
London
NW6 7DW
Director NameMr Brian Michael Ross
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Secretary NameElizabeth Anne Daffern
NationalityBritish
StatusResigned
Appointed08 September 2008(25 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Richmond Avenue
Uxbridge
Middlesex
UB10 9BH
Director NameLouise Meads
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(25 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 22 Soho Square
London
W1D 4NS
Director NameMr Fraser Robert Park
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Cottage West Street
Hambledon
Waterlooville
Hampshire
PO7 4RW
Secretary NameLouise Meads
NationalityBritish
StatusResigned
Appointed11 February 2009(25 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 22 Soho Square
London
W1D 4NS
Secretary NameMs Lynne Sanderson
StatusResigned
Appointed01 April 2010(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 April 2011)
RoleCompany Director
Correspondence Address48 Charlotte Street
London
W1T 2NS
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 22 Soho Square
London
W1D 4NS
Director NameMr Ian McCullagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Secretary NameJoanne Louise Bamber
StatusResigned
Appointed01 March 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleCompany Director
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMrs Tetyana Vasylevska
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(29 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Todd Robert Naughton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2014(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD

Contact

Websitewww.psion.com

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 February 1994Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (20 pages)
30 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (22 pages)
17 May 2019Registered 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 2018Liquidators' statement of receipts and payments to 21 March 2018 (11 pages)
5 April 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
4 April 2017Declaration of solvency (3 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 August 2016Termination of appointment of Todd Robert Naughton as a director on 11 July 2016 (1 page)
8 August 2016Termination of appointment of Todd Robert Naughton as a director on 11 July 2016 (1 page)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 152,914,642
(5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 152,914,642
(5 pages)
23 December 2015Full accounts made up to 31 December 2014 (12 pages)
23 December 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 152,914,642
(5 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 152,914,642
(5 pages)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014 (1 page)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 November 2014Full accounts made up to 31 December 2013 (14 pages)
5 November 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2014Register inspection address has been changed (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register inspection address has been changed (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 152,914,642
(4 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 152,914,642
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 August 2013Termination of appointment of Elizabeth Daffern as a director (1 page)
19 August 2013Appointment of Mrs Tetyana Vasylevska as a director (2 pages)
19 August 2013Appointment of Mrs Tetyana Vasylevska as a director (2 pages)
19 August 2013Termination of appointment of Elizabeth Daffern as a director (1 page)
14 June 2013Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013 (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
1 March 2013Termination of appointment of Louise Meads as a director (1 page)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
1 March 2013Termination of appointment of Louise Meads as a director (1 page)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
1 March 2013Appointment of Ian Mccullagh as a director (2 pages)
1 March 2013Appointment of Ian Mccullagh as a director (2 pages)
16 January 2013Termination of appointment of Adrian Colman as a director (1 page)
16 January 2013Termination of appointment of Adrian Colman as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 31 December 2010 (16 pages)
24 August 2011Full accounts made up to 31 December 2010 (16 pages)
16 August 2011Termination of appointment of Brian Ross-Meering as a director (1 page)
16 August 2011Termination of appointment of Brian Ross-Meering as a director (1 page)
14 June 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
14 June 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Louise Meads on 19 February 2011 (2 pages)
12 May 2011Director's details changed for Louise Meads on 19 February 2011 (2 pages)
12 May 2011Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages)
12 May 2011Secretary's details changed for Louise Meads on 19 February 2011 (1 page)
12 May 2011Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Elizabeth Anne Daffern on 1 January 2011 (2 pages)
12 May 2011Secretary's details changed for Louise Meads on 19 February 2011 (1 page)
12 April 2011Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 12 April 2011 (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
31 March 2011Termination of appointment of Fraser Park as a director (1 page)
31 March 2011Termination of appointment of Fraser Park as a director (1 page)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
4 February 2010Statement by directors (1 page)
4 February 2010Statement of capital on 4 February 2010
  • GBP 152,914,642
(4 pages)
4 February 2010Solvency statement dated 27/01/10 (1 page)
4 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 February 2010Solvency statement dated 27/01/10 (1 page)
4 February 2010Statement by directors (1 page)
4 February 2010Statement of capital on 4 February 2010
  • GBP 152,914,642
(4 pages)
4 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 February 2010Statement of capital on 4 February 2010
  • GBP 152,914,642
(4 pages)
21 October 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 21 October 2009 (1 page)
22 May 2009Return made up to 28/03/09; full list of members (6 pages)
22 May 2009Return made up to 28/03/09; full list of members (6 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 February 2009Director and secretary appointed louise meads (2 pages)
17 February 2009Appointment terminated secretary elizabeth daffern (1 page)
17 February 2009Appointment terminated secretary elizabeth daffern (1 page)
17 February 2009Director appointed fraser park (2 pages)
17 February 2009Director and secretary appointed louise meads (2 pages)
17 February 2009Director appointed fraser park (2 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2008Director appointed brian ross-meering (3 pages)
