Company NameNewcmi (England) Limited
Company StatusActive
Company Number02897093
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Darron John Millar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMrs Victoria Jane Millar
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed01 January 2012(17 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Robert Christopher Brittaine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Michael O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Ken Roulston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Sales Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Graham Kenneth Stead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Secretary NameMr Kenneth Roulston
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Scott Antony Bartlett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 2 weeks after company formation)
Appointment Duration24 years, 3 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameMr Richard John Taberner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 2 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Secretary NameMr Richard John Taberner
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59 Moresby Avenue
Surbiton
Surrey
KT5 9DT
Director NameAmjid Hafeez Salam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 January 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address410 Wimbledon Park Road
London
SW19 6PN
Director NameAnna Louise Taberner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Secretary NameAnna Louise Taberner
NationalityBritish
StatusResigned
Appointed25 April 2005(11 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Delta Park
Smugglers Way Wandsworth
London
SW18 1EG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.bta.com/
Telephone020 88714240
Telephone regionLondon

Location

Registered AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Richard John Taberner
60.00%
Ordinary
20 at £1Scott Anthony Bartlett
20.00%
Ordinary
10 at £1Anna Louise Taberner Thomas
10.00%
Ordinary
10 at £1Darron John Millar
10.00%
Ordinary

Financials

Year2014
Net Worth£146,228
Cash£87,609
Current Liabilities£679,674

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

5 June 2023Delivered on: 12 June 2023
Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 June 2023Delivered on: 1 June 2023
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Panoramic Growth Equity (Fund Management) LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2020Delivered on: 9 December 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
16 April 2010Delivered on: 27 April 2010
Persons entitled: Double Six Properties Limited

