Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Moosa Farook Meah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(55 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Derek John Dolman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Financial Director |
Correspondence Address | 15 Meredith Close Pinner Middlesex HA5 4RP |
Director Name | Warren Leonard Rainforth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | Hendal View Withyham Road Groombridge Tunbridge Wells Kent TN3 9QT |
Director Name | Mr Peter William Mount |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | John Edward Lawrence |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Director Name | Alan Coles |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Business Executive |
Correspondence Address | Deerbank 10 The Paddock Godalming Surrey GU7 1XD |
Director Name | Dr Louise Victoria Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castelnau London SW13 9RU |
Secretary Name | Edward Stanley Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | John Nixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NO |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 1996) |
Role | Accountant |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1998) |
Role | Secretary |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 1996(34 years after company formation) |
Appointment Duration | 8 years (resigned 05 July 2004) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1996(34 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2000) |
Role | Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Gerald Dennis Head |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View St Katharines Green Little Bardfield Thaxted Essex CM7 4TZ |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1998) |
Role | Finance Director |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1999) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Karl Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2000) |
Role | Financial Director |
Correspondence Address | 30a High Street Whitwell Hitchin Hertfordshire SG4 8AJ |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Director Name | Mr Michael Henley Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Secretary Name | Mr Michael Henley Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Ian Dale Lace |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(42 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2007) |
Role | Manufacturing Director |
Correspondence Address | 33 The Spinney Beaconsfield Buckinghamshire HP9 1RZ |
Director Name | Mr Clive Richard Weston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(42 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 March 2017) |
Role | Engineer |
Correspondence Address | 14 The Mallards Chobham Road Frimley Surrey GU16 8PB |
Secretary Name | Mrs Kim Lesley Ochiltree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(42 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nesta Road Woodford Green Essex IG8 9RG |
Secretary Name | Peter James Kemmann Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 62 Park Road Southend On Sea Essex SS0 7PQ |
Director Name | Juergen Michael Herzog |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2007(44 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2015) |
Role | Accountant |
Correspondence Address | 41 Oatlands Chase Weybridge Surrey KT13 9RP |
Secretary Name | David Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Accountant |
Correspondence Address | 9 Trafalgar Road Birkdale Southport PR8 2EA |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(48 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | thorne-security.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6523550 |
Telephone region | Freephone |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15m at £1 | Thorn Security Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,481,000 |
Gross Profit | £12,859,000 |
Net Worth | £7,663,000 |
Current Liabilities | £39,260,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
28 July 2000 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1963 | Delivered 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 1963 | Delivered on: 5 July 1963 Satisfied on: 28 April 1994 Persons entitled: William Turner Classification: Debenture Fully Satisfied |
24 December 1962 | Delivered on: 24 December 1962 Satisfied on: 28 March 1992 Classification: Series of debentures Fully Satisfied |
1 December 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
---|---|
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Appointment of Jennifer Shaw as a director on 18 August 2023 (2 pages) |
13 July 2023 | Full accounts made up to 30 September 2022 (28 pages) |
24 March 2023 | Register 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 2023 | Notification of Johnson Controls International Plc as a person with significant control on 21 November 2022 (2 pages) |
6 February 2023 | Cessation of Thorn Security Group Limited as a person with significant control on 21 November 2022 (1 page) |
21 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (28 pages) |
18 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
18 January 2022 | Register 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 2021 | Full accounts made up to 30 September 2020 (28 pages) |
5 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
18 December 2019 | Full accounts made up to 30 September 2018 (27 pages) |
1 February 2019 | Full accounts made up to 30 September 2017 (25 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (2 pages) |
20 December 2018 | Solvency Statement dated 20/12/18 (2 pages) |
7 March 2018 | Full accounts made up to 30 September 2016 (28 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
26 July 2017 | Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Moosa Farook Meah on 25 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Moosa Farook Meah as a director on 3 July 2017 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Full accounts made up to 25 September 2015 (22 pages) |
7 June 2017 | Full accounts made up to 25 September 2015 (22 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Clive Richard Weston as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Clive Richard Weston as a director on 2 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
1 July 2015 | Full accounts made up to 26 September 2014 (31 pages) |
1 July 2015 | Full accounts made up to 26 September 2014 (31 pages) |
15 May 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 5 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Juergen Michael Herzog as a director on 5 May 2015 (1 page) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 July 2014 | Full accounts made up to 27 September 2013 (40 pages) |
2 July 2014 | Full accounts made up to 27 September 2013 (40 pages) |
19 March 2014 | Satisfaction of charge 6 in full (4 pages) |
