Company NameThorn Security Limited
DirectorsMark Ayre and Moosa Farook Meah
Company StatusActive
Company Number00728246
CategoryPrivate Limited Company
Incorporation Date28 June 1962(61 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(54 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMoosa Farook Meah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(55 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameDerek John Dolman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleFinancial Director
Correspondence Address15 Meredith Close
Pinner
Middlesex
HA5 4RP
Director NameWarren Leonard Rainforth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence AddressHendal View Withyham Road
Groombridge
Tunbridge Wells
Kent
TN3 9QT
Director NameMr Peter William Mount
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameAlan Coles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleBusiness Executive
Correspondence AddressDeerbank 10 The Paddock
Godalming
Surrey
GU7 1XD
Director NameDr Louise Victoria Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castelnau
London
SW13 9RU
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 1996)
RoleAccountant
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(31 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1998)
RoleSecretary
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1996(34 years after company formation)
Appointment Duration8 years (resigned 05 July 2004)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameGerald Dennis Head
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(34 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St Katharines Green
Little Bardfield
Thaxted
Essex
CM7 4TZ
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1999)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(35 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameKarl Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2000)
RoleFinancial Director
Correspondence Address30a High Street
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(37 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Director NameMr Michael Henley Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Secretary NameMr Michael Henley Stewart
NationalityBritish
StatusResigned
Appointed20 March 2002(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameIan Dale Lace
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(42 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2007)
RoleManufacturing Director
Correspondence Address33 The Spinney
Beaconsfield
Buckinghamshire
HP9 1RZ
Director NameMr Clive Richard Weston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(42 years after company formation)
Appointment Duration12 years, 8 months (resigned 02 March 2017)
RoleEngineer
Correspondence Address14 The Mallards
Chobham Road
Frimley
Surrey
GU16 8PB
Secretary NameMrs Kim Lesley Ochiltree
NationalityBritish
StatusResigned
Appointed05 July 2004(42 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NamePeter James Kemmann Lane
NationalityBritish
StatusResigned
Appointed29 April 2005(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address62 Park Road
Southend On Sea
Essex
SS0 7PQ
Director NameJuergen Michael Herzog
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2007(44 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 May 2015)
RoleAccountant
Correspondence Address41 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Secretary NameDavid Neale
NationalityBritish
StatusResigned
Appointed24 April 2007(44 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleAccountant
Correspondence Address9 Trafalgar Road
Birkdale
Southport
PR8 2EA
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed25 February 2011(48 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(51 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websitethorne-security.com
Email address[email protected]
Telephone0800 6523550
Telephone regionFreephone

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15m at £1Thorn Security Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,481,000
Gross Profit£12,859,000
Net Worth£7,663,000
Current Liabilities£39,260,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

28 July 2000Delivered on: 11 August 2000
Persons entitled: Britel Fund Trustees Limited

Classification: Deposit deed
Secured details: The rents reserved by an underlease dated 19TH september 1991 and any deeds ancillary or supplemental thereto due or to become due from the company to the chargee.
Particulars: The sum of £114,490 deposited at the royal bank of scotland please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
27 May 1994Delivered on: 14 June 1994
Satisfied on: 19 March 2014
Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture and the vendor loan note instrument (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 14 June 1994
Satisfied on: 19 March 2014
Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture,the counter indemnity and any subsequent counter indemnity (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 10 June 1994
Satisfied on: 20 February 1997
Persons entitled: Intermediate Capital Group PLC,as Security Trustee for the Lenders (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 27TH may 1994 or the security documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 9 June 1994
Satisfied on: 22 February 2000
Persons entitled: Midland Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the £15,000,000 facility agreement dated 27TH may 1994 (as defined),the overdraft and other facilities (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
2 August 1963Delivered on: 20 August 1963
Satisfied on: 28 April 1994
Persons entitled: W Turner

Classification: Debenture
Secured details: £500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 1963Delivered on: 5 July 1963
Satisfied on: 28 April 1994
Persons entitled: William Turner

