Wimbledon
London
SW19 4JS
Director Name | Mr David Tyler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Joseph Fitzgerald |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Matthew Crummack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Mr Alexis Leonidou |
---|---|
Status | Current |
Appointed | 11 February 2022(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Peter Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Mr Howard James |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Old Mill House Balchins Lane Westcott Dorking Surrey RH4 3LR |
Director Name | Colin Victor Honey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | Copper Beeches Prey Heath Road Woking Surrey GU22 0RN |
Director Name | Victor Wallace Bray |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Westways 2 Quarry Hills Lane Lichfield Staffordshire WS14 9HW |
Director Name | Mr Martin Copley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Winterfold End,Hound House Road Shere Guildford Surrey GU5 9JJ |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Richard Charles Lawson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(49 years after company formation) |
Appointment Duration | 5 years (resigned 23 September 2004) |
Role | European Director |
Correspondence Address | 67 Maunsell Park Station Hill Crawley West Sussex RH10 7AZ |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(49 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Roseneath Woodside Road Chiddingfold Godalming Surrey GU8 4RN |
Director Name | Paul Michael Brocklehurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(49 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Mr Nigel Roy Alexander |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 8 Berrington Drive East Horsley Surrey KT24 5ST |
Director Name | June Elizabeth Love |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(51 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2002) |
Role | IT Director |
Correspondence Address | 2 Faraday Road Wimbledon London SW19 8PD |
Director Name | Peter Charles Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(51 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Richmond Way Fetcham Surrey KT22 9NZ |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Derek Stephen Anthony Hollingdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 4 Ruxton Close Coulsdon Surrey CR5 2DY |
Director Name | Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 27 May 2009(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Mark Andrew Berryman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dean Christopher Keeling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dr Alexander Labak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2014(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(64 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 September 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Ms Niamh Grogan |
---|---|
Status | Resigned |
Appointed | 23 November 2017(67 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Mrs Cindy Sweeney |
---|---|
Status | Resigned |
Appointed | 11 April 2018(67 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Mr Richard Barlow |
---|---|
Status | Resigned |
Appointed | 01 August 2018(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Mr Mark John Jenkins |
---|---|
Status | Resigned |
Appointed | 14 January 2019(68 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Madeleine Helen Kelly |
---|---|
Status | Resigned |
Appointed | 20 November 2019(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr James Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(70 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Mr Mark Beacham |
---|---|
Status | Resigned |
Appointed | 26 April 2021(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | skyprotect.com |
---|---|
Telephone | 020 89467777 |
Telephone region | London |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.7m at £1 | Domestic & General Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,762,000 |
Net Worth | £74,477,000 |
Cash | £10,732,000 |
Current Liabilities | £52,030,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
10 February 2022 | Delivered on: 1 March 2022 Persons entitled: Domestic & General Insurance Europe Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
5 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 March 2023 (57 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 March 2022 (53 pages) |
19 April 2022 | Termination of appointment of Mark Beacham as a secretary on 11 February 2022 (1 page) |
19 April 2022 | Appointment of Mr Alexis Leonidou as a secretary on 11 February 2022 (2 pages) |
1 March 2022 | Registration of charge 004858500001, created on 10 February 2022 (20 pages) |
3 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Mr Matthew Crummack as a director on 4 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 March 2021 (51 pages) |
12 May 2021 | Termination of appointment of Ian Mason as a director on 27 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Madeleine Helen Kelly as a secretary on 26 April 2021 (1 page) |
12 May 2021 | Appointment of Mr Joseph Fitzgerald as a director on 26 April 2021 (2 pages) |
12 May 2021 | Appointment of Mr Mark Beacham as a secretary on 26 April 2021 (2 pages) |
12 May 2021 | Termination of appointment of James Davies as a director on 26 April 2021 (1 page) |
6 April 2021 | Auditor's resignation (1 page) |
25 February 2021 | Appointment of Mr James Davies as a director on 26 November 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
14 September 2020 | Full accounts made up to 31 March 2020 (47 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Mark John Jenkins as a secretary on 20 November 2019 (1 page) |
4 December 2019 | Appointment of Madeleine Helen Kelly as a secretary on 20 November 2019 (2 pages) |
5 October 2019 | Full accounts made up to 31 March 2019 (41 pages) |
21 February 2019 | Appointment of Mr Mark John Jenkins as a secretary on 14 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Richard Barlow as a secretary on 14 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 March 2018 (38 pages) |
7 August 2018 | Appointment of Mr Richard Barlow as a secretary on 1 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Cindy Sweeney as a secretary on 1 August 2018 (1 page) |
2 May 2018 | Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page) |
2 May 2018 | Appointment of Mrs Cindy Sweeney as a secretary on 11 April 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Ms. Niamh Grogan as a secretary on 23 November 2017 (2 pages) |
7 January 2018 | Termination of appointment of Jean-Paul Rabin as a secretary on 23 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (32 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (32 pages) |
6 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
14 October 2016 | Appointment of Mr Ian Mason as a director on 23 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Ian Mason as a director on 23 September 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
29 April 2016 | Termination of appointment of David William Wells as a director on 24 September 2015 (1 page) |
29 April 2016 | Termination of appointment of David William Wells as a director on 24 September 2015 (1 page) |
