Del Mar
Ca
92014
United States
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Joseph Di Giacinto |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 March 2005) |
Role | Executive |
Correspondence Address | 28114 Queensbridge Road Valley Centre California 92082 Foreign |
Director Name | Lena Di Giacinto |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 March 2005) |
Role | Executive |
Correspondence Address | 28114 Queensbridge Road Valley Centre California 92082 Foreign |
Director Name | Mr George William Teece |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2015) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | survivalsystemsint.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Survival Systems International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,720,316 |
Gross Profit | £4,864,741 |
Net Worth | £2,734,624 |
Cash | £215,647 |
Current Liabilities | £3,998,062 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings, on the north side of viking road, gapton hall industrial estate,bradwell. Hm land registry title number NK96525. Outstanding |
---|---|
8 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 March 2008 | Delivered on: 26 March 2008 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at viking road gapton hall industrial estate great yarmouth norfolk t/no NK96525. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 6 November 2014 Persons entitled: Barclays 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 |
26 April 2002 | Delivered on: 3 May 2002 Satisfied on: 6 December 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
4 December 2000 | Delivered on: 15 December 2000 Satisfied on: 6 December 2003 Persons entitled: Lloyds Tsb 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 |
25 February 2000 | Delivered on: 4 March 2000 Satisfied on: 6 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7262331. Fully Satisfied |
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
---|---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
25 September 2023 | Appointment of Mr George William Teece as a director on 25 September 2023 (2 pages) |
11 January 2023 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
23 November 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
16 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 August 2017 | Notification of George Leopold Beatty as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of George Leopold Beatty as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of George Leopold Beatty as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 September 2016 | Director's details changed for George Beatty on 10 October 1992 (1 page) |
19 September 2016 | Director's details changed for George Beatty on 10 October 1992 (1 page) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 August 2015 | Termination of appointment of George William Teece as a director on 30 July 2015 (1 page) |
18 August 2015 | Termination of appointment of George William Teece as a director on 30 July 2015 (1 page) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 November 2014 | Satisfaction of charge 4 in full (1 page) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
6 November 2014 | Satisfaction of charge 4 in full (1 page) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 August 2014 | Registration of charge 013441700007, created on 8 August 2014 (7 pages) |
22 August 2014 | Registration of charge 013441700007, created on 8 August 2014 (7 pages) |
22 August 2014 | Registration of charge 013441700007, created on 8 August 2014 (7 pages) |
8 August 2014 | Registration of charge 013441700006, created on 8 August 2014 (23 pages) |
8 August 2014 | Registration of charge 013441700006, created on 8 August 2014 (23 pages) |
8 August 2014 | Registration of charge 013441700006, created on 8 August 2014 (23 pages) |
27 June 2014 | Appointment of Mr George William Teece as a director (2 pages) |
27 June 2014 | Appointment of Mr George William Teece as a director (2 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for George Beatty on 10 October 2012 (2 pages) |
29 October 2012 | Director's details changed for George Beatty on 10 October 2012 (2 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for George L Beatty on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for George L Beatty on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for George L Beatty on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
27 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 5 chancery lane london WC2A 1LF (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 5 chancery lane london WC2A 1LF (1 page) |
14 November 2005 | Return made up to 10/10/05; full list of members (5 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (5 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
25 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Auditor's resignation (1 page) |
16 July 2004 | Auditor's resignation (1 page) |
15 December 2003 | Auditor's resignation (1 page) |
15 December 2003 | Auditor's resignation (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Return made up to 10/10/02; full list of members (6 pages) |
23 December 2002 | Return made up to 10/10/02; full list of members (6 pages) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 November 2002 | Location of register of members (1 page) |
28 November 2002 | Location of register of members (1 page) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
2 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Auditor's resignation (1 page) |
14 November 2001 | Return made up to 10/10/01; no change of members (5 pages) |
14 November 2001 | Return made up to 10/10/01; no change of members (5 pages) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
5 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
18 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
18 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
12 October 1997 | Amended full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Amended full accounts made up to 31 March 1997 (13 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 January 1996 | Accounts for a small company made up to 2 April 1995 (9 pages) |
5 January 1996 | Accounts for a small company made up to 2 April 1995 (9 pages) |
5 January 1996 | Accounts for a small company made up to 2 April 1995 (9 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
19 August 1988 | Secretary's particulars changed (2 pages) |
8 September 1987 | Company name changed survival systems (U.K.) LTD.\certificate issued on 09/09/87 (2 pages) |
8 September 1987 | Company name changed survival systems (U.K.) LTD.\certificate issued on 09/09/87 (2 pages) |
29 April 1987 | Company name changed whittaker survival systems (uk) LIMITED\certificate issued on 29/04/87 (2 pages) |
29 April 1987 | Company name changed whittaker survival systems (uk) LIMITED\certificate issued on 29/04/87 (2 pages) |
8 July 1986 | Return made up to 04/07/86; full list of members (4 pages) |
19 March 1979 | Articles of association (10 pages) |
19 March 1979 | Articles of association (10 pages) |
6 March 1978 | Memorandum and Articles of Association (18 pages) |
6 March 1978 | Memorandum and Articles of Association (18 pages) |
10 February 1978 | Company name changed\certificate issued on 10/02/78 (2 pages) |
10 February 1978 | Company name changed\certificate issued on 10/02/78 (2 pages) |
14 December 1977 | Certificate of incorporation (1 page) |
14 December 1977 | Certificate of incorporation (1 page) |