Classification: Debenture
Fully Satisfied
24 December 1962Delivered on: 24 December 1962
Satisfied on: 28 March 1992
Classification: Series of debentures
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Jennifer Shaw as a director on 18 August 2023 (2 pages)
13 July 2023Full accounts made up to 30 September 2022 (28 pages)
24 March 2023Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
6 February 2023Notification of Johnson Controls International Plc as a person with significant control on 21 November 2022 (2 pages)
6 February 2023Cessation of Thorn Security Group Limited as a person with significant control on 21 November 2022 (1 page)
21 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
7 July 2022Full accounts made up to 30 September 2021 (28 pages)
18 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 January 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
10 July 2021Full accounts made up to 30 September 2020 (28 pages)
5 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 30 September 2019 (25 pages)
20 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
18 December 2019Full accounts made up to 30 September 2018 (27 pages)
1 February 2019Full accounts made up to 30 September 2017 (25 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 100,000.00
(3 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2018Statement by Directors (2 pages)
20 December 2018Solvency Statement dated 20/12/18 (2 pages)
7 March 2018Full accounts made up to 30 September 2016 (28 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
26 July 2017Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
12 July 2017Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages)
12 July 2017Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Full accounts made up to 25 September 2015 (22 pages)
7 June 2017Full accounts made up to 25 September 2015 (22 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
3 March 2017Termination of appointment of Clive Richard Weston as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Clive Richard Weston as a director on 2 March 2017 (1 page)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Registered office address changed from Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Dunhams Lane Letchworth Garden City Hertfordshire SG6 1BE to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 May 2016 (1 page)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 15,000,000
(7 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 15,000,000
(7 pages)
1 July 2015Full accounts made up to 26 September 2014 (31 pages)
1 July 2015Full accounts made up to 26 September 2014 (31 pages)
15 May 2015Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page)
15 May 2015Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages)
15 May 2015Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000,000
(6 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000,000
(6 pages)
2 July 2014Full accounts made up to 27 September 2013 (40 pages)
2 July 2014Full accounts made up to 27 September 2013 (40 pages)
19 March 2014Satisfaction of charge 6 in full (4 pages)
19 March 2014Satisfaction of charge 7 in full (4 pages)
19 March 2014Satisfaction of charge 6 in full (4 pages)
19 March 2014Satisfaction of charge 7 in full (4 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 15,000,000
(7 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 15,000,000
(7 pages)
3 December 2013Appointment of Andrew Bowie as a director (2 pages)
3 December 2013Appointment of Andrew Bowie as a director (2 pages)
16 May 2013Full accounts made up to 28 September 2012 (39 pages)
16 May 2013Full accounts made up to 28 September 2012 (39 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
15 February 2012Full accounts made up to 30 September 2011 (21 pages)
15 February 2012Full accounts made up to 30 September 2011 (21 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of David Neale as a secretary (1 page)
14 March 2011Termination of appointment of David Neale as a secretary (1 page)
11 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
11 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
21 February 2011Full accounts made up to 24 September 2010 (21 pages)
21 February 2011Full accounts made up to 24 September 2010 (21 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for David Neale on 17 July 2010 (2 pages)
2 August 2010Secretary's details changed for David Neale on 17 July 2010 (2 pages)
10 February 2010Full accounts made up to 25 September 2009 (21 pages)
10 February 2010Full accounts made up to 25 September 2009 (21 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
23 March 2009Full accounts made up to 26 September 2008 (21 pages)
23 March 2009Full accounts made up to 26 September 2008 (21 pages)
23 December 2008Return made up to 15/12/08; full list of members (3 pages)
23 December 2008Return made up to 15/12/08; full list of members (3 pages)
30 July 2008Full accounts made up to 28 September 2007 (23 pages)
30 July 2008Full accounts made up to 28 September 2007 (23 pages)
11 March 2008Return made up to 15/12/07; full list of members (3 pages)
11 March 2008Return made up to 15/12/07; full list of members (3 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
6 March 2008Full accounts made up to 29 September 2006 (21 pages)
6 March 2008Full accounts made up to 29 September 2006 (21 pages)
7 August 2007Registered office changed on 07/08/07 from: dunhams lane letchworth garden city hertfordshire SG6 1BD (1 page)
7 August 2007Registered office changed on 07/08/07 from: dunhams lane letchworth garden city hertfordshire SG6 1BD (1 page)
29 May 2007Full accounts made up to 30 September 2005 (23 pages)
29 May 2007Full accounts made up to 30 September 2005 (23 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
30 March 2007Registered office changed on 30/03/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
29 March 2007Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page)
