Company NameAdvfn Plc
Company StatusActive
Company Number02374988
CategoryPublic Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Bruce Mullins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Matthew David Collom
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(25 years after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Anthony Stephen Wollenberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(33 years after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Amit Tauman
Date of BirthAugust 1991 (Born 32 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 April 2022(33 years after company formation)
Appointment Duration2 years
RoleMathematician/Computer Scientist
Country of ResidenceIsrael
Correspondence Address48 Sokolov
Tel-Aviv
6228403
Director NameLord David Laurence Gold
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(33 years after company formation)
Appointment Duration2 years
RoleRetired Lawyer/Member Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressHouse 69 New Derwent 73 Theobalds Road
London
WC1X 8TA
Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration31 years, 2 months (resigned 08 August 2022)
RoleManaging Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Clement Hadrian Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Secretary NameMr Michael Hodges
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address81 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMr Charles Harold Vasey
NationalityBritish
StatusResigned
Appointed05 November 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 October 2008)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameDavid John Crump
NationalityBritish
StatusResigned
Appointed07 October 1998(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 October 2008)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMichael John Boydell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressDraycott Cottage
Draycott, Tiddington
Thame
Oxfordshire
OX9 2LX
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMartin Anthony Talks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address1 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Director NamePhilip David Thacker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address24 Wallgrave Road
London
SW5 0RF
Director NameMr Robert Anthony Bernard Emmet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(11 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 July 2014)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence AddressSea Beach House
Halnaker
Chichester
West Sussex
PO18 0LX
Director NameRaymond John Negus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 27 Essex Technology Centre
The Gables Fyfield Road
Ongar
Essex
CM5 0GA
Secretary NameMrs Jackie Ryder
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 2011)
RoleFinancial Controller
Correspondence Address17 Lime Grove
Ruislip
Middlesex
HA4 8RJ
Director NameMr Yair Tauman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusResigned
Appointed26 February 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 27 Essex Technology Centre
The Gables Fyfield Road
Ongar
Essex
CM5 0GA
Secretary NameMichael John Hodges
StatusResigned
Appointed01 November 2011(22 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2022)
RoleCompany Director
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Brian Arthur Basham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 27 Essex Technology Centre
The Gables Fyfield Road
Ongar
Essex
CM5 0GA
Director NameMr Tom Spiller
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA

Contact

Websitede.advfn.com
Telephone020 70700986
Telephone regionLondon

Location

Registered AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2014
Turnover£9,297,000
Gross Profit£7,669,000
Net Worth-£362,000
Cash£986,000
Current Liabilities£2,735,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Charges

14 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 17 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2010Delivered on: 8 April 2010
Persons entitled: Church Commissioners for England

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all money from time to time placed in and withdrawn from the deposit account.
Outstanding
10 March 2003Delivered on: 27 March 2003
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £173,929.00 due or to become due from the company to the chargee.
Particulars: The amount from time to time held in the rent deposit account.
Outstanding
16 October 2002Delivered on: 25 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 2002Delivered on: 1 November 2002
Satisfied on: 3 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200,000 new opportunities investment trust PLC redeemable ordinary shares of 5P each fully paid, all stock, shares, bonds, debentures etc, all dividends, all allotments, accretions, offers, rights, etc, all stocks, shares, cash, debentures or other obligations.
Fully Satisfied
22 August 2000Delivered on: 1 September 2000
Satisfied on: 8 April 2003
Persons entitled: Taylor Woodrow Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £209,178.
Fully Satisfied
4 July 1996Delivered on: 8 July 1996
Satisfied on: 25 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1992Delivered on: 30 January 1992
Satisfied on: 25 February 2000
Persons entitled: Barclays 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

Filing History

16 November 2020Group of companies' accounts made up to 30 June 2020 (61 pages)
1 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
20 April 2020Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 the Gables Ongar CM5 0GA on 20 April 2020 (1 page)
20 April 2020Registered office address changed from Suite 28 the Gables Ongar CM5 0GA England to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 20 April 2020 (1 page)
9 March 2020Termination of appointment of Brian Arthur Basham as a director on 20 January 2020 (1 page)
9 December 2019Group of companies' accounts made up to 30 June 2019 (58 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 51,407.69
(8 pages)
30 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 51,327.69
(8 pages)
22 January 2019Second filing of Confirmation Statement dated 20/05/2018 (3 pages)
18 December 2018Group of companies' accounts made up to 30 June 2018 (59 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 22/01/2019.
