Company NameModern Security Systems
Company StatusDissolved
Company Number00822246
CategoryPrivate Unlimited Company
Incorporation Date8 October 1964(59 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesModern Automatic Alarms Limited and Modern Alarms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(48 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(52 years, 11 months after company formation)
Appointment Duration6 years (closed 26 September 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Stuart Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration6 days (resigned 15 May 1992)
RoleCompany Director
Correspondence Address1149 Warwick Road
Solihull
West Midlands
B91 3HQ
Director NameMr Alastair James McGill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address151 Dorridge Road
Dorridge
Solihull
West Midlands
B93 8BN
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressPaddock Wood
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr Michael Phillip Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressBeaconsfield
St Briavels
Glos
GL15 6SQ
Wales
Director NameRonald Cotton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address21 Ford Street
London
E3 5NU
Director NameThomas Vigus Buffett
Date of BirthMay 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressCrome Hill House Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameBrian Edwin Dennis Austin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address17 The Albany
Woodford Green
Essex
IG8 0TJ
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed09 May 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NameHugh Paterson Hackett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 Dunlin Rise
Guildford
Surrey
GU4 7DX
Director NameNoel William Harasyn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address16 Cowslip Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6BJ
Director NameDavid Henry Oxnam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1996)
RolePurchasing Executive
Correspondence Address15 Egerton Gardens
Ilford
Essex
IG3 9HP
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressLyndhurst Guildford Road
Woking
Surrey
GU22 7UT
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 December 1997)
RoleBusiness Manager
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameDerek Robert Ward
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 December 1997)
RoleSales Manager
Correspondence AddressDovecote House
Northcote Fold Linton
Wetherby
West Yorkshire
LS22 4XX
Director NameMatthew Rupert De Warrenne Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 1996)
RoleCompany Director
Correspondence Address50 Station Road
Radlett
Hertfordshire
WD7 8JX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 September 1996(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameRonnie Gene Lakey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(32 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield
Oxshott
Surrey
KT22 0PW
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(32 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(32 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 1997)
RoleChartered Accountant
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(37 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2011)
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
Appointed28 February 2002(37 years, 5 months after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(37 years, 5 months after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
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
Appointed03 February 2011(46 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websitewww.modernsecuritysystems.com/
Telephone07 43968e539
Telephone regionMobile

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

1 at £1Automated Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

21 December 1995Delivered on: 4 January 1996
Satisfied on: 27 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to lloyds bank PLC as agent and trustee for the secured parties or any of the secured parties (as defined) pursuant to any of the secured 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
22 March 1985Delivered on: 10 April 1985
Satisfied on: 18 January 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of (or in respect of the chattels comprised in):- a) all hiring and hire purchase agreements etc b) all securities from time to time held by the company from hirers or purchasers under the deposited agreements in respect of their obligations (see doc M87 for details).
Fully Satisfied
3 July 1984Delivered on: 11 July 1984
Satisfied on: 13 September 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future rental agreements under which payments are due to be made to the company (hereafter called the agreements) and the debts due to the company thereunder.
Fully Satisfied
5 June 1981Delivered on: 11 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present & future rental agreements now or hereafter entered into by the company or the benefit of which is now or hereafter otherwise vested in the company and all moneys now or hereafter to become payable thereunder & the company's present & future rights & interests whatsoever (if any) in the goods and chattels desribed in the said agreements.
Fully Satisfied
27 January 1978Delivered on: 31 January 1978
Satisfied on: 10 February 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £20,000.
Particulars: All the estate and interest whether present or future tenants or otherwise in f/h premises at cinderford, gloucestershire.
Fully Satisfied
26 October 1977Delivered on: 2 November 1977
Satisfied on: 10 February 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £24000 & all other sums due or to become due advanced to automated security (holdings) limited.
Particulars: Leasehold factory on the kirkstall light industrial estate leeds.
Fully Satisfied
3 October 1969Delivered on: 6 October 1969
Persons entitled: Cassel Avery and Company Limited

Classification: Mortgage
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by another chargee dated 03/10/69.
Particulars: The policy or policies of assurance particulars contained in schedule to deed and all money that may become payable thereunder. (See doc 27 for full details).
Outstanding