Classification: Rent security deposit deed
Secured details: £11,976.93 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account and all monies from time to time withdrawn from the deposit account see image for full details.
Outstanding
26 September 2006Delivered on: 29 September 2006
Persons entitled: National Westminster 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.
Outstanding
22 September 1994Delivered on: 29 September 1994
Satisfied on: 6 October 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
7 February 2024Accounts for a small company made up to 30 April 2023 (4 pages)
24 July 2023Accounts for a small company made up to 30 September 2022 (4 pages)
12 June 2023Registration of charge 028970930007, created on 5 June 2023 (13 pages)
1 June 2023Registration of charge 028970930006, created on 1 June 2023 (12 pages)
17 April 2023Memorandum and Articles of Association (37 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2023Satisfaction of charge 028970930004 in full (1 page)
13 April 2023Satisfaction of charge 3 in full (1 page)
13 April 2023Satisfaction of charge 028970930005 in full (1 page)
4 April 2023Appointment of Mr Julian David Llewellyn as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Darron John Millar as a director on 29 March 2023 (1 page)
4 April 2023Termination of appointment of Victoria Jane Millar as a director on 29 March 2023 (1 page)
4 April 2023Termination of appointment of Graham Kenneth Stead as a director on 29 March 2023 (1 page)
4 April 2023Appointment of Mr Robert James Davies as a director on 29 March 2023 (2 pages)
4 April 2023Current accounting period shortened from 30 September 2023 to 30 April 2023 (1 page)
4 April 2023Termination of appointment of Samuel Kenneth Roulston as a director on 29 March 2023 (1 page)
4 April 2023Appointment of Mr Simon William Heafield as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Robert Christopher Brittaine as a director on 29 March 2023 (1 page)
4 April 2023Registered office address changed from Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 4 April 2023 (1 page)
4 April 2023Termination of appointment of Samuel Kenneth Roulston as a secretary on 29 March 2023 (1 page)
4 April 2023Termination of appointment of Michael O'neill as a director on 29 March 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
7 March 2023Satisfaction of charge 2 in full (1 page)
21 November 2022Director's details changed for Mr Ken Roulston on 21 November 2022 (2 pages)
21 November 2022Secretary's details changed for Mr Kenneth Roulston on 21 November 2022 (1 page)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
20 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Registration of charge 028970930005, created on 28 May 2021 (54 pages)
9 December 2020Registration of charge 028970930004, created on 2 December 2020 (33 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
18 July 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
5 July 2019Termination of appointment of Anna Louise Taberner as a secretary on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Anna Louise Taberner as a director on 28 June 2019 (1 page)
5 July 2019Notification of Candela Enterprises Limited as a person with significant control on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr Robert Christopher Brittaine as a director on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr Kenneth Roulston as a director on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr Graham Kenneth Stead as a director on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr Kenneth Roulston as a secretary on 28 June 2019 (2 pages)
5 July 2019Cessation of Richard John Taberner as a person with significant control on 28 June 2019 (1 page)
5 July 2019Appointment of Mr Michael O'neill as a director on 28 June 2019 (2 pages)
5 July 2019Termination of appointment of Richard John Taberner as a director on 28 June 2019 (1 page)
25 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 December 2018Accounts for a small company made up to 31 May 2018 (8 pages)
23 October 2018Secretary's details changed for Anna Louise Taberner Thomas on 18 October 2018 (1 page)
23 October 2018Director's details changed for Anna Louise Taberner Thomas on 18 October 2018 (2 pages)
5 July 2018Termination of appointment of Scott Antony Bartlett as a director on 3 July 2018 (1 page)
26 June 2018Cancellation of shares. Statement of capital on 16 May 2018
  • GBP 80
(4 pages)
26 June 2018Purchase of own shares. (3 pages)
7 June 2018Resolutions
  • RES13 ‐ Purchase agreement 16/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 June 2018Statement of company's objects (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Full accounts made up to 31 May 2016 (13 pages)
20 February 2017Full accounts made up to 31 May 2016 (13 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
22 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
22 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
6 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
6 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
18 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(4 pages)
23 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(5 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(5 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages)
20 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
20 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
8 March 2013Director's details changed for Richard John Taberner on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Darron John Millar on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page)
8 March 2013Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Darron John Millar on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Richard John Taberner on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page)
8 March 2013Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Richard John Taberner on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Darron John Millar on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page)
4 March 2013Director's details changed for Anna Louise Taberner Thomas on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Anna Louise Taberner Thomas on 4 March 2013 (2 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
9 January 2012Appointment of Operations Director Victoria Jane Millar as a director (2 pages)
9 January 2012Appointment of Operations Director Victoria Jane Millar as a director (2 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 February 2011Director's details changed for Anna Louise Taberner Thomas on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Darron John Millar on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Darron John Millar on 11 February 2011 (2 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Anna Louise Taberner Thomas on 11 February 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Registered office address changed from , 100 High Street, Wandsworth, London, SW18 4LA on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , 100 High Street, Wandsworth, London, SW18 4LA on 20 April 2010 (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Richard John Taberner on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard John Taberner on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Darron John Millar on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard John Taberner on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Darron John Millar on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Darron John Millar on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
23 January 2007Registered office changed on 23/01/07 from: 34 quince tree way, hook, hampshire RG27 9SG (1 page)
23 January 2007Registered office changed on 23/01/07 from: 34 quince tree way, hook, hampshire RG27 9SG (1 page)
18 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
17 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
8 April 2005£ ic 100/90 17/03/05 £ sr 10@1=10 (1 page)
8 April 2005£ ic 100/90 17/03/05 £ sr 10@1=10 (1 page)
23 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Return made up to 11/02/05; full list of members (8 pages)
17 February 2005Return made up to 11/02/05; full list of members (8 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
26 March 2004Full accounts made up to 31 May 2003 (13 pages)
26 March 2004Full accounts made up to 31 May 2003 (13 pages)
18 February 2004Return made up to 11/02/04; full list of members (9 pages)
18 February 2004Return made up to 11/02/04; full list of members (9 pages)
28 May 2003Full accounts made up to 31 May 2002 (13 pages)
28 May 2003Full accounts made up to 31 May 2002 (13 pages)
14 February 2003Return made up to 11/02/03; full list of members (9 pages)
14 February 2003Return made up to 11/02/03; full list of members (9 pages)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Registered office changed on 29/06/02 from: york house, vicarage lane hound green, hook, hampshire RG27 8LE (1 page)
29 June 2002Registered office changed on 29/06/02 from: york house, vicarage lane hound green, hook, hampshire RG27 8LE (1 page)
28 June 2002Secretary's particulars changed;director's particulars changed (1 page)
28 June 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Full accounts made up to 31 May 2001 (12 pages)
10 January 2002Full accounts made up to 31 May 2001 (12 pages)
7 July 2001Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Return made up to 11/02/01; full list of members (7 pages)
2 March 2001Return made up to 11/02/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 May 2000 (12 pages)
3 November 2000Full accounts made up to 31 May 2000 (12 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
25 April 2000Company name changed bartlett taberner associates lim ited\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed bartlett taberner associates lim ited\certificate issued on 26/04/00 (2 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
19 November 1999Full accounts made up to 31 May 1999 (12 pages)
19 November 1999Full accounts made up to 31 May 1999 (12 pages)
10 February 1999Return made up to 11/02/99; full list of members (6 pages)
10 February 1999Return made up to 11/02/99; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
7 October 1998Full accounts made up to 31 May 1998 (12 pages)
7 October 1998Full accounts made up to 31 May 1998 (12 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
23 March 1998Return made up to 11/02/98; no change of members (4 pages)
23 March 1998Return made up to 11/02/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 May 1997 (13 pages)
5 September 1997Full accounts made up to 31 May 1997 (13 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Return made up to 11/02/97; full list of members (6 pages)
12 February 1997Return made up to 11/02/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 May 1996 (12 pages)
9 October 1996Full accounts made up to 31 May 1996 (12 pages)
23 February 1996Return made up to 11/02/96; no change of members (4 pages)
23 February 1996Return made up to 11/02/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 May 1995 (10 pages)
27 September 1995Full accounts made up to 31 May 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 March 1994Company name changed vason computing LIMITED\certificate issued on 29/03/94 (2 pages)
28 March 1994Company name changed\certificate issued on 28/03/94 (2 pages)
11 February 1994Incorporation (15 pages)
11 February 1994Incorporation (15 pages)