(4 pages)
16 March 2018Registration of charge 023749880009, created on 14 March 2018 (42 pages)
21 December 2017Group of companies' accounts made up to 30 June 2017 (51 pages)
8 December 2017Satisfaction of charge 4 in full (5 pages)
8 November 2017Satisfaction of charge 6 in full (3 pages)
8 November 2017Satisfaction of charge 6 in full (3 pages)
26 May 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
17 May 2017Registration of charge 023749880008, created on 12 May 2017 (6 pages)
17 May 2017Registration of charge 023749880008, created on 12 May 2017 (6 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (49 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (49 pages)
22 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 51,247.69
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 51,247.69
(4 pages)
16 June 2016Annual return made up to 20 May 2016 no member list
Statement of capital on 2016-06-16
  • GBP 51,047.692
(7 pages)
16 June 2016Annual return made up to 20 May 2016 no member list
Statement of capital on 2016-06-16
  • GBP 51,047.692
(7 pages)
17 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 51,047.69
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 51,047.69
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 50,820.42
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 50,820.42
(4 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (52 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (52 pages)
24 September 2015Termination of appointment of Yair Tauman as a director on 10 December 2014 (1 page)
24 September 2015Termination of appointment of Yair Tauman as a director on 10 December 2014 (1 page)
5 June 2015Annual return made up to 20 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 50,440.42
(6 pages)
5 June 2015Annual return made up to 20 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 50,440.42
(6 pages)
9 March 2015Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages)
9 March 2015Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages)
9 March 2015Appointment of Mr Brian Arthur Basham as a director on 4 March 2015 (2 pages)
8 December 2014Group of companies' accounts made up to 30 June 2014 (50 pages)
8 December 2014Group of companies' accounts made up to 30 June 2014 (50 pages)
23 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 7,135,971.5
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 7,135,971.5
(4 pages)
18 September 2014Reduction of iss capital and minute (oc) (6 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 50,440.42
(5 pages)
18 September 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 September 2014Statement of capital on 18 September 2014
  • GBP 50,440.42
(5 pages)
18 September 2014Reduction of iss capital and minute (oc) (6 pages)
18 September 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2014Statement of company's objects (2 pages)
2 September 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 6,288,641.84
(4 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 6,288,641.84
(4 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 6,305,052.50
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 6,288,641.84
(4 pages)
2 September 2014Statement of company's objects (2 pages)
2 September 2014Consolidation of shares on 20 August 2014 (5 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2014Resolutions
  • RES13 ‐ Consolition of ordinary shares/reduction of nominal amount of all shares 20/08/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 September 2014Consolidation of shares on 20 August 2014 (5 pages)
2 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 6,305,052.50
(4 pages)
22 August 2014Termination of appointment of Robert Anthony Bernard Emmet as a director on 24 July 2014 (1 page)
22 August 2014Termination of appointment of Robert Anthony Bernard Emmet as a director on 24 July 2014 (1 page)
27 May 2014Annual return made up to 20 May 2014 no member list
Statement of capital on 2014-05-27
  • GBP 6,305,052.44
(7 pages)
27 May 2014Annual return made up to 20 May 2014 no member list
Statement of capital on 2014-05-27
  • GBP 6,305,052.44
(7 pages)
8 May 2014Appointment of Mr Matthew David Collom as a director (2 pages)
8 May 2014Appointment of Mr Matthew David Collom as a director (2 pages)
10 April 2014Termination of appointment of Raymond Negus as a director (1 page)
10 April 2014Termination of appointment of Raymond Negus as a director (1 page)
28 October 2013Group of companies' accounts made up to 30 June 2013 (52 pages)
28 October 2013Group of companies' accounts made up to 30 June 2013 (52 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 0.01
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 0.01
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 0.01
