Barnes
London
SW13 0JA
Director Name | Mr Christopher James Austen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1999(25 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | The Old School House Warningcamp Arundel West Sussex BN18 9QL |
Director Name | Mrs Barbara Still |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Nicholas Allen Holtby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7&8 Church Street Wimborne Dorset BH21 1JH |
Director Name | Mr Mark Nicholas Gray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7&8 Church Street Wimborne Dorset BH21 1JH |
Secretary Name | Mr George Gray |
---|---|
Status | Current |
Appointed | 17 January 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 7&8 Church Street Wimborne Dorset BH21 1JH |
Director Name | Mrs Mary Odeyne Lovell Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Mount House Halse Somerset TA4 3AD |
Director Name | Mr Anthony Lovell Smith |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 1996) |
Role | Marine Consultant |
Correspondence Address | Farington House North Petherton Bridgwater Somerset TA6 6PF |
Director Name | Francis Bruen |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 1993) |
Role | Director Marine Consultant |
Correspondence Address | 54 Lincoln House Basil Street London SW3 1AW |
Secretary Name | Francis Bruen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 21b Warwick Avenue London W9 2PS |
Director Name | Francis Bruen |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2003) |
Role | Marine Consultant |
Correspondence Address | 21b Warwick Avenue London W9 2PS |
Director Name | Mr Simon Richard Peter Edwards |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 2001) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Lower Sheriff Farmhouse Highbrook West Sussex RH17 6SP |
Director Name | Roger Mortimer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage 20 St Johns Street Winchester Hampshire SO23 0HF |
Secretary Name | Roger Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage 20 St Johns Street Winchester Hampshire SO23 0HF |
Director Name | Paul William Sinclair |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2005) |
Role | Director & Consultant |
Correspondence Address | 4 Ingham Lane Watlington Oxon OX49 5EA |
Director Name | Robert George James Reeve |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(29 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 November 2004) |
Role | Consultant |
Correspondence Address | 11 Old Farm Road Brighton East Sussex BN1 8HE |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2006) |
Role | Director & Consultant |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Richard Llewelyn Philipps Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2006) |
Role | Consultant |
Correspondence Address | Flat 20 Da Vinci House 44 Saffron Hill London East Sussex EC1N 8FH |
Director Name | Mrs Barbara Still |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Mill Newstead Melrose Roxburghshire TD6 9RR Scotland |
Director Name | Mr Christopher Vaughan Ellison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2007) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wodehouse Terrace Falmouth Cornwall TR11 3EN |
Director Name | Ashley Reeve |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2008) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wheatsheaf Close Horsham Redhill West Sussex RH12 5TH |
Director Name | Mr Christopher Ashcroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2011) |
Role | Maritime Specialist |
Country of Residence | England |
Correspondence Address | 52 Chatsworth Court Pembroke Road London W8 6DH |
Secretary Name | Mrs Barbara Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Mill Newstead Melrose Roxburghshire TD6 9RR Scotland |
Director Name | Mr Elliott Paul Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(34 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1a Norrys Road Cockfosters Hertfordshire EN4 9JX |
Secretary Name | Dorota Szulc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | Flat 4 111 Bulwer Road London E11 1BU |
Secretary Name | Mr Richard Thomas Congreve Murray |
---|---|
Status | Resigned |
Appointed | 20 April 2010(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Mr Ahmed Fayed |
---|---|
Status | Resigned |
Appointed | 30 November 2011(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Mrs Barbara Still |
---|---|
Status | Resigned |
Appointed | 16 April 2015(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Website | mandusc.com |
---|
Registered Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
500 at £0.1 | Maritime & Underwater Security Consultants LTD 50.00% Ordinary A |
---|---|
500 at £0.1 | Maritime & Underwater Security Consultants LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £70,000 |
Gross Profit | £60,000 |
Net Worth | -£2,490,000 |
Cash | £14,000 |
Current Liabilities | £3,026,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 September 2011 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 February 2022 | Appointment of Mrs Barbara Still as a director on 17 January 2022 (2 pages) |
28 February 2022 | Appointment of Mr Nicholas Allen Holtby as a director on 17 January 2022 (2 pages) |
28 February 2022 | Termination of appointment of Barbara Still as a secretary on 17 January 2022 (1 page) |
28 February 2022 | Appointment of Mr Mark Nicholas Gray as a director on 17 January 2022 (2 pages) |
28 February 2022 | Appointment of Mr George Gray as a secretary on 17 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
18 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
14 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Termination of appointment of Ahmed Fayed as a secretary on 15 April 2015 (1 page) |
24 June 2015 | Appointment of Mrs Barbara Still as a secretary on 16 April 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Barbara Still as a secretary on 16 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Ahmed Fayed as a secretary on 15 April 2015 (1 page) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (34 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (34 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
8 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Amended full accounts made up to 31 December 2011 (33 pages) |
8 August 2012 | Amended full accounts made up to 31 December 2011 (33 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (33 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (33 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Register(s) moved to registered office address (1 page) |
