Company NameUnderwater Security Consultants Limited
Company StatusActive
Company Number01184587
CategoryPrivate Limited Company
Incorporation Date19 September 1974(49 years, 7 months ago)
Previous NamesUnderwater Security Consultants Limited and Underwater Security Consultants (1986) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Graham John Arthur Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(20 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Grove
Barnes
London
SW13 0JA
Director NameMr Christopher James Austen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(25 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressThe Old School House
Warningcamp
Arundel
West Sussex
BN18 9QL
Director NameMrs Barbara Still
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Nicholas Allen Holtby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7&8 Church Street
Wimborne
Dorset
BH21 1JH
Director NameMr Mark Nicholas Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7&8 Church Street
Wimborne
Dorset
BH21 1JH
Secretary NameMr George Gray
StatusCurrent
Appointed17 January 2022(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address7&8 Church Street
Wimborne
Dorset
BH21 1JH
Director NameMrs Mary Odeyne Lovell Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(17 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressMount House
Halse
Somerset
TA4 3AD
Director NameMr Anthony Lovell Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1996)
RoleMarine Consultant
Correspondence AddressFarington House
North Petherton
Bridgwater
Somerset
TA6 6PF
Director NameFrancis Bruen
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 May 1993)
RoleDirector Marine Consultant
Correspondence Address54 Lincoln House
Basil Street
London
SW3 1AW
Secretary NameFrancis Bruen
NationalityBritish
StatusResigned
Appointed25 May 1992(17 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address21b Warwick Avenue
London
W9 2PS
Director NameFrancis Bruen
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(21 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2003)
RoleMarine Consultant
Correspondence Address21b Warwick Avenue
London
W9 2PS
Director NameMr Simon Richard Peter Edwards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 2001)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLower Sheriff Farmhouse
Highbrook
West Sussex
RH17 6SP
Director NameRoger Mortimer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
20 St Johns Street
Winchester
Hampshire
SO23 0HF
Secretary NameRoger Mortimer
NationalityBritish
StatusResigned
Appointed01 September 2003(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
20 St Johns Street
Winchester
Hampshire
SO23 0HF
Director NamePaul William Sinclair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2005)
RoleDirector & Consultant
Correspondence Address4 Ingham Lane
Watlington
Oxon
OX49 5EA
Director NameRobert George James Reeve
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(29 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 November 2004)
RoleConsultant
Correspondence Address11 Old Farm Road
Brighton
East Sussex
BN1 8HE
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2006)
RoleDirector & Consultant
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameRichard Llewelyn Philipps Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2006)
RoleConsultant
Correspondence AddressFlat 20 Da Vinci House
44 Saffron Hill
London
East Sussex
EC1N 8FH
Director NameMrs Barbara Still
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(30 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Mill
Newstead
Melrose
Roxburghshire
TD6 9RR
Scotland
Director NameMr Christopher Vaughan Ellison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2007)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Wodehouse Terrace
Falmouth
Cornwall
TR11 3EN
Director NameAshley Reeve
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2008)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address16 Wheatsheaf Close
Horsham
Redhill
West Sussex
RH12 5TH
Director NameMr Christopher Ashcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2011)
RoleMaritime Specialist
Country of ResidenceEngland
Correspondence Address52 Chatsworth Court
Pembroke Road
London
W8 6DH
Secretary NameMrs Barbara Still
NationalityBritish
StatusResigned
Appointed01 June 2008(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Mill
Newstead
Melrose
Roxburghshire
TD6 9RR
Scotland
Director NameMr Elliott Paul Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(34 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Norrys Road
Cockfosters
Hertfordshire
EN4 9JX
Secretary NameDorota Szulc
NationalityBritish
StatusResigned
Appointed08 June 2009(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2011)
RoleCompany Director
Correspondence AddressFlat 4 111 Bulwer Road
London
E11 1BU
Secretary NameMr Richard Thomas Congreve Murray
StatusResigned
Appointed20 April 2010(35 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2011)
RoleCompany Director
Correspondence AddressH Q S Wellington
Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameMr Ahmed Fayed
StatusResigned
Appointed30 November 2011(37 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressH Q S Wellington
Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameMrs Barbara Still
StatusResigned
Appointed16 April 2015(40 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Correspondence AddressH Q S Wellington
Temple Stairs
Victoria Embankment
London
WC2R 2PN

Contact

Websitemandusc.com

Location

Registered AddressH Q S Wellington
Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.1Maritime & Underwater Security Consultants LTD
50.00%
Ordinary A
500 at £0.1Maritime & Underwater Security Consultants LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£70,000
Gross Profit£60,000
Net Worth-£2,490,000
Cash£14,000
Current Liabilities£3,026,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 September 2011Delivered on: 9 September 2011
Persons entitled: Scott Luard