(3 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
23 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
3 December 2012Group of companies' accounts made up to 30 June 2012 (52 pages)
3 December 2012Group of companies' accounts made up to 30 June 2012 (52 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 0.01
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 0.01
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 0.01
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 0.01
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 0.01
(3 pages)
29 May 2012Director's details changed for Raymond John Negus on 1 May 2012 (2 pages)
29 May 2012Appointment of Michael John Hodges as a secretary (1 page)
29 May 2012Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages)
29 May 2012Appointment of Michael John Hodges as a secretary (1 page)
29 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
29 May 2012Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Raymond John Negus on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Michael John Hodges on 1 May 2012 (2 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
29 May 2012Director's details changed for Mr Jonathan Bruce Mullins on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Raymond John Negus on 1 May 2012 (2 pages)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 0.01
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 0.01
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 0.01
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 0.01
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 0.01
(3 pages)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
28 October 2011Group of companies' accounts made up to 30 June 2011 (54 pages)
28 October 2011Group of companies' accounts made up to 30 June 2011 (54 pages)
16 June 2011Annual return made up to 20 May 2011 with bulk list of shareholders (13 pages)
16 June 2011Annual return made up to 20 May 2011 with bulk list of shareholders (13 pages)
10 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 0.01
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 0.01
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 0.01
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 0.01
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 0.01
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 0.01
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 0.01
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 0.01
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 0.01
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 0.01
(3 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (52 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (52 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 0.01
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 0.01
(3 pages)
6 July 2010Annual return made up to 20 May 2010 with bulk list of shareholders (16 pages)
6 July 2010Annual return made up to 20 May 2010 with bulk list of shareholders (16 pages)
7 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 0.01
(3 pages)
7 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 0.01
(3 pages)
7 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 0.01
(3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2010Appointment of Mr Yair Tauman as a director (2 pages)
22 March 2010Appointment of Mr Yair Tauman as a director (2 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2007
  • GBP 1,426,300.63
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2007
  • GBP 1,426,300.63
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 18 February 2003
  • GBP 1,419,610.62
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 18 February 2003
  • GBP 1,419,610.62
(2 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (53 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (53 pages)
19 June 2009Return made up to 20/05/09; full list of members (16 pages)
19 June 2009Return made up to 20/05/09; full list of members (16 pages)
8 June 2009Director's change of particulars / jonathan mullins / 15/03/2009 (2 pages)
8 June 2009Director's change of particulars / jonathan mullins / 15/03/2009 (2 pages)
4 June 2009Resolutions
  • RES13 ‐ Accounts/re-elect directors 21/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2009Resolutions
  • RES13 ‐ Accounts/re-elect directors 21/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2009Ad 21/04/09\gbp si [email protected]=10000\gbp ic 5938591.01/5948591.01\ (2 pages)
24 April 2009Ad 21/04/09\gbp si [email protected]=10000\gbp ic 5938591.01/5948591.01\ (2 pages)
13 March 2009Ad 10/03/09\gbp si [email protected]=4166.66\gbp ic 5934424.35/5938591.01\ (2 pages)
13 March 2009Ad 10/03/09\gbp si [email protected]=4166.66\gbp ic 5934424.35/5938591.01\ (2 pages)
