Company NameInteractive Investor Trading Limited
Company StatusDissolved
Company Number03699618
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameMatterever Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameSimon Coop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address15 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameTomas Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressRiverside 1 Pier Head
Wapping
London
E1 9PN
Secretary NameSimon Coop
NationalityBritish
StatusResigned
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address15 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameSherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address7 Huntingdon Drive
Nottingham
Nottinghamshire
NG7 1BW
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 13 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameMr Max William Simon Ashton
NationalityBritish
StatusResigned
Appointed04 August 1999(6 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameAnil Raval
NationalityBritish
StatusResigned
Appointed06 June 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address12 Hillside Drive
Edgware
Middlesex
HA8 7PG
Director NameTimothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 2002)
RoleManaging Director
Correspondence AddressGreyfold
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameMs Joanna Elizabeth Varley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Kingston Upon Thames
Surrey
KT1 2QU
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameCraig Duncan Meller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 2002)
RoleManaging Director
Correspondence AddressThwaite Lodge
Bungay Road, Thwaite St Mary
Bungay
Suffolk
NR35 2EF
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed25 March 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2004)
RoleDirector Customer Sevices
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameJohn Alexander Drabble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish/Australian
StatusResigned
Appointed28 January 2003(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2003)
RoleManaging Director Finance Insu
Correspondence Address7 Altenburg Gardens
Battersea
London
SW11 1JH
Director NameChristopher Andrew Bratchford
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian & British
StatusResigned
Appointed03 November 2003(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 2004)
RoleFinancial Services Manager
Correspondence AddressThe Former Rectory
The Street Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameWilliam Richard Gorman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 February 2004)
RoleManaging Executive M & A
Correspondence Address25 Towerside
150 Wapping High Street
Wapping
London
E1W 3PH
Director NameMr Tomas William Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleManagement Consultant Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMichael Christopher Collumbell Messervy
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2004)
RoleCompliance Officer
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NameMichael Christopher Collumbell Messervy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2004)
RoleCompliance Officer
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Director NameMr Simon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Peters Avenue
London
E17 3PU
Secretary NamePaul Michael Burniston
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4 South Maundin
Hughenden Valley
Buckinghamshire
HP14 4LZ
Director NameMr Douglas Hugh Boyce
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr Nicholas Owen Brigstocke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr Adam Seale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Secretary NameMr Sebastian Theron
StatusResigned
Appointed01 January 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawyers Limited (Corporation)
StatusResigned
Appointed23 June 2004(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY

Contact

Websiteiii.co.uk
Telephone020 76803600
Telephone regionLondon

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2.9m at £1Interactive Investor PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,496,232
Gross Profit£10,038,683
Net Worth£7,236,505
Cash£2,229,956
Current Liabilities£235,103

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 April 2011Delivered on: 30 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 and all amounts in the future credited to account number 39598853 with the bank.
Outstanding
1 October 1999Delivered on: 15 October 1999
Satisfied on: 23 December 1999
Persons entitled: Credit Suisse First Boston, London Branch

