Company NameSmiths Security Services Limited
Company StatusDissolved
Company Number01216132
CategoryPrivate Limited Company
Incorporation Date16 June 1975(48 years, 10 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameE. Smith & Co. (Locksmiths) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(47 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Stephen Underwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Geoffreyson Road
Caversham
Reading
Berkshire
RG4 7HS
Director NameKenneth Norman Bryan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Limes
Dorchester On Thames
Oxfordshire
OX10 7LL
Director NameMr John Cecil Richard Lionel Stephens
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address164 Cumnor Hill
Cumnor
Oxford
Oxfordshire
OX2 9PJ
Director NameMr Trevor Robert Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address28 Rotherfield Way
Caversham
Reading
Berkshire
RG4 8PL
Secretary NameKenneth Norman Bryan
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Limes
Dorchester On Thames
Oxfordshire
OX10 7LL
Director NameMr Ramesh Babu Gurden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2003)
RoleManaging Director
Correspondence Address68 Whitehorns Way
Drayton
Oxford
OX14 4LJ
Secretary NameMr Trevor Robert Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address28 Rotherfield Way
Caversham
Reading
Berkshire
RG4 8PL
Secretary NameMr Trevor Robert Jones
NationalityBritish
StatusResigned
Appointed09 October 1992(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1992)
RoleCompany Director
Correspondence Address28 Rotherfield Way
Caversham
Reading
Berkshire
RG4 8PL
Director NameMrs Jennifer Ann Gibbons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House Bere Court Road
Pangbourne
Reading
RG8 8JU
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(21 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameMr Paul Gibbons
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 September 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Bere Court Road
Pangbourne
Berkshire
RG8 8JU
Director NameMr John Clements
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Shinfield Road
Reading
RG2 7DA
Secretary NameHazel Louise Pumphrey
NationalityBritish
StatusResigned
Appointed30 March 1998(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 April 2004)
RoleCompany Director
Correspondence Address68 Meadow View Road
Kennington
Oxford
OX1 5QX
Secretary NameHelen Margaret Starkey
NationalityBritish
StatusResigned
Appointed19 May 2004(28 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2004)
RoleCompany Director
Correspondence Address6 Cintra Close
Reading
Berkshire
RG2 7AL
Director NameMr Steven John Lane
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cutbush Close
Lower Earley
Reading
Berkshire
RG6 4XA
Director NameMr Christopher Antonoiu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2011)
RoleSales Director
Correspondence Address114 Stanley Road
Hornchurch
Essex
RM12 4JW
Director NameMr Matthew Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address328 Palm Drive
Delray Beach
Florida 33483
United States
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(35 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMr Fred Hayhurst
StatusResigned
Appointed15 February 2011(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(36 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield
Sheffield Business Park
S9 1XE
Secretary NameSteven John Costello
StatusResigned
Appointed31 October 2013(38 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(41 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(42 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSpeafi Limited (Corporation)
StatusResigned
Appointed12 October 2004(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2007)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameRBS Secretary Limited (Corporation)
StatusResigned
Appointed18 December 2007(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2009)
Correspondence Address16 Beaufort Court
Admirals Way Docklands
London
E14 9XL

Contact

Websitesmiths-security.co.uk
Telephone0800 9754996
Telephone regionFreephone

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2008Delivered on: 4 July 2008
Satisfied on: 9 March 2011
Persons entitled: Fcc Llc D/B/a First Capital

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 June 2000Delivered on: 17 June 2000
Satisfied on: 29 January 2008
Persons entitled: Hsbc 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.
Fully Satisfied
18 September 1995Delivered on: 21 September 1995
Satisfied on: 13 July 2002
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
24 March 1994Delivered on: 5 April 1994
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC,