6 March 2009Ad 03/03/09\gbp si [email protected]=2500\gbp ic 5931924.35/5934424.35\ (2 pages)
6 March 2009Ad 03/03/09\gbp si [email protected]=2500\gbp ic 5931924.35/5934424.35\ (2 pages)
1 December 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
1 December 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
27 November 2008Secretary appointed jackie anne ryder (2 pages)
27 November 2008Appointment terminated director and secretary david crump (1 page)
27 November 2008Appointment terminated director and secretary david crump (1 page)
27 November 2008Secretary appointed jackie anne ryder (2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, dirs & aud re-app 30/06/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, dirs & aud re-app 30/06/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2008Return made up to 20/05/08; bulk list available separately (10 pages)
19 June 2008Return made up to 20/05/08; bulk list available separately (10 pages)
16 January 2008Group of companies' accounts made up to 30 June 2007 (39 pages)
16 January 2008Group of companies' accounts made up to 30 June 2007 (39 pages)
31 December 2007Ad 14/12/07--------- £ si [email protected]=833 £ ic 5873959/5874792 (2 pages)
31 December 2007Ad 14/12/07--------- £ si [email protected]=833 £ ic 5873959/5874792 (2 pages)
6 November 2007Ad 02/11/07--------- £ si [email protected]=4166 £ ic 5869793/5873959 (2 pages)
6 November 2007Ad 02/11/07--------- £ si [email protected]=4166 £ ic 5869793/5873959 (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Ad 12/10/06--------- £ si [email protected] (3 pages)
12 September 2007Ad 12/10/06--------- £ si [email protected] (3 pages)
21 June 2007Return made up to 20/05/07; bulk list available separately (10 pages)
21 June 2007Return made up to 20/05/07; bulk list available separately (10 pages)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page)
7 December 2006Ad 21/11/06--------- £ si [email protected]=1500 £ ic 5815694/5817194 (2 pages)
7 December 2006Ad 21/11/06--------- £ si [email protected]=1500 £ ic 5815694/5817194 (2 pages)
18 October 2006Ad 08/09/06-14/09/06 £ si [email protected]=1016807 £ ic 4798887/5815694 (2 pages)
18 October 2006Ad 08/09/06-14/09/06 £ si [email protected]=1016807 £ ic 4798887/5815694 (2 pages)
18 August 2006Ad 11/08/06--------- £ si [email protected]=833 £ ic 4798054/4798887 (2 pages)
18 August 2006Ad 11/08/06--------- £ si [email protected]=833 £ ic 4798054/4798887 (2 pages)
4 July 2006Return made up to 20/05/06; bulk list available separately (10 pages)
4 July 2006Return made up to 20/05/06; bulk list available separately (10 pages)
8 May 2006Ad 31/01/06--------- £ si [email protected]=74881 £ ic 4723173/4798054 (8 pages)
8 May 2006Statement of affairs (57 pages)
8 May 2006Statement of affairs (16 pages)
8 May 2006Ad 31/01/06--------- £ si [email protected]=74881 £ ic 4723173/4798054 (8 pages)
8 May 2006Statement of affairs (57 pages)
8 May 2006Statement of affairs (16 pages)
24 April 2006Ad 13/04/06--------- £ si [email protected]=3000 £ ic 4720173/4723173 (2 pages)
24 April 2006Ad 13/04/06--------- £ si [email protected]=3000 £ ic 4720173/4723173 (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=20000 £ ic 4700173/4720173 (2 pages)
12 April 2006Ad 06/04/06--------- £ si [email protected]=20000 £ ic 4700173/4720173 (2 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=78947 £ ic 4621226/4700173 (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=78947 £ ic 4621226/4700173 (2 pages)
27 January 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
27 January 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
13 July 2005Ad 05/07/05--------- £ si [email protected]=3250 £ ic 4617976/4621226 (2 pages)
13 July 2005Ad 05/07/05--------- £ si [email protected]=3250 £ ic 4617976/4621226 (2 pages)
6 July 2005Return made up to 20/05/05; bulk list available separately (10 pages)
6 July 2005Return made up to 20/05/05; bulk list available separately (10 pages)
20 May 2005Ad 13/05/05--------- £ si [email protected]=666 £ ic 4617306/4617972 (2 pages)
20 May 2005Ad 13/05/05--------- £ si [email protected]=666 £ ic 4617306/4617972 (2 pages)
2 March 2005Ad 24/02/05--------- £ si [email protected]=5000 £ ic 4612306/4617306 (2 pages)
2 March 2005Ad 24/02/05--------- £ si [email protected]=5000 £ ic 4612306/4617306 (2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2005Ad 25/11/04--------- £ si [email protected]=10000 £ ic 4602306/4612306 (2 pages)
14 February 2005Ad 25/11/04--------- £ si [email protected]=10000 £ ic 4602306/4612306 (2 pages)
8 February 2005Ad 21/12/04--------- £ si [email protected]=833 £ ic 4601473/4602306 (2 pages)
8 February 2005Ad 21/12/04--------- £ si [email protected]=833 £ ic 4601473/4602306 (2 pages)
