Lewes
East Sussex
BN7 1TU
Director Name | Michael Andrew Selway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(22 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Edensor Linden Park Road Tunbridge Wells Kent TN2 5QL |
Secretary Name | Mr James Robert Bolger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(29 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mr Mark Stewart McKenzie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Senior Software Engineer |
Country of Residence | England |
Correspondence Address | 12-13 Clerkenwell Green Clerkenwell Green London Greater London EC1R 0QJ |
Director Name | Mr Richard Michael Beales |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
Director Name | Mr Douglas Stevenson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 28 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Dr George Lauder Mallen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Miss Kate Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 16 Avondale Park Gardens London W11 4PR |
Director Name | Dr Christopher Charles Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Forster Road Beckenham Kent BR3 4LJ |
Secretary Name | Dr Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Forster Road Beckenham Kent BR3 4LJ |
Director Name | Mr Graham Jonathan Howard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2013) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Bratch House Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Michael Anthony Coyne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2007) |
Role | Manager |
Correspondence Address | 68a Grosvenor Road Tunbridge Wells Kent TN1 2AS |
Director Name | Oliver Paul Tudor Rickard |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(42 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 19 Warner Road London N8 7HB |
Website | ssl.co.uk |
---|
Registered Address | 406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
442 at £1 | Electra Private Equity PLC 5.26% Ordinary |
---|---|
442 at £1 | Graham Jonathan Howard 5.26% Ordinary |
442 at £1 | Michael Anthony Coyne 5.26% Ordinary |
442 at £1 | Oliver Paul Tudor Rickard 5.26% Ordinary |
2.3k at £1 | Dr George Lauder Mallen 26.88% Ordinary |
2.3k at £1 | Michael John Stapleton 26.88% Ordinary |
1.9k at £1 | Michael Andrew Selway 23.20% Ordinary |
126 at £1 | Dorothy Lansdown 1.50% Ordinary |
21 at £1 | E. Yip 0.25% Ordinary |
21 at £1 | Miss Kate Stuart-smith 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,340 |
Cash | £98,353 |
Current Liabilities | £195,571 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
15 February 1995 | Delivered on: 27 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
30 June 1982 | Delivered on: 30 June 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed on floating charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
---|---|
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
5 January 2022 | Registered office address changed from Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to 406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 5 January 2022 (1 page) |
29 December 2021 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
14 December 2021 | Registered office address changed from 12-13 Clerkenwell Green London EC1R 0QJ United Kingdom to 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT on 14 December 2021 (1 page) |
14 December 2021 | Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT England to Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page) |
14 December 2021 | Registered office address changed from 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT England to 27-31 Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page) |
14 December 2021 | Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page) |
27 October 2021 | Secretary's details changed for Mr James Robert Bolger on 25 October 2021 (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 June 2017 | Appointment of Mr Richard Michael Beales as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Richard Michael Beales as a director on 22 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark Stewart Mckenzie as a director on 19 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark Stewart Mckenzie as a director on 19 May 2017 (2 pages) |
4 April 2017 | Registered office address changed from 12-13 Clerkenwell Green London London EC1R 0QJ United Kingdom to 12-13 Clerkenwell Green London EC1R 0QJ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 12-13 Clerkenwell Green London London EC1R 0QJ United Kingdom to 12-13 Clerkenwell Green London EC1R 0QJ on 4 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB to 12-13 Clerkenwell Green London London EC1R 0QJ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB to 12-13 Clerkenwell Green London London EC1R 0QJ on 3 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Termination of appointment of Oliver Paul Tudor Rickard as a director on 30 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Oliver Paul Tudor Rickard as a director on 30 June 2016 (2 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Termination of appointment of George Lauder Mallen as a director on 31 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of George Lauder Mallen as a director on 31 August 2014 (2 pages) |
3 January 2014 | Termination of appointment of Graham Howard as a director (1 page) |
3 January 2014 | Termination of appointment of Graham Howard as a director (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 May 2013 | Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 September 2012 | Appointment of Oliver Paul Tudor Rickard as a director (3 pages) |
19 September 2012 | Appointment of Oliver Paul Tudor Rickard as a director (3 pages) |
10 May 2012 | Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 January 2010 | Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
4 January 2010 | Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
4 January 2010 | Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 250M bedford chambers the piazza covent garden london WC2E 8HA (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 250M bedford chambers the piazza covent garden london WC2E 8HA (1 page) |
31 March 2008 | Return made up to 28/12/07; no change of members (8 pages) |
31 March 2008 | Return made up to 28/12/07; no change of members (8 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
30 March 2005 | Return made up to 28/12/04; full list of members (11 pages) |
30 March 2005 | Return made up to 28/12/04; full list of members (11 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 February 2004 | Return made up to 28/12/03; full list of members (10 pages) |
6 February 2004 | Return made up to 28/12/03; full list of members (10 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 28/12/02; full list of members (10 pages) |
17 March 2003 | Return made up to 28/12/02; full list of members (10 pages) |
1 March 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
30 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 28/12/01; full list of members (9 pages) |
1 March 2002 | Return made up to 28/12/01; full list of members (9 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 April 2001 | Return made up to 28/12/00; full list of members (9 pages) |
3 April 2001 | Return made up to 28/12/00; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
28 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | £ sr 442@1 02/12/96 (1 page) |
8 February 2000 | £ sr 442@1 02/12/96 (1 page) |
30 January 2000 | Return made up to 28/12/99; change of members (7 pages) |
30 January 2000 | Return made up to 28/12/99; change of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 February 1999 | Return made up to 28/12/98; full list of members
|
16 February 1999 | Return made up to 28/12/98; full list of members
|
24 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 January 1998 | Return made up to 28/12/97; full list of members
|
22 January 1998 | Return made up to 28/12/97; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 February 1997 | Return made up to 28/12/96; full list of members
|
27 February 1997 | Return made up to 28/12/96; full list of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
23 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
23 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
21 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
21 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
26 October 1984 | Accounts made up to 31 January 1984 (11 pages) |
26 October 1984 | Accounts made up to 31 January 1984 (11 pages) |
14 July 1984 | Allotment of shares (2 pages) |
14 July 1984 | Allotment of shares (2 pages) |
7 April 1984 | Allotment of shares (2 pages) |
7 April 1984 | Allotment of shares (2 pages) |
28 July 1970 | Certificate of incorporation (1 page) |
28 July 1970 | Certificate of incorporation (1 page) |