5 June 2012 | Register(s) moved to registered office address (1 page) |
5 June 2012 | Register inspection address has been changed from C/O the Directors Hqs Wellington Victoria Embankment London WC2R 2PN United Kingdom (1 page) |
5 June 2012 | Register inspection address has been changed from C/O the Directors Hqs Wellington Victoria Embankment London WC2R 2PN United Kingdom (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
30 April 2012 | Register inspection address has been changed from C/O the Directors 6 Bell Yard London WC2A 2JR (1 page) |
30 April 2012 | Termination of appointment of Dorota Szulc as a secretary (1 page) |
30 April 2012 | Termination of appointment of Richard Murray as a secretary (1 page) |
30 April 2012 | Appointment of Mr Ahmed Fayed as a secretary (1 page) |
30 April 2012 | Register inspection address has been changed from C/O the Directors 6 Bell Yard London WC2A 2JR (1 page) |
30 April 2012 | Termination of appointment of Dorota Szulc as a secretary (1 page) |
30 April 2012 | Appointment of Mr Ahmed Fayed as a secretary (1 page) |
30 April 2012 | Termination of appointment of Richard Murray as a secretary (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
28 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 August 2011 | Termination of appointment of Christopher Ashcroft as a director (1 page) |
16 August 2011 | Termination of appointment of Christopher Ashcroft as a director (1 page) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 August 2010 | Termination of appointment of Barbara Still as a director (1 page) |
2 August 2010 | Termination of appointment of Barbara Still as a director (1 page) |
2 August 2010 | Appointment of Mr Richard Thomas Congreve Murray as a secretary (1 page) |
2 August 2010 | Appointment of Mr Richard Thomas Congreve Murray as a secretary (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Barbara Still on 7 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Mr Christopher Ashcroft on 7 May 2010 (2 pages) |
12 January 2010 | Change of auditor (1 page) |
12 January 2010 | Change of auditor (1 page) |
11 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (5 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
14 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
11 June 2009 | Appointment terminated secretary barbara still (1 page) |
11 June 2009 | Secretary appointed dorota elzbieta szulc (2 pages) |
11 June 2009 | Appointment terminated secretary barbara still (1 page) |
11 June 2009 | Secretary appointed dorota elzbieta szulc (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 April 2009 | Appointment terminated director elliott adams (1 page) |
13 April 2009 | Appointment terminated director elliott adams (1 page) |
23 March 2009 | Director appointed elliott paul adams (2 pages) |
23 March 2009 | Director appointed elliott paul adams (2 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 August 2008 | Director appointed mr christopher ashcroft (2 pages) |
11 August 2008 | Director appointed mr christopher ashcroft (2 pages) |
5 August 2008 | Secretary appointed mrs barbara still (1 page) |
5 August 2008 | Secretary appointed mrs barbara still (1 page) |
4 August 2008 | Appointment terminated director roger mortimer (1 page) |
4 August 2008 | Appointment terminated secretary roger mortimer (1 page) |
4 August 2008 | Appointment terminated director roger mortimer (1 page) |
4 August 2008 | Appointment terminated secretary roger mortimer (1 page) |
8 May 2008 | Appointment terminated director ashley reeve (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated director ashley reeve (1 page) |
7 March 2008 | Gbp nc 100/200\31/01/08 (2 pages) |
7 March 2008 | Gbp nc 100/200\31/01/08 (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2005 (16 pages) |
15 October 2007 | Full accounts made up to 31 December 2005 (16 pages) |
16 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 07/05/06; full list of members (4 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members (4 pages) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 07/05/05; full list of members
|
20 September 2005 | Return made up to 07/05/05; full list of members
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (15 pages) |
2 March 2005 | Memorandum and Articles of Association (15 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members
|
15 May 2004 | Return made up to 07/05/04; full list of members
|
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members
|
7 June 2002 | Return made up to 25/05/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Return made up to 25/05/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 25/05/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
28 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
28 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 25/05/98; full list of members
|
16 July 1998 | Return made up to 25/05/98; full list of members
|
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 25/05/97; full list of members (8 pages) |
26 August 1997 | Return made up to 25/05/97; full list of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
24 June 1996 | Return made up to 25/05/96; full list of members
|
24 June 1996 | Return made up to 25/05/96; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 25/05/95; full list of members
|
16 June 1995 | Return made up to 25/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 February 1992 | New director appointed (2 pages) |
11 February 1992 | New director appointed (2 pages) |
24 June 1991 | New director appointed (2 pages) |
24 June 1991 | New director appointed (2 pages) |
22 May 1990 | Return made up to 25/05/90; full list of members (4 pages) |
22 May 1990 | Return made up to 25/05/90; full list of members (4 pages) |
1 February 1990 | Company name changed underwater security consultants (1986) LIMITED\certificate issued on 02/02/90 (2 pages) |
1 February 1990 | Company name changed underwater security consultants (1986) LIMITED\certificate issued on 02/02/90 (2 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 January 1987 | Company name changed underwater security consultants LIMITED\certificate issued on 01/01/87 (2 pages) |
1 January 1987 | Company name changed underwater security consultants LIMITED\certificate issued on 01/01/87 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
19 September 1974 | Incorporation (12 pages) |
19 September 1974 | Certificate of incorporation (1 page) |
19 September 1974 | Certificate of incorporation (1 page) |
19 September 1974 | Incorporation (12 pages) |