28 January 2005Ad 21/01/05--------- £ si [email protected]=3194 £ ic 4598279/4601473 (2 pages)
28 January 2005Ad 21/01/05--------- £ si [email protected]=3194 £ ic 4598279/4601473 (2 pages)
1 December 2004Ad 23/11/04--------- £ si [email protected]=525000 £ ic 4073279/4598279 (2 pages)
1 December 2004Ad 23/11/04--------- £ si [email protected]=525000 £ ic 4073279/4598279 (2 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (27 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (27 pages)
14 July 2004Ad 07/07/04--------- £ si [email protected]=2950 £ ic 4070329/4073279 (2 pages)
14 July 2004Ad 07/07/04--------- £ si [email protected]=2950 £ ic 4070329/4073279 (2 pages)
18 June 2004Return made up to 20/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 20/05/04; bulk list available separately (10 pages)
16 June 2004Ad 08/06/04--------- £ si [email protected]=833 £ ic 4069496/4070329 (2 pages)
16 June 2004Ad 08/06/04--------- £ si [email protected]=833 £ ic 4069496/4070329 (2 pages)
20 April 2004Ad 07/04/04--------- £ si [email protected]=1666 £ ic 4067830/4069496 (2 pages)
20 April 2004Ad 07/04/04--------- £ si [email protected]=1666 £ ic 4067830/4069496 (2 pages)
16 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2004Ad 01/03/04--------- £ si [email protected]=2166 £ ic 4065664/4067830 (2 pages)
10 March 2004Ad 01/03/04--------- £ si [email protected]=2166 £ ic 4065664/4067830 (2 pages)
13 February 2004Ad 22/01/04-06/02/04 £ si [email protected]=6666 £ ic 4058998/4065664 (2 pages)
13 February 2004Ad 22/01/04-06/02/04 £ si [email protected]=6666 £ ic 4058998/4065664 (2 pages)
6 January 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
6 January 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
24 June 2003Return made up to 20/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 June 2003Return made up to 20/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2003Ad 19/05/03--------- £ si [email protected]=500000 £ ic 3558997/4058997 (2 pages)
24 May 2003Ad 19/05/03--------- £ si [email protected]=500000 £ ic 3558997/4058997 (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Location of register of members (non legible) (1 page)
26 March 2003Location of register of members (non legible) (1 page)
9 March 2003Ad 11/02/03--------- £ si [email protected]=128192 £ ic 3430805/3558997 (2 pages)
9 March 2003Ad 11/02/03--------- £ si [email protected]=128192 £ ic 3430805/3558997 (2 pages)
7 March 2003£ nc 5000000/10000000 30/01/03 (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2003£ nc 5000000/10000000 30/01/03 (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
12 February 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
10 February 2003Company name changed advfn.com PLC\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed advfn.com PLC\certificate issued on 10/02/03 (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
16 November 2002Ad 17/09/02--------- £ si [email protected]=160000 £ ic 3270805/3430805 (2 pages)
16 November 2002Ad 17/09/02--------- £ si [email protected]=160000 £ ic 3270805/3430805 (2 pages)
16 November 2002Statement of affairs (9 pages)
16 November 2002Statement of affairs (9 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ (1 page)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 20/05/02; bulk list available separately (9 pages)
30 May 2002Return made up to 20/05/02; bulk list available separately (9 pages)
5 May 2002Ad 28/04/02--------- £ si [email protected]=66666 £ ic 3204137/3270803 (2 pages)
5 May 2002Ad 28/04/02--------- £ si [email protected]=66666 £ ic 3204137/3270803 (2 pages)
30 April 2002Ad 24/04/02--------- £ si [email protected]=160000 £ ic 3044137/3204137 (2 pages)
30 April 2002Ad 24/04/02--------- £ si [email protected]=160000 £ ic 3044137/3204137 (2 pages)
9 April 2002Ad 03/04/02--------- £ si [email protected]=4444 £ ic 3039693/3044137 (2 pages)
9 April 2002Ad 03/04/02--------- £ si [email protected]=4444 £ ic 3039693/3044137 (2 pages)
28 March 2002Ad 20/03/02--------- £ si [email protected]=21541 £ ic 3018152/3039693 (2 pages)
28 March 2002Ad 20/03/02--------- £ si [email protected]=21541 £ ic 3018152/3039693 (2 pages)
26 February 2002Ad 20/02/02-21/02/02 £ si [email protected]=30571 £ ic 2987581/3018152 (2 pages)
26 February 2002Ad 20/02/02-21/02/02 £ si [email protected]=30571 £ ic 2987581/3018152 (2 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (31 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (31 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
14 January 2002Ad 10/01/02--------- £ si [email protected]=61538 £ ic 2926043/2987581 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=61538 £ ic 2926043/2987581 (2 pages)