Classification: Security agreement
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 April 2009Delivered on: 16 May 2009
Persons entitled: Beaufort Nelson Loane

Classification: Rent deposit deed
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit fund see image for full details.
Outstanding
17 March 2004Delivered on: 23 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account of the company with bos account number 06025097 sort code 12-01-03.
Outstanding
23 November 2009Delivered on: 4 December 2009
Satisfied on: 13 September 2011
Persons entitled: Westlb Ag

Classification: Accession deed
Secured details: All monies due or to become due from the additional chargor to all (or any of) the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank account(s) - name of charger: - underwater security consultants LTD, name of entity at which account is held: nat west, address of entity at which account is held: law courts temple bar branch po box 10720 217 strand london WC2R 1AL. A/c no. 16631145, sort code: 60-80-08 type of account: gbp current a/c, name of charger: - underwater security consultants LTD, name of entity at which account is held: nat west, address of entity at which account is held: law courts temple bar branch po box 10720 217 strand london WC2R 1AL. A/c no. 140/00/01885774, sort code: 60-80-08 type of account: usd current a/c, name of charger: - underwater security consultants LTD, name of entity at which account is held: bank of scotland, address of entity at which account is held: london chief po box 54873 london SW1Y 5WX. A/c no. 6013993, sort code: 60-80-08 type of account: gbp current a/c for details of further bank accounts, policies and securities please see form MG01 see image for full details.
Fully Satisfied
14 August 2003Delivered on: 22 August 2003
Satisfied on: 23 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
12 December 2000Delivered on: 28 December 2000
Satisfied on: 23 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 February 2022Appointment of Mrs Barbara Still as a director on 17 January 2022 (2 pages)
28 February 2022Appointment of Mr Nicholas Allen Holtby as a director on 17 January 2022 (2 pages)
28 February 2022Termination of appointment of Barbara Still as a secretary on 17 January 2022 (1 page)
28 February 2022Appointment of Mr Mark Nicholas Gray as a director on 17 January 2022 (2 pages)
28 February 2022Appointment of Mr George Gray as a secretary on 17 January 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (6 pages)
18 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Full accounts made up to 31 December 2014 (28 pages)
14 March 2016Full accounts made up to 31 December 2014 (28 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Termination of appointment of Ahmed Fayed as a secretary on 15 April 2015 (1 page)
24 June 2015Appointment of Mrs Barbara Still as a secretary on 16 April 2015 (2 pages)
24 June 2015Appointment of Mrs Barbara Still as a secretary on 16 April 2015 (2 pages)
24 June 2015Termination of appointment of Ahmed Fayed as a secretary on 15 April 2015 (1 page)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Full accounts made up to 31 December 2013 (34 pages)
9 January 2015Full accounts made up to 31 December 2013 (34 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(6 pages)
5 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (33 pages)
8 October 2013Full accounts made up to 31 December 2012 (33 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
8 August 2012Amended full accounts made up to 31 December 2011 (33 pages)
8 August 2012Amended full accounts made up to 31 December 2011 (33 pages)
19 July 2012Full accounts made up to 31 December 2011 (33 pages)
19 July 2012Full accounts made up to 31 December 2011 (33 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 June 2012Register(s) moved to registered office address (1 page)
5 June 2012Register(s) moved to registered office address (1 page)
5 June 2012Register inspection address has been changed from C/O the Directors Hqs Wellington Victoria Embankment London WC2R 2PN United Kingdom (1 page)
5 June 2012Register inspection address has been changed from C/O the Directors Hqs Wellington Victoria Embankment London WC2R 2PN United Kingdom (1 page)
30 April 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(3 pages)
30 April 2012Register inspection address has been changed from C/O the Directors 6 Bell Yard London WC2A 2JR (1 page)
30 April 2012Termination of appointment of Dorota Szulc as a secretary (1 page)
30 April 2012Termination of appointment of Richard Murray as a secretary (1 page)
30 April 2012Appointment of Mr Ahmed Fayed as a secretary (1 page)
30 April 2012Register inspection address has been changed from C/O the Directors 6 Bell Yard London WC2A 2JR (1 page)
30 April 2012Termination of appointment of Dorota Szulc as a secretary (1 page)
30 April 2012Appointment of Mr Ahmed Fayed as a secretary (1 page)
30 April 2012Termination of appointment of Richard Murray as a secretary (1 page)
30 April 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(3 pages)
28 December 2011Full accounts made up to 31 December 2010 (26 pages)
28 December 2011Full accounts made up to 31 December 2010 (26 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 August 2011Termination of appointment of Christopher Ashcroft as a director (1 page)