29 March 2007Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Return made up to 15/12/06; full list of members (5 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Return made up to 15/12/06; full list of members (5 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
13 March 2006Full accounts made up to 30 September 2004 (19 pages)
13 March 2006Full accounts made up to 30 September 2004 (19 pages)
14 February 2006Return made up to 15/12/05; full list of members (5 pages)
14 February 2006Return made up to 15/12/05; full list of members (5 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Return made up to 15/12/04; full list of members (5 pages)
13 May 2005Return made up to 15/12/04; full list of members (5 pages)
13 September 2004Full accounts made up to 30 September 2003 (19 pages)
13 September 2004Full accounts made up to 30 September 2003 (19 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: walden court parsonage lane bishops stortford herfordshire CM23 5DB (1 page)
19 July 2004Registered office changed on 19/07/04 from: walden court parsonage lane bishops stortford herfordshire CM23 5DB (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Return made up to 15/12/03; full list of members (6 pages)
30 January 2004Director resigned (1 page)
30 January 2004Return made up to 15/12/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
12 November 2002Location of register of members (1 page)
12 November 2002Location of register of members (1 page)
3 August 2002Full accounts made up to 30 September 2001 (21 pages)
3 August 2002Full accounts made up to 30 September 2001 (21 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (26 pages)
8 January 2002Memorandum and Articles of Association (26 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
6 September 2001Full accounts made up to 30 September 2000 (18 pages)
6 September 2001Full accounts made up to 30 September 2000 (18 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 September 1999 (20 pages)
31 October 2000Full accounts made up to 30 September 1999 (20 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Full accounts made up to 30 September 1998 (23 pages)
2 February 2000Full accounts made up to 30 September 1998 (23 pages)
30 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
22 December 1998Return made up to 15/12/98; no change of members (11 pages)
22 December 1998Return made up to 15/12/98; no change of members (11 pages)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
1 July 1998Registered office changed on 01/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
1 July 1998Registered office changed on 01/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 15/12/97; full list of members (8 pages)
14 January 1998Return made up to 15/12/97; full list of members (8 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1997Return made up to 15/12/96; no change of members (4 pages)
13 January 1997Return made up to 15/12/96; no change of members (4 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 31 March 1996 (19 pages)
16 August 1996Full accounts made up to 31 March 1996 (19 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
23 July 1996Auditor's resignation (1 page)
23 July 1996Auditor's resignation (1 page)
19 July 1996Director resigned (1 page)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (2 pages)
17 January 1996Return made up to 15/12/95; full list of members (6 pages)
17 January 1996Return made up to 15/12/95; full list of members (6 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
11 April 1995Ad 31/03/95--------- £ si 14999800@1=14999800 £ ic 200/15000000 (2 pages)
11 April 1995£ nc 200/15000000 31/03/95 (1 page)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Ad 31/03/95--------- £ si 14999800@1=14999800 £ ic 200/15000000 (2 pages)
11 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1995£ nc 200/15000000 31/03/95 (1 page)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
14 June 1994Particulars of mortgage/charge (11 pages)
14 June 1994Particulars of mortgage/charge (11 pages)
14 June 1994Particulars of mortgage/charge (11 pages)
14 June 1994Particulars of mortgage/charge (11 pages)
10 June 1994Particulars of mortgage/charge (11 pages)
10 June 1994Particulars of mortgage/charge (11 pages)
9 June 1994Particulars of mortgage/charge (12 pages)
9 June 1994Particulars of mortgage/charge (12 pages)
23 March 1994Registered office changed on 23/03/94 from: security house twickenham road feltham middx tw 136 (1 page)
23 March 1994Registered office changed on 23/03/94 from: security house twickenham road feltham middx tw 136 (1 page)
28 March 1992Declaration of satisfaction of mortgage/charge (1 page)
28 March 1992Declaration of satisfaction of mortgage/charge (1 page)
22 September 1988Registered office changed on 22/09/88 from: security house grosvenor road twickenham middx TW1X 4AB (1 page)
22 September 1988Registered office changed on 22/09/88 from: security house grosvenor road twickenham middx TW1X 4AB (1 page)
3 February 1988Full accounts made up to 31 March 1987 (16 pages)
3 February 1988Full accounts made up to 31 March 1987 (16 pages)
15 October 1987Registered office changed on 15/10/87 from: hollins road oldham OL8 3DX (1 page)
15 October 1987Registered office changed on 15/10/87 from: hollins road oldham OL8 3DX (1 page)
1 April 1987Company name changed thorn emi protech LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed thorn emi protech LIMITED\certificate issued on 01/04/87 (2 pages)
15 May 1986Return made up to 29/11/85; full list of members (5 pages)
15 May 1986Return made up to 29/11/85; full list of members (5 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (2 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (2 pages)
29 March 1984Company name changed\certificate issued on 29/03/84 (2 pages)
29 March 1984Company name changed\certificate issued on 29/03/84 (2 pages)
28 June 1962Incorporation (9 pages)
28 June 1962Incorporation (9 pages)
25 June 1952Registered office changed (9 pages)
25 June 1952Registered office changed (9 pages)