Slough
Berkshire
SL1 4DX
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Stephen Underwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Geoffreyson Road Caversham Reading Berkshire RG4 7HS |
Director Name | Kenneth Norman Bryan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Limes Dorchester On Thames Oxfordshire OX10 7LL |
Director Name | Mr John Cecil Richard Lionel Stephens |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 164 Cumnor Hill Cumnor Oxford Oxfordshire OX2 9PJ |
Director Name | Mr Trevor Robert Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 28 Rotherfield Way Caversham Reading Berkshire RG4 8PL |
Secretary Name | Kenneth Norman Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Limes Dorchester On Thames Oxfordshire OX10 7LL |
Director Name | Mr Ramesh Babu Gurden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 March 2003) |
Role | Managing Director |
Correspondence Address | 68 Whitehorns Way Drayton Oxford OX14 4LJ |
Secretary Name | Mr Trevor Robert Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 28 Rotherfield Way Caversham Reading Berkshire RG4 8PL |
Secretary Name | Mr Trevor Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 28 Rotherfield Way Caversham Reading Berkshire RG4 8PL |
Director Name | Mrs Jennifer Ann Gibbons |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House Bere Court Road Pangbourne Reading RG8 8JU |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcourt Pangbourne Reading Berkshire RG8 8PT |
Director Name | Mr Paul Gibbons |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 September 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Bere Court Road Pangbourne Berkshire RG8 8JU |
Director Name | Mr John Clements |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Shinfield Road Reading RG2 7DA |
Secretary Name | Hazel Louise Pumphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(22 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 68 Meadow View Road Kennington Oxford OX1 5QX |
Secretary Name | Helen Margaret Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 6 Cintra Close Reading Berkshire RG2 7AL |
Director Name | Mr Steven John Lane |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cutbush Close Lower Earley Reading Berkshire RG6 4XA |
Director Name | Mr Christopher Antonoiu |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2011) |
Role | Sales Director |
Correspondence Address | 114 Stanley Road Hornchurch Essex RM12 4JW |
Director Name | Mr Matthew Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 328 Palm Drive Delray Beach Florida 33483 United States |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Mr Fred Hayhurst |
---|---|
Status | Resigned |
Appointed | 15 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Sheffield Business Park S9 1XE |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 31 October 2013(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(41 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2007) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | RBS Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2009) |
Correspondence Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
Website | smiths-security.co.uk |
---|---|
Telephone | 0800 9754996 |
Telephone region | Freephone |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2008 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1978 | Delivered 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 |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
28 October 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
28 October 2015 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
28 October 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
28 October 2015 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
28 October 2015 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
20 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Register 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 2012 | Register 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 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
10 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
25 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Register(s) moved to registered office address (1 page) |
25 January 2012 | Register(s) moved to registered office address (1 page) |
25 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
20 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 March 2011 | Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
2 March 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
2 March 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Appointment of Mr Bruce Quentin Ginnever as a director (2 pages) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Registered office address changed from , Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Mr Bruce Quentin Ginnever as a director (2 pages) |
2 March 2011 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
25 February 2011 | Termination of appointment of Christopher Antonoiu as a director (1 page) |
25 February 2011 | Termination of appointment of Christopher Antonoiu as a director (1 page) |
15 February 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
15 February 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Director appointed mr matthew rogers (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Director appointed mr matthew rogers (2 pages) |
7 July 2009 | Appointment terminated director steven lane (1 page) |
7 July 2009 | Appointment terminated director steven lane (1 page) |
21 January 2009 | Appointment terminated secretary rbs secretary LIMITED (1 page) |
21 January 2009 | Appointment terminated secretary rbs secretary LIMITED (1 page) |
24 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from, 16 beaufort court, admirals way docklands, london, E14 9XL (1 page) |
24 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from, 16 beaufort court, admirals way docklands, london, E14 9XL (1 page) |
23 December 2008 | Director's change of particulars / christopher antonoiu / 31/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / christopher antonoiu / 31/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / steven lane / 31/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / steven lane / 31/10/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Director's change of particulars / christopher antonoiu / 19/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / christopher antonoiu / 19/06/2008 (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
3 January 2008 | Ad 18/12/07--------- £ si 1236134@1=1236134 £ ic 700000/1936134 (2 pages) |
3 January 2008 | Ad 18/12/07--------- £ si 1236134@1=1236134 £ ic 700000/1936134 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: the old coroner's court, no 1 london street, reading, berkshire RG1 4QW (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: the old coroner's court, no 1 london street, reading, berkshire RG1 4QW (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 255 london road, headington, oxford, oxfordshire OX3 9EH (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 255 london road, headington, oxford, oxfordshire OX3 9EH (1 page) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 March 2006 | Return made up to 31/10/05; full list of members (7 pages) |
7 March 2006 | Return made up to 31/10/05; full list of members (7 pages) |
9 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members; amend (7 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members; amend (7 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members; amend (10 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members; amend (10 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 31/10/03; full list of members (8 pages) |
12 May 2004 | Return made up to 31/10/03; full list of members (8 pages) |
9 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 31/10/02; full list of members
|
20 December 2002 | Return made up to 31/10/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: unit 15, 7 west way, oxford, OX2 ojb (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 15, 7 west way, oxford, OX2 ojb (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Ad 30/06/01--------- £ si 40000@1 (2 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 April 2002 | Ad 30/06/01--------- £ si 40000@1 (2 pages) |
8 March 2002 | Return made up to 31/10/01; full list of members
|
8 March 2002 | Return made up to 31/10/01; full list of members
|
25 April 2001 | Resolutions
|
25 April 2001 | Nc inc already adjusted 29/05/00 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Ad 31/05/00--------- £ si 500000@1 (2 pages) |
25 April 2001 | Ad 31/05/00--------- £ si 500000@1 (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Nc inc already adjusted 29/05/00 (1 page) |
15 November 2000 | Return made up to 31/10/00; full list of members
|
15 November 2000 | Return made up to 31/10/00; full list of members
|
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 31/10/99; full list of members (8 pages) |
20 March 2000 | Return made up to 31/10/99; full list of members (8 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members
|
1 December 1998 | Return made up to 31/10/98; full list of members
|
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 31/10/97; full list of members
|
21 January 1998 | Return made up to 31/10/97; full list of members
|
18 December 1997 | Ad 02/10/97--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 10000/160000 02/10/97 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 10000/160000 02/10/97 (1 page) |
18 December 1997 | Ad 02/10/97--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
18 December 1997 | Resolutions
|
11 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (3 pages) |
5 December 1996 | Memorandum and Articles of Association (25 pages) |
5 December 1996 | Memorandum and Articles of Association (25 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1989 | Wd 13/07/89 ad 29/06/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 July 1989 | Wd 13/07/89 ad 29/06/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 November 1987 | Company name changed\certificate issued on 18/11/87 (2 pages) |
18 November 1987 | Company name changed\certificate issued on 18/11/87 (2 pages) |
9 August 1977 | Accounts made up to 30 June 1976 (5 pages) |
9 August 1977 | Accounts made up to 30 June 1976 (5 pages) |
16 June 1975 | Certificate of incorporation (1 page) |
16 June 1975 | Certificate of incorporation (1 page) |