19 March 2014 | Satisfaction of charge 7 in full (4 pages) |
19 March 2014 | Satisfaction of charge 6 in full (4 pages) |
19 March 2014 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 December 2013 | Appointment of Andrew Bowie as a director (2 pages) |
3 December 2013 | Appointment of Andrew Bowie as a director (2 pages) |
16 May 2013 | Full accounts made up to 28 September 2012 (39 pages) |
16 May 2013 | Full accounts made up to 28 September 2012 (39 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Termination of appointment of David Neale as a secretary (1 page) |
14 March 2011 | Termination of appointment of David Neale as a secretary (1 page) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
21 February 2011 | Full accounts made up to 24 September 2010 (21 pages) |
21 February 2011 | Full accounts made up to 24 September 2010 (21 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for David Neale on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for David Neale on 17 July 2010 (2 pages) |
10 February 2010 | Full accounts made up to 25 September 2009 (21 pages) |
10 February 2010 | Full accounts made up to 25 September 2009 (21 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2009 | Full accounts made up to 26 September 2008 (21 pages) |
23 March 2009 | Full accounts made up to 26 September 2008 (21 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (23 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (23 pages) |
11 March 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 March 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
6 March 2008 | Full accounts made up to 29 September 2006 (21 pages) |
6 March 2008 | Full accounts made up to 29 September 2006 (21 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: dunhams lane letchworth garden city hertfordshire SG6 1BD (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: dunhams lane letchworth garden city hertfordshire SG6 1BD (1 page) |
29 May 2007 | Full accounts made up to 30 September 2005 (23 pages) |
29 May 2007 | Full accounts made up to 30 September 2005 (23 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
13 March 2006 | Full accounts made up to 30 September 2004 (19 pages) |
13 March 2006 | Full accounts made up to 30 September 2004 (19 pages) |
14 February 2006 | Return made up to 15/12/05; full list of members (5 pages) |
14 February 2006 | Return made up to 15/12/05; full list of members (5 pages) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 15/12/04; full list of members (5 pages) |
13 May 2005 | Return made up to 15/12/04; full list of members (5 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: walden court parsonage lane bishops stortford herfordshire CM23 5DB (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: walden court parsonage lane bishops stortford herfordshire CM23 5DB (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Location of register of members (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Memorandum and Articles of Association (26 pages) |
8 January 2002 | Memorandum and Articles of Association (26 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members
|
7 January 2002 | Return made up to 15/12/01; full list of members
|
25 September 2001 | Location of register of members (1 page) |
25 September 2001 | Location of register of members (1 page) |
6 September 2001 | Full accounts made up to 30 September 2000 (18 pages) |
6 September 2001 | Full accounts made up to 30 September 2000 (18 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
9 January 2001 | Return made up to 15/12/00; full list of members
|
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 September 1999 (20 pages) |
31 October 2000 | Full accounts made up to 30 September 1999 (20 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Full accounts made up to 30 September 1998 (23 pages) |
2 February 2000 | Full accounts made up to 30 September 1998 (23 pages) |
30 December 1999 | Return made up to 15/12/99; full list of members
|
30 December 1999 | Return made up to 15/12/99; full list of members
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
22 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 15/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 15/12/97; full list of members (8 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
23 July 1996 | Auditor's resignation (1 page) |
23 July 1996 | Auditor's resignation (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (2 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Ad 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 1995 | Resolutions
|
11 April 1995 | Ad 31/03/95--------- £ si 14999800@1=14999800 £ ic 200/15000000 (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | £ nc 200/15000000 31/03/95 (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
14 June 1994 | Particulars of mortgage/charge (11 pages) |
14 June 1994 | Particulars of mortgage/charge (11 pages) |
14 June 1994 | Particulars of mortgage/charge (11 pages) |
14 June 1994 | Particulars of mortgage/charge (11 pages) |
10 June 1994 | Particulars of mortgage/charge (11 pages) |
10 June 1994 | Particulars of mortgage/charge (11 pages) |
9 June 1994 | Particulars of mortgage/charge (12 pages) |
9 June 1994 | Particulars of mortgage/charge (12 pages) |
23 March 1994 | Registered office changed on 23/03/94 from: security house twickenham road feltham middx tw 136 (1 page) |
23 March 1994 | Registered office changed on 23/03/94 from: security house twickenham road feltham middx tw 136 (1 page) |
28 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1988 | Registered office changed on 22/09/88 from: security house grosvenor road twickenham middx TW1X 4AB (1 page) |
22 September 1988 | Registered office changed on 22/09/88 from: security house grosvenor road twickenham middx TW1X 4AB (1 page) |
3 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
3 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
15 October 1987 | Registered office changed on 15/10/87 from: hollins road oldham OL8 3DX (1 page) |
15 October 1987 | Registered office changed on 15/10/87 from: hollins road oldham OL8 3DX (1 page) |
1 April 1987 | Company name changed thorn emi protech LIMITED\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed thorn emi protech LIMITED\certificate issued on 01/04/87 (2 pages) |
15 May 1986 | Return made up to 29/11/85; full list of members (5 pages) |
15 May 1986 | Return made up to 29/11/85; full list of members (5 pages) |
25 April 1986 | Company name changed\certificate issued on 25/04/86 (2 pages) |
25 April 1986 | Company name changed\certificate issued on 25/04/86 (2 pages) |
29 March 1984 | Company name changed\certificate issued on 29/03/84 (2 pages) |
29 March 1984 | Company name changed\certificate issued on 29/03/84 (2 pages) |
28 June 1962 | Incorporation (9 pages) |
28 June 1962 | Incorporation (9 pages) |
25 June 1952 | Registered office changed (9 pages) |
25 June 1952 | Registered office changed (9 pages) |