26 February 2016 | Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Appointment of Mr David Tyler as a director on 24 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Tyler as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr David William Wells as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr David William Wells as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Kevin Stanley Beeston as a director on 24 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Kevin Stanley Beeston as a director on 24 September 2015 (1 page) |
10 September 2015 | Resolutions
|
22 July 2015 | Section 519 companies act 2006 (1 page) |
22 July 2015 | Section 519 companies act 2006 (1 page) |
17 July 2015 | Full accounts made up to 31 March 2015 (25 pages) |
17 July 2015 | Full accounts made up to 31 March 2015 (25 pages) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 October 2014 | Appointment of Mr. Kevin Stanley Beeston as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr. Kevin Stanley Beeston as a director on 17 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 17 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
27 October 2014 | Appointment of Ms. Barbara Jane Merry as a director on 17 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 17 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
27 October 2014 | Appointment of Ms. Barbara Jane Merry as a director on 17 September 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
19 May 2014 | Appointment of Dr Alexander Labak as a director (3 pages) |
19 May 2014 | Appointment of Dr Alexander Labak as a director (3 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
27 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 March 2013 | Appointment of Mark Andrew Berryman as a director (3 pages) |
5 March 2013 | Appointment of Mark Andrew Berryman as a director (3 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Allan Lee on 17 January 2009 (1 page) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Allan Lee on 17 January 2009 (1 page) |
17 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
17 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
26 February 2009 | Return made up to 16/01/09; full list of members; amend (6 pages) |
26 February 2009 | Return made up to 16/01/09; full list of members; amend (6 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (6 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (6 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 16/01/06; no change of members (6 pages) |
20 January 2006 | Return made up to 16/01/06; no change of members (6 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (24 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (24 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
27 January 2004 | Return made up to 16/01/04; no change of members (6 pages) |
27 January 2004 | Return made up to 16/01/04; no change of members (6 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (24 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (24 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 16/01/01; no change of members (8 pages) |
22 January 2001 | Return made up to 16/01/01; no change of members (8 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (22 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (22 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
25 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
17 November 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 November 1998 | Auditor's statement (1 page) |
16 November 1998 | Auditor's statement (1 page) |
16 November 1998 | Balance Sheet (2 pages) |
16 November 1998 | Re-registration of Memorandum and Articles (13 pages) |
16 November 1998 | Declaration on reregistration from private to PLC (1 page) |
16 November 1998 | Balance Sheet (2 pages) |
16 November 1998 | Application for reregistration from private to PLC (1 page) |
16 November 1998 | Auditor's report (1 page) |
16 November 1998 | Declaration on reregistration from private to PLC (1 page) |
16 November 1998 | Auditor's report (1 page) |
16 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
16 November 1998 | Re-registration of Memorandum and Articles (13 pages) |
16 November 1998 | Application for reregistration from private to PLC (1 page) |
26 January 1998 | Return made up to 16/01/98; no change of members (6 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (6 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (20 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (20 pages) |
2 February 1997 | Return made up to 16/01/97; full list of members (8 pages) |
2 February 1997 | Return made up to 16/01/97; full list of members (8 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (22 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (22 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
16 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
2 March 1995 | Director's particulars changed (2 pages) |
2 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |
21 November 1994 | Full accounts made up to 30 June 1994 (14 pages) |
21 November 1994 | Full accounts made up to 30 June 1994 (14 pages) |
7 February 1994 | Return made up to 16/01/94; full list of members
|
7 February 1994 | Return made up to 16/01/94; full list of members
|
29 November 1993 | Full accounts made up to 30 June 1993 (15 pages) |
29 November 1993 | Full accounts made up to 30 June 1993 (15 pages) |
8 November 1993 | New director appointed (2 pages) |
8 November 1993 | New director appointed (2 pages) |
27 November 1992 | Accounts made up to 30 June 1992 (14 pages) |
27 November 1992 | Full accounts made up to 30 June 1992 (14 pages) |
21 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
21 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
10 January 1991 | Resolutions
|
8 January 1991 | Full accounts made up to 30 June 1990 (14 pages) |
8 January 1991 | Full accounts made up to 30 June 1990 (14 pages) |
9 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
9 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
6 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
6 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
24 February 1989 | Full accounts made up to 30 June 1988 (14 pages) |
24 February 1989 | Full accounts made up to 30 June 1988 (14 pages) |
2 June 1988 | Resolutions
|
20 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
20 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
13 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
13 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
8 July 1986 | Full accounts made up to 30 June 1985 (12 pages) |
8 July 1986 | Full accounts made up to 30 June 1985 (12 pages) |
9 July 1985 | Accounts made up to 30 June 1984 (13 pages) |
9 July 1985 | Accounts made up to 30 June 1984 (13 pages) |
11 September 1984 | Accounts made up to 30 June 1983 (13 pages) |
11 September 1984 | Accounts made up to 30 June 1983 (13 pages) |
29 July 1983 | Accounts made up to 30 June 1982 (11 pages) |
29 July 1983 | Accounts made up to 30 June 1982 (11 pages) |
28 April 1982 | Accounts made up to 30 June 1981 (9 pages) |
28 April 1982 | Accounts made up to 30 June 1981 (9 pages) |
20 April 1976 | Accounts made up to 30 April 1975 (16 pages) |
20 April 1976 | Accounts made up to 30 April 1975 (16 pages) |
21 September 1966 | Company name changed\certificate issued on 21/09/66 (3 pages) |
21 September 1966 | Company name changed\certificate issued on 21/09/66 (3 pages) |
30 August 1950 | Incorporation (15 pages) |
30 August 1950 | Incorporation (15 pages) |