About

Registered Number: 03272649
Date of Incorporation: 01/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Systemafter Ltd was setup in 1996, it has a status of "Active". The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, John Ernest 01 January 2006 - 1
COPPERTOWN LIMITED 19 September 2003 - 1
HORN, Rosa Margarita 21 November 1996 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Brenda Margaret 21 November 1996 24 September 1997 1
COOPER, Raymond Frederick 14 November 1998 27 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 November 2018
MR04 - N/A 27 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 November 2013
CH02 - Change of particulars for corporate director 22 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
AR01 - Annual Return 31 January 2013
CH03 - Change of particulars for secretary 25 January 2013
CH01 - Change of particulars for director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 December 2010
CH02 - Change of particulars for corporate director 08 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 24 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 30 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
225 - Change of Accounting Reference Date 19 August 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 September 2006 Fully Satisfied

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.