Classification: Deed of charge
Secured details: The aggregate of all monies and other liabilities due or to become due from the company to the chargee as security for the finance parties as security agent for the finance parties (as defined) (or any of them) under any of the loan documents (as defined) to which the company is a party.
Particulars: All its right title and interest present and future in and to the marks (as defined) all its right title and interest present and future in and to its other intellectual property floating charge over. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
30 June 2017Cessation of Richard Simon Wilson as a person with significant control on 27 March 2017 (1 page)
30 June 2017Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (1 page)
18 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 April 2017Full accounts made up to 30 June 2016 (25 pages)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 October 2016Amended full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
17 February 2016Termination of appointment of Nicholas Owen Brigstocke as a director on 30 September 2015 (1 page)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,880,000
(3 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
24 February 2015Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page)
24 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,880,000
(4 pages)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
12 March 2014Full accounts made up to 30 June 2013 (15 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,880,000
(5 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
8 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
7 June 2012Section 519 (1 page)
9 March 2012Full accounts made up to 30 June 2011 (20 pages)
2 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Appointment of Mr Nicholas Owen Brigstocke as a director (2 pages)
11 March 2011Appointment of Mr Douglas Hugh Boyce as a director (2 pages)
11 March 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
11 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 December 2010Full accounts made up to 30 June 2010 (19 pages)
14 September 2010Sect 519 (1 page)
2 June 2010Full accounts made up to 30 June 2009 (19 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 February 2009Full accounts made up to 30 June 2008 (16 pages)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
8 May 2008Return made up to 22/01/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
1 April 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
1 April 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 February 2007Location of register of members (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 30 June 2005 (15 pages)
3 January 2007Full accounts made up to 30 June 2006 (15 pages)
6 December 2006Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
25 April 2006Return made up to 22/01/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
25 May 2005Ad 01/02/05--------- £ si 100000@1=100000 £ ic 2780000/2880000 (2 pages)
25 May 2005Ad 01/04/05--------- £ si 100000@1=100000 £ ic 2680000/2780000 (2 pages)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Return made up to 22/01/05; full list of members (5 pages)
22 February 2005Location of register of members (1 page)
4 February 2005Ad 21/12/04--------- £ si 100000@1=100000 £ ic 2580000/2680000 (2 pages)
30 December 2004Full accounts made up to 30 June 2004 (13 pages)
22 December 2004Ad 27/07/04--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
22 December 2004Ad 29/10/04--------- £ si 180000@1=180000 £ ic 2400000/2580000 (2 pages)
22 December 2004Ad 31/08/04--------- £ si 150000@1=150000 £ ic 2100000/2250000 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 28/05/04 (1 page)
22 December 2004Ad 28/05/04--------- £ si 250000@1=250000 £ ic 1750000/2000000 (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Ad 30/09/04--------- £ si 150000@1=150000 £ ic 2250000/2400000 (2 pages)
22 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Registered office changed on 18/05/04 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
13 May 2004Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 142 holborn london EC1N 2NQ (1 page)
17 March 2004New director appointed (3 pages)
17 March 2004New secretary appointed (2 pages)
19 February 2004Location of register of members (1 page)
19 February 2004Return made up to 22/01/04; full list of members (6 pages)
5 January 2004New director appointed (3 pages)
29 December 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (13 pages)
27 September 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director's particulars changed (1 page)
5 February 2003Director resigned (1 page)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
24 December 2002Amended full accounts made up to 31 December 2001 (14 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
31 October 2002Amended full accounts made up to 31 December 2001 (14 pages)
27 September 2002Ad 18/09/02--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages)
27 September 2002£ nc 750000/2000000 18/09/02 (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Location of register of members (1 page)
20 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
4 August 2002New director appointed (3 pages)
24 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Director resigned (1 page)
23 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (1 page)
4 February 2002Return made up to 22/01/02; full list of members (7 pages)
14 December 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001£ nc 500000/750000 28/09/01 (1 page)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (4 pages)
25 June 2001Full accounts made up to 30 September 2000 (14 pages)
21 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2001Nc inc already adjusted 29/11/00 (1 page)
21 February 2001Ad 29/11/00--------- £ si 275000@1 (2 pages)
20 December 2000Nc inc already adjusted 29/11/00 (1 page)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Ad 29/11/00--------- £ si 275000@1=275000 £ ic 225000/500000 (2 pages)
21 September 2000Ad 12/07/00--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
21 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 September 2000Nc inc already adjusted 12/07/00 (1 page)
9 August 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 2000Registered office changed on 27/07/00 from: first floor 2 east poultry avenue london EC1A 9PT (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 2000Return made up to 22/01/00; full list of members (7 pages)
10 February 2000Director resigned (1 page)
24 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2000£ nc 75000/125000 13/01/00 (1 page)
24 January 2000Ad 13/01/00--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999Registered office changed on 25/10/99 from: norman house 105/109 strand london WC2R 0AA (1 page)
25 October 1999Memorandum and Articles of Association (12 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 1000/75000 23/09/99 (1 page)
30 September 1999Ad 23/09/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
26 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
24 March 1999Company name changed matterever LIMITED\certificate issued on 24/03/99 (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Director resigned (1 page)
22 January 1999Incorporation (13 pages)