Classification: Charge over book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company but so that the comapny shall pay in to the company's account with national westminster bank PLC all moneys that it may receive in respect of such debts.please see doc for further details,.
Fully Satisfied
25 August 1993Delivered on: 4 September 1993
Satisfied on: 15 March 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £15550.40 due from the company to the chargee under the agreement.
Particulars: All right title and interes tunder the insurances.
Fully Satisfied
19 July 1991Delivered on: 25 July 1991
Satisfied on: 15 March 1994
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £27,077.30 pursuant to the terms of the agreement.
Particulars: All of the company's right title and interest in and to all sums payable (including by way of refund) under the insurance as detailed in the form 395 relevant to this charge.
Fully Satisfied
20 July 1989Delivered on: 3 August 1989
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 briants avenue, eaversham, reading, berkshire title no bk 201193 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1978Delivered on: 11 April 1978
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 london st, reading, berks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
16 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,936,134
(7 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,936,134
(7 pages)
28 October 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
28 October 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
28 October 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
28 October 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
28 October 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
28 October 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,936,134
(6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,936,134
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
20 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Appointment of Steven John Costello as a secretary (2 pages)
20 March 2014Appointment of Steven John Costello as a secretary (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,936,134
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,936,134
(6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 October 2012Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa View Sheffield Business Park Sheffield S. Yorks S9 1XH (1 page)
9 October 2012Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa View Sheffield Business Park Sheffield S. Yorks S9 1XH (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
10 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
25 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 January 2012Register(s) moved to registered office address (1 page)
25 January 2012Register(s) moved to registered office address (1 page)
25 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
20 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 March 2011Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page)
2 March 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
2 March 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 March 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Appointment of Mr Bruce Quentin Ginnever as a director (2 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page)
2 March 2011Appointment of Mr Fred Hayhurst as a secretary (1 page)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page)
2 March 2011Appointment of Mr Bruce Quentin Ginnever as a director (2 pages)
2 March 2011Appointment of Mr Fred Hayhurst as a secretary (1 page)
25 February 2011Termination of appointment of Christopher Antonoiu as a director (1 page)
25 February 2011Termination of appointment of Christopher Antonoiu as a director (1 page)
15 February 2011Termination of appointment of Matthew Rogers as a director (1 page)
15 February 2011Termination of appointment of Matthew Rogers as a director (1 page)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
31 July 2009Director appointed mr matthew rogers (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Director appointed mr matthew rogers (2 pages)
7 July 2009Appointment terminated director steven lane (1 page)
7 July 2009Appointment terminated director steven lane (1 page)
21 January 2009Appointment terminated secretary rbs secretary LIMITED (1 page)
21 January 2009Appointment terminated secretary rbs secretary LIMITED (1 page)
24 December 2008Return made up to 31/10/08; full list of members (5 pages)
24 December 2008Registered office changed on 24/12/2008 from, 16 beaufort court, admirals way docklands, london, E14 9XL (1 page)
24 December 2008Return made up to 31/10/08; full list of members (5 pages)
24 December 2008Registered office changed on 24/12/2008 from, 16 beaufort court, admirals way docklands, london, E14 9XL (1 page)
23 December 2008Director's change of particulars / christopher antonoiu / 31/10/2008 (1 page)
23 December 2008Director's change of particulars / christopher antonoiu / 31/10/2008 (1 page)
23 December 2008Director's change of particulars / steven lane / 31/10/2008 (1 page)
23 December 2008Director's change of particulars / steven lane / 31/10/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Director's change of particulars / christopher antonoiu / 19/06/2008 (1 page)
8 July 2008Director's change of particulars / christopher antonoiu / 19/06/2008 (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
3 January 2008Ad 18/12/07--------- £ si 1236134@1=1236134 £ ic 700000/1936134 (2 pages)
3 January 2008Ad 18/12/07--------- £ si 1236134@1=1236134 £ ic 700000/1936134 (2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Registered office changed on 22/12/07 from: the old coroner's court, no 1 london street, reading, berkshire RG1 4QW (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Registered office changed on 22/12/07 from: the old coroner's court, no 1 london street, reading, berkshire RG1 4QW (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Director resigned (1 page)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (10 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (10 pages)
11 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 October 2006Registered office changed on 17/10/06 from: 255 london road, headington, oxford, oxfordshire OX3 9EH (1 page)
17 October 2006Registered office changed on 17/10/06 from: 255 london road, headington, oxford, oxfordshire OX3 9EH (1 page)
31 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 March 2006Return made up to 31/10/05; full list of members (7 pages)
7 March 2006Return made up to 31/10/05; full list of members (7 pages)
9 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 December 2004Return made up to 31/10/04; full list of members; amend (7 pages)
9 December 2004Return made up to 31/10/04; full list of members; amend (7 pages)
1 December 2004Return made up to 31/10/04; full list of members; amend (10 pages)
1 December 2004Return made up to 31/10/04; full list of members; amend (10 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
15 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
12 May 2004Return made up to 31/10/03; full list of members (8 pages)
12 May 2004Return made up to 31/10/03; full list of members (8 pages)
9 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
20 December 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2002Registered office changed on 18/07/02 from: unit 15, 7 west way, oxford, OX2 ojb (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 15, 7 west way, oxford, OX2 ojb (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Ad 30/06/01--------- £ si 40000@1 (2 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2002Ad 30/06/01--------- £ si 40000@1 (2 pages)
8 March 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Nc inc already adjusted 29/05/00 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Ad 31/05/00--------- £ si 500000@1 (2 pages)
25 April 2001Ad 31/05/00--------- £ si 500000@1 (2 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Nc inc already adjusted 29/05/00 (1 page)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 March 2000Return made up to 31/10/99; full list of members (8 pages)
20 March 2000Return made up to 31/10/99; full list of members (8 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
21 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Ad 02/10/97--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997£ nc 10000/160000 02/10/97 (1 page)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997£ nc 10000/160000 02/10/97 (1 page)
18 December 1997Ad 02/10/97--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (3 pages)
11 December 1996New director appointed (3 pages)
11 December 1996Director resigned (1 page)
11 December 1996Return made up to 31/10/96; full list of members (8 pages)
11 December 1996New director appointed (3 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Return made up to 31/10/96; full list of members (8 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (3 pages)
5 December 1996Memorandum and Articles of Association (25 pages)
5 December 1996Memorandum and Articles of Association (25 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
14 July 1989Wd 13/07/89 ad 29/06/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 July 1989Wd 13/07/89 ad 29/06/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 November 1987Company name changed\certificate issued on 18/11/87 (2 pages)
18 November 1987Company name changed\certificate issued on 18/11/87 (2 pages)
9 August 1977Accounts made up to 30 June 1976 (5 pages)
9 August 1977Accounts made up to 30 June 1976 (5 pages)
16 June 1975Certificate of incorporation (1 page)
16 June 1975Certificate of incorporation (1 page)