16 August 2011Termination of appointment of Christopher Ashcroft as a director (1 page)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
3 September 2010Full accounts made up to 31 December 2009 (24 pages)
3 September 2010Full accounts made up to 31 December 2009 (24 pages)
2 August 2010Termination of appointment of Barbara Still as a director (1 page)
2 August 2010Termination of appointment of Barbara Still as a director (1 page)
2 August 2010Appointment of Mr Richard Thomas Congreve Murray as a secretary (1 page)
2 August 2010Appointment of Mr Richard Thomas Congreve Murray as a secretary (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages)
12 January 2010Change of auditor (1 page)
12 January 2010Change of auditor (1 page)
11 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2009Memorandum and Articles of Association (5 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2009Memorandum and Articles of Association (5 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2009Return made up to 07/05/09; full list of members (6 pages)
14 July 2009Return made up to 07/05/09; full list of members (6 pages)
11 June 2009Appointment terminated secretary barbara still (1 page)
11 June 2009Secretary appointed dorota elzbieta szulc (2 pages)
11 June 2009Appointment terminated secretary barbara still (1 page)
11 June 2009Secretary appointed dorota elzbieta szulc (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 April 2009Appointment terminated director elliott adams (1 page)
13 April 2009Appointment terminated director elliott adams (1 page)
23 March 2009Director appointed elliott paul adams (2 pages)
23 March 2009Director appointed elliott paul adams (2 pages)
20 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
11 August 2008Director appointed mr christopher ashcroft (2 pages)
11 August 2008Director appointed mr christopher ashcroft (2 pages)
5 August 2008Secretary appointed mrs barbara still (1 page)
5 August 2008Secretary appointed mrs barbara still (1 page)
4 August 2008Appointment terminated director roger mortimer (1 page)
4 August 2008Appointment terminated secretary roger mortimer (1 page)
4 August 2008Appointment terminated director roger mortimer (1 page)
4 August 2008Appointment terminated secretary roger mortimer (1 page)
8 May 2008Appointment terminated director ashley reeve (1 page)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
8 May 2008Appointment terminated director ashley reeve (1 page)
7 March 2008Gbp nc 100/200\31/01/08 (2 pages)
7 March 2008Gbp nc 100/200\31/01/08 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2005 (16 pages)
15 October 2007Full accounts made up to 31 December 2005 (16 pages)
16 May 2007Return made up to 07/05/07; full list of members (4 pages)
16 May 2007Return made up to 07/05/07; full list of members (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
29 June 2006Return made up to 07/05/06; full list of members (4 pages)
29 June 2006Return made up to 07/05/06; full list of members (4 pages)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
20 September 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 September 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
17 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2005Memorandum and Articles of Association (15 pages)
2 March 2005Memorandum and Articles of Association (15 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/04
(11 pages)
15 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/04
(11 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
4 June 2001Return made up to 25/05/01; full list of members (7 pages)
4 June 2001Return made up to 25/05/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
16 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000New director appointed (2 pages)
28 July 1999Return made up to 25/05/99; full list of members (6 pages)
28 July 1999Return made up to 25/05/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 25/05/97; full list of members (8 pages)
26 August 1997Return made up to 25/05/97; full list of members (8 pages)
31 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
24 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
16 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 February 1992New director appointed (2 pages)
11 February 1992New director appointed (2 pages)
24 June 1991New director appointed (2 pages)
24 June 1991New director appointed (2 pages)
22 May 1990Return made up to 25/05/90; full list of members (4 pages)
22 May 1990Return made up to 25/05/90; full list of members (4 pages)
1 February 1990Company name changed underwater security consultants (1986) LIMITED\certificate issued on 02/02/90 (2 pages)
1 February 1990Company name changed underwater security consultants (1986) LIMITED\certificate issued on 02/02/90 (2 pages)
16 June 1987Return made up to 31/12/86; full list of members (4 pages)
16 June 1987Return made up to 31/12/86; full list of members (4 pages)
1 January 1987Company name changed underwater security consultants LIMITED\certificate issued on 01/01/87 (2 pages)
1 January 1987Company name changed underwater security consultants LIMITED\certificate issued on 01/01/87 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
19 September 1974Incorporation (12 pages)
19 September 1974Certificate of incorporation (1 page)
19 September 1974Certificate of incorporation (1 page)
19 September 1974Incorporation (12 pages)