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
28 June 2021Restoration by order of the court (3 pages)
8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 September 2017 (15 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 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)
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)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(7 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(7 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(7 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Withdraw the company strike off application (2 pages)
14 October 2011Withdraw the company strike off application (2 pages)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
7 July 2011Solvency statement dated 10/06/11 (1 page)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
7 July 2011Solvency statement dated 10/06/11 (1 page)
7 July 2011Statement by directors (1 page)
7 July 2011Statement by directors (1 page)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Location of register of members (1 page)
12 February 2007Accounts made up to 30 September 2006 (5 pages)
12 February 2007Accounts made up to 30 September 2006 (5 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
18 May 2006Accounts made up to 30 September 2005 (5 pages)
18 May 2006Accounts made up to 30 September 2005 (5 pages)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
28 June 2004Return made up to 19/05/04; full list of members (7 pages)
28 June 2004Return made up to 19/05/04; full list of members (7 pages)
18 February 2004Accounts made up to 30 September 2003 (5 pages)
18 February 2004Accounts made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
23 April 2003Accounts made up to 30 September 2002 (5 pages)
23 April 2003Accounts made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
15 June 2002Return made up to 19/05/02; full list of members (7 pages)
15 June 2002Return made up to 19/05/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
27 December 2001Accounts made up to 30 September 2001 (5 pages)
27 December 2001Accounts made up to 30 September 2001 (5 pages)
19 September 2001Location of register of members (1 page)
19 September 2001Location of register of members (1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 May 2001Accounts made up to 30 September 2000 (5 pages)
31 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 May 2001Accounts made up to 30 September 2000 (5 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
18 August 1999Auditor's resignation (2 pages)
18 August 1999Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (20 pages)
3 August 1999Full accounts made up to 30 September 1998 (20 pages)
27 May 1999Return made up to 19/05/99; no change of members (14 pages)
27 May 1999Return made up to 19/05/99; no change of members (14 pages)
24 May 1998Return made up to 19/05/98; no change of members (14 pages)
24 May 1998Return made up to 19/05/98; no change of members (14 pages)
28 January 1998Memorandum and Articles of Association (16 pages)
28 January 1998Memorandum and Articles of Association (16 pages)
31 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1997Full accounts made up to 30 September 1997 (16 pages)
30 December 1997Full accounts made up to 30 September 1997 (16 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
18 December 1997Re-registration of Memorandum and Articles (10 pages)
18 December 1997Members' assent for rereg from LTD to UNLTD (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Application for reregistration from LTD to UNLTD (2 pages)
18 December 1997Declaration of assent for reregistration to UNLTD (1 page)
18 December 1997Declaration of assent for reregistration to UNLTD (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Application for reregistration from LTD to UNLTD (2 pages)
18 December 1997Certificate of re-registration from Limited to Unlimited (2 pages)
18 December 1997Members' assent for rereg from LTD to UNLTD (1 page)
18 December 1997Re-registration of Memorandum and Articles (10 pages)
18 December 1997Certificate of re-registration from Limited to Unlimited (2 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 30 November 1996 (17 pages)
6 August 1997Full accounts made up to 30 November 1996 (17 pages)
15 May 1997Return made up to 09/05/97; full list of members (18 pages)
15 May 1997Return made up to 09/05/97; full list of members (18 pages)
22 January 1997Ad 27/11/96--------- £ si 980000@1=980000 £ ic 1020000/2000000 (2 pages)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997£ nc 1025000/2005000 25/11/96 (1 page)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997£ nc 1025000/2005000 25/11/96 (1 page)
22 January 1997Ad 27/11/96--------- £ si 980000@1=980000 £ ic 1020000/2000000 (2 pages)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996New director appointed (4 pages)
19 December 1996New director appointed (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
9 December 1996New director appointed (4 pages)
9 December 1996New director appointed (7 pages)
9 December 1996New director appointed (7 pages)
9 December 1996New director appointed (4 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
13 November 1996Auditor's resignation (1 page)
13 November 1996Auditor's resignation (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996Secretary resigned (2 pages)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 June 1996Full accounts made up to 30 November 1995 (17 pages)
23 June 1996Full accounts made up to 30 November 1995 (17 pages)
23 May 1996Return made up to 09/05/96; no change of members (10 pages)
23 May 1996Return made up to 09/05/96; no change of members (10 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
7 June 1995Return made up to 09/05/95; full list of members (12 pages)
7 June 1995Return made up to 09/05/95; full list of members (12 pages)
22 May 1995Full accounts made up to 30 November 1994 (17 pages)
22 May 1995Full accounts made up to 30 November 1994 (17 pages)
18 May 1992Company name changed\certificate issued on 18/05/92 (2 pages)
18 May 1992Company name changed\certificate issued on 18/05/92 (2 pages)
20 July 1978Company name changed\certificate issued on 20/07/78 (2 pages)
20 July 1978Company name changed\certificate issued on 20/07/78 (2 pages)
8 October 1964Incorporation (16 pages)
8 October 1964Incorporation (16 pages)