Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | David Grey Cooper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British,Bermudian |
Status | Current |
Appointed | 29 January 2010(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Attorney |
Country of Residence | Bermuda |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Hedley Maude McDougald |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Green Meadows 5365 Leslie Street Willowdale Ontario Mi4 2l1 Foreign |
Director Name | Edward Douglas Gooderham |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 330 Riverview Drive Toronto Ontario M4n 3e1 Foreign |
Secretary Name | Edward Douglas Gooderham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 330 Riverview Drive Toronto Ontario M4n 3e1 Foreign |
Director Name | Murray Nicholson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(17 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 1993) |
Role | Trust Company Officer |
Correspondence Address | 127 Chine Drive Scarborough Ontario Mim 2ka |
Director Name | Ronald George Assaf |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1996) |
Role | Chairman Of The Board |
Correspondence Address | 21095 Hamlin Drive Boca Raton Florida Usa Foreign |
Director Name | Mr Michael Edward Pardue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Executive Vice President |
Correspondence Address | 4839 Waverley Woods Terrace Lake Worth Florida 33463 United States |
Director Name | Mr James Ewers Lineberger |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2003) |
Role | Senior Partner |
Correspondence Address | 725 North Palm Trail 1 Delray Beach Florida 33444 |
Secretary Name | Walter Arnold Engdahl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 951 Yamato Road Boca Raton Florida 33431-0070 Usa Foreign |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1996(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 January 2003) |
Role | Businessman |
Correspondence Address | 3792 North West 65th Lane Boca Raton Florida 33496 |
Director Name | Christopher David Gazzard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 14 January 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2009) |
Role | Treasury Analyst |
Correspondence Address | East Unit 1 Lines Estate Road Devonshire Bermuda |
Director Name | Glen Joseph Miskiewicz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 January 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2005) |
Role | Financial Controller |
Correspondence Address | Palmetto Cottage 9 Watlington Lane Devonshire Dv06 Bermuda |
Secretary Name | Rosalind Jacqueline Johnson |
---|---|
Nationality | Bermudian |
Status | Resigned |
Appointed | 14 January 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 7 Harlem Heights Road Baileys Bay Hamilton Parish Cr04 Bermuda |
Director Name | David George Carrick |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2007) |
Role | Finance Director |
Correspondence Address | 5 Edgehill Drive Paget Pg 03 Bermuda |
Director Name | Mr Michael Llewellyn Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 February 2009) |
Role | Barrister |
Correspondence Address | Limerstone House 1 Trinity Church Road Hamilton Parish Cr 04 Bermuda |
Director Name | Mychele Rosalyn Duffie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 2009(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2010) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 6 Ra*Telstrasse Zurich 8006 Switzerland |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
265k at £1 | Sensormatic Cayman Finance LTD 100.00% Preference |
---|---|
2 at £1 | Sensormatic Cayman Finance LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,735,094 |
Current Liabilities | £68,023 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
21 July 2017 | Director's details changed for Ernest Angus Morrison on 30 June 2017 (2 pages) |
---|---|
21 July 2017 | Director's details changed for David Grey Cooper on 30 June 2017 (2 pages) |
6 July 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 June 2016 | Full accounts made up to 30 June 2015 (10 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
15 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 June 2014 | Full accounts made up to 30 June 2013 (10 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
9 May 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (11 pages) |
17 April 2010 | Termination of appointment of Mychele Duffie as a director (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Appointment of David Grey Cooper as a director (2 pages) |
6 February 2010 | Appointment of Ernest Angus Morrison as a director (2 pages) |
3 February 2010 | Director's details changed for Mychele Rosalyn Duffie on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mychele Rosalyn Duffie on 1 December 2009 (2 pages) |
28 January 2010 | Termination of appointment of Rosalind Johnson as a secretary (1 page) |
21 October 2009 | Full accounts made up to 30 June 2008 (10 pages) |
15 October 2009 | Termination of appointment of Christopher Gazzard as a director (1 page) |
18 June 2009 | Full accounts made up to 30 June 2007 (11 pages) |
28 May 2009 | Appointment terminated director michael jones (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Director appointed mychele rosalyn duffie (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 400 capability green luton bedfordshire LU1 3AE (1 page) |
13 February 2009 | Appointment terminated director david carrick (1 page) |
13 February 2009 | Director appointed michael llewellyn jones (2 pages) |
29 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members
|
2 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
19 February 2003 | Full accounts made up to 30 June 2001 (10 pages) |
19 February 2003 | Full accounts made up to 30 June 1999 (10 pages) |
19 February 2003 | Full accounts made up to 30 June 1998 (10 pages) |
19 February 2003 | Full accounts made up to 30 June 2000 (10 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
14 June 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 August 1999 | Auditor's resignation (1 page) |
20 April 1999 | Full accounts made up to 30 June 1997 (11 pages) |
12 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
18 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
13 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 June 1995 (11 pages) |
20 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 May 1996 | Director resigned (1 page) |
23 February 1996 | Full accounts made up to 30 June 1994 (11 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
2 June 1994 | Company name changed\certificate issued on 02/06/94 (2 pages) |
13 February 1994 | Return made up to 31/12/93; full list of members
|
12 June 1991 | Return made up to 31/12/90; full list of members (5 pages) |
23 February 1976 | Certificate of incorporation (1 page) |