11 September 2008Secretary appointed elizabeth anne daffern (2 pages)
11 September 2008Secretary appointed elizabeth anne daffern (2 pages)
11 September 2008Appointment terminate, director and secretary mimi olalonpe frances ajibade logged form (1 page)
11 September 2008Appointment terminate, director and secretary mimi olalonpe frances ajibade logged form (1 page)
11 September 2008Director appointed brian ross-meering (3 pages)
25 July 2008Director's change of particulars / elizabeth gregory / 23/07/2008 (1 page)
25 July 2008Director's change of particulars / elizabeth gregory / 23/07/2008 (1 page)
17 April 2008Director and secretary's change of particulars / mini ajibade / 28/03/2008 (1 page)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 April 2008Director and secretary's change of particulars / mini ajibade / 28/03/2008 (1 page)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
19 March 2008Appointment terminated director and secretary louise meads (1 page)
19 March 2008Appointment terminated director and secretary louise meads (1 page)
31 December 2007New secretary appointed;new director appointed (3 pages)
31 December 2007New secretary appointed;new director appointed (3 pages)
21 July 2007Full accounts made up to 31 December 2006 (17 pages)
21 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Return made up to 28/03/07; full list of members (5 pages)
18 April 2007Return made up to 28/03/07; full list of members (5 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY (1 page)
19 July 2006Location - directors service contracts and memoranda (1 page)
19 July 2006Location of register of directors' interests (1 page)
19 July 2006Location of register of directors' interests (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Location - directors service contracts and memoranda (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Registered office changed on 19/07/06 from: one bunhill row london EC1Y 8YY (1 page)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ (1 page)
27 June 2006Registered office changed on 27/06/06 from: 85 frampton street london NW8 8NQ (1 page)
12 April 2006Return made up to 28/03/06; full list of members (5 pages)
12 April 2006Return made up to 28/03/06; full list of members (5 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
14 September 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Full accounts made up to 31 December 2004 (13 pages)
18 April 2005Return made up to 28/03/05; full list of members (5 pages)
18 April 2005Return made up to 28/03/05; full list of members (5 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
7 April 2004Return made up to 28/03/04; full list of members (5 pages)
7 April 2004Return made up to 28/03/04; full list of members (5 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH (1 page)
22 December 2003Registered office changed on 22/12/03 from: 12 park crescent london W1B 1PH (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 May 2003Secretary resigned;director resigned (1 page)
28 May 2003Secretary resigned;director resigned (1 page)
28 May 2003Return made up to 28/03/03; full list of members (5 pages)
28 May 2003New director appointed (1 page)
28 May 2003New secretary appointed (1 page)
28 May 2003Return made up to 28/03/03; full list of members (5 pages)
28 May 2003New director appointed (1 page)
28 May 2003New secretary appointed (1 page)
18 May 2003New secretary appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003New secretary appointed (1 page)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
27 March 2001Ad 17/01/01--------- £ si 50000@1=50000 £ ic 209071767/209121767 (2 pages)
27 March 2001Statement of affairs (4 pages)
27 March 2001Ad 17/01/01--------- £ si 50000@1=50000 £ ic 209071767/209121767 (2 pages)
27 March 2001Statement of affairs (4 pages)
19 January 2001Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE (1 page)
19 January 2001Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE (1 page)
21 November 2000Ad 26/10/00--------- £ si 209071667@1=209071667 £ ic 100/209071767 (2 pages)
21 November 2000Nc inc already adjusted 26/10/00 (1 page)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Nc inc already adjusted 26/10/00 (1 page)
21 November 2000Ad 26/10/00--------- £ si 209071667@1=209071667 £ ic 100/209071767 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
28 April 1999Director's particulars changed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: alexander house 85 frampton st london NW8 8NQ (1 page)
28 April 1999Registered office changed on 28/04/99 from: alexander house 85 frampton st london NW8 8NQ (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director's particulars changed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 28/03/98; no change of members (4 pages)
28 April 1998Return made up to 28/03/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Return made up to 28/03/97; no change of members (4 pages)
28 April 1997Return made up to 28/03/97; no change of members (4 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
19 February 1997Director resigned (2 pages)
19 February 1997Director resigned (2 pages)
25 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1996Return made up to 28/03/96; full list of members (6 pages)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Return made up to 28/03/96; full list of members (6 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Memorandum and Articles of Association (16 pages)
11 March 1996Memorandum and Articles of Association (16 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1996Company name changed psion properties LIMITED\certificate issued on 05/03/96 (4 pages)
5 March 1996Company name changed psion properties LIMITED\certificate issued on 05/03/96 (4 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
22 April 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
22 April 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
8 September 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
8 September 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
31 March 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
31 March 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
16 April 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
16 April 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
9 July 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
9 July 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
25 January 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
25 January 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
4 November 1987Accounts for a dormant company made up to 31 December 1986 (1 page)
4 November 1987Accounts for a dormant company made up to 31 December 1986 (1 page)
12 June 1986Full accounts made up to 31 December 1985 (1 page)
12 June 1986Full accounts made up to 31 December 1985 (1 page)