11 September 2001Ad 30/08/01--------- £ si [email protected]=46000 £ ic 2880043/2926043 (2 pages)
11 September 2001Ad 30/08/01--------- £ si [email protected]=46000 £ ic 2880043/2926043 (2 pages)
16 August 2001Ad 30/07/01--------- £ si [email protected]=175000 £ ic 2705043/2880043 (2 pages)
16 August 2001Ad 30/07/01--------- £ si [email protected]=200000 £ ic 2505043/2705043 (2 pages)
16 August 2001Ad 30/07/01--------- £ si [email protected]=200000 £ ic 2505043/2705043 (2 pages)
16 August 2001Ad 30/07/01--------- £ si [email protected]=175000 £ ic 2705043/2880043 (2 pages)
27 June 2001Return made up to 31/05/01; bulk list available separately (9 pages)
27 June 2001Return made up to 31/05/01; bulk list available separately (9 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
29 January 2001Statement of affairs (42 pages)
29 January 2001Ad 02/05/00--------- £ si [email protected] (2 pages)
29 January 2001Statement of affairs (42 pages)
29 January 2001Ad 02/05/00--------- £ si [email protected] (2 pages)
25 January 2001Director's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
18 January 2001Full group accounts made up to 30 June 2000 (31 pages)
18 January 2001Full group accounts made up to 30 June 2000 (31 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2000S-div 29/02/00 (1 page)
31 March 2000S-div 29/02/00 (1 page)
15 March 2000Prospectus (40 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Prospectus (40 pages)
13 March 2000Nc inc already adjusted 25/02/00 (1 page)
13 March 2000Nc inc already adjusted 25/02/00 (1 page)
10 March 2000Ad 25/02/00--------- £ si 232@1=232 £ ic 2099768/2100000 (2 pages)
10 March 2000Ad 25/02/00--------- £ si 200@1=200 £ ic 2099568/2099768 (2 pages)
10 March 2000Ad 25/02/00--------- £ si 232@1=232 £ ic 2099768/2100000 (2 pages)
10 March 2000Ad 25/02/00--------- £ si 200@1=200 £ ic 2099568/2099768 (2 pages)
8 March 2000Ad 29/02/00--------- £ si [email protected]=2097900 £ ic 1668/2099568 (2 pages)
8 March 2000Ad 29/02/00--------- £ si [email protected]=2097900 £ ic 1668/2099568 (2 pages)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
2 March 2000Balance Sheet (1 page)
2 March 2000Declaration on reregistration from private to PLC (1 page)
2 March 2000Declaration on reregistration from private to PLC (1 page)
2 March 2000Balance Sheet (1 page)
2 March 2000Auditor's report (1 page)
2 March 2000Application for reregistration from private to PLC (1 page)
2 March 2000Re-registration of Memorandum and Articles (61 pages)
2 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 March 2000Auditor's statement (1 page)
2 March 2000Application for reregistration from private to PLC (1 page)
2 March 2000Re-registration of Memorandum and Articles (61 pages)
2 March 2000Auditor's statement (1 page)
2 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 2000Auditor's report (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
2 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Company name changed on line entertainment LIMITED\certificate issued on 25/02/00 (3 pages)
25 February 2000Company name changed on line entertainment LIMITED\certificate issued on 25/02/00 (3 pages)
15 October 1999Full accounts made up to 30 June 1999 (14 pages)
15 October 1999Full accounts made up to 30 June 1999 (14 pages)
23 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Registered office changed on 12/06/98 from: 642A,lea bridge road leyton london E10 6AP (1 page)
12 June 1998Registered office changed on 12/06/98 from: 642A,lea bridge road leyton london E10 6AP (1 page)
28 November 1997Full accounts made up to 30 June 1997 (15 pages)
28 November 1997Full accounts made up to 30 June 1997 (15 pages)
30 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1996£ nc 1502/1668 05/05/94 (1 page)
12 November 1996£ nc 1502/1668 05/05/94 (1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
2 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
2 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
23 August 1996Return made up to 31/05/96; full list of members (6 pages)
23 August 1996Return made up to 31/05/96; full list of members (6 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
25 October 1995Return made up to 31/05/95; no change of members (4 pages)
25 October 1995Return made up to 31/05/95; no change of members (4 pages)
21 September 1995Secretary's particulars changed (2 pages)
21 September 1995Secretary's particulars changed (2 pages)
7 September 1995Full accounts made up to 31 December 1993 (14 pages)
7 September 1995Full accounts made up to 31 December 1993 (14 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
25 July 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 July 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 April 1989Incorporation (12 pages)
24 April 1989Incorporation (12 pages)