Company NameSurvival Systems International (UK) Limited
DirectorGeorge Beatty
Company StatusActive
Company Number01344170
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Beatty
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Vice-Pres
Country of ResidenceUnited States
Correspondence Address157 9th Street
Del Mar
Ca
92014
United States
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusCurrent
Appointed10 October 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJoseph Di Giacinto
Date of BirthOctober 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 March 2005)
RoleExecutive
Correspondence Address28114 Queensbridge Road
Valley Centre
California 92082
Foreign
Director NameLena Di Giacinto
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 March 2005)
RoleExecutive
Correspondence Address28114 Queensbridge Road
Valley Centre
California 92082
Foreign
Director NameMr George William Teece
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2015)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesurvivalsystemsint.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Survival Systems International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£9,720,316
Gross Profit£4,864,741
Net Worth£2,734,624
Cash£215,647
Current Liabilities£3,998,062

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

8 August 2014Delivered 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 2014Delivered 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 2008Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

11 January 2024Group of companies' accounts made up to 31 March 2023 (43 pages)
17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
25 September 2023Appointment of Mr George William Teece as a director on 25 September 2023 (2 pages)
11 January 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
23 November 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
16 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 August 2017Notification of George Leopold Beatty as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of George Leopold Beatty as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of George Leopold Beatty as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 September 2016Director's details changed for George Beatty on 10 October 1992 (1 page)
19 September 2016Director's details changed for George Beatty on 10 October 1992 (1 page)
10 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 45,000
(4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 45,000
(4 pages)
18 August 2015Termination of appointment of George William Teece as a director on 30 July 2015 (1 page)
18 August 2015Termination of appointment of George William Teece as a director on 30 July 2015 (1 page)
11 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
6 November 2014Satisfaction of charge 4 in full (1 page)
6 November 2014Satisfaction of charge 5 in full (1 page)
6 November 2014Satisfaction of charge 5 in full (1 page)
6 November 2014Satisfaction of charge 4 in full (1 page)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 45,000
(5 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 45,000
(5 pages)
22 August 2014Registration of charge 013441700007, created on 8 August 2014 (7 pages)
22 August 2014Registration of charge 013441700007, created on 8 August 2014 (7 pages)
22 August 2014Registration of charge 013441700007, created on 8 August 2014 (7 pages)
8 August 2014Registration of charge 013441700006, created on 8 August 2014 (23 pages)
8 August 2014Registration of charge 013441700006, created on 8 August 2014 (23 pages)
8 August 2014Registration of charge 013441700006, created on 8 August 2014 (23 pages)
27 June 2014Appointment of Mr George William Teece as a director (2 pages)
27 June 2014Appointment of Mr George William Teece as a director (2 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 45,000
(4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 45,000
(4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for George Beatty on 10 October 2012 (2 pages)
29 October 2012Director's details changed for George Beatty on 10 October 2012 (2 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for George L Beatty on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for George L Beatty on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
15 October 2009Director's details changed for George L Beatty on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
27 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 5 chancery lane london WC2A 1LF (1 page)
5 January 2006Registered office changed on 05/01/06 from: 5 chancery lane london WC2A 1LF (1 page)
14 November 2005Return made up to 10/10/05; full list of members (5 pages)
14 November 2005Return made up to 10/10/05; full list of members (5 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 November 2004Return made up to 10/10/04; full list of members (6 pages)
25 November 2004Return made up to 10/10/04; full list of members (6 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 July 2004Auditor's resignation (1 page)
16 July 2004Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
23 December 2002Return made up to 10/10/02; full list of members (6 pages)
23 December 2002Return made up to 10/10/02; full list of members (6 pages)
13 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
13 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
28 November 2002Location of register of members (1 page)
28 November 2002Location of register of members (1 page)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
2 January 2002Auditor's resignation (1 page)
2 January 2002Auditor's resignation (1 page)
14 November 2001Return made up to 10/10/01; no change of members (5 pages)
14 November 2001Return made up to 10/10/01; no change of members (5 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Return made up to 10/10/00; full list of members (7 pages)
5 December 2000Return made up to 10/10/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
12 November 1999Return made up to 10/10/99; full list of members (6 pages)
12 November 1999Return made up to 10/10/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 November 1998Return made up to 10/10/98; full list of members (6 pages)
24 November 1998Return made up to 10/10/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Return made up to 10/10/97; no change of members (5 pages)
18 November 1997Return made up to 10/10/97; no change of members (5 pages)
12 October 1997Amended full accounts made up to 31 March 1997 (13 pages)
12 October 1997Amended full accounts made up to 31 March 1997 (13 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1996Return made up to 10/10/96; full list of members (6 pages)
26 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 January 1996Accounts for a small company made up to 2 April 1995 (9 pages)
5 January 1996Accounts for a small company made up to 2 April 1995 (9 pages)
5 January 1996Accounts for a small company made up to 2 April 1995 (9 pages)
13 October 1995Return made up to 10/10/95; full list of members (14 pages)
13 October 1995Return made up to 10/10/95; full list of members (14 pages)
19 August 1988Secretary's particulars changed (2 pages)
8 September 1987Company name changed survival systems (U.K.) LTD.\certificate issued on 09/09/87 (2 pages)
8 September 1987Company name changed survival systems (U.K.) LTD.\certificate issued on 09/09/87 (2 pages)
29 April 1987Company name changed whittaker survival systems (uk) LIMITED\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed whittaker survival systems (uk) LIMITED\certificate issued on 29/04/87 (2 pages)
8 July 1986Return made up to 04/07/86; full list of members (4 pages)
19 March 1979Articles of association (10 pages)
19 March 1979Articles of association (10 pages)
6 March 1978Memorandum and Articles of Association (18 pages)
6 March 1978Memorandum and Articles of Association (18 pages)
10 February 1978Company name changed\certificate issued on 10/02/78 (2 pages)
10 February 1978Company name changed\certificate issued on 10/02/78 (2 pages)
14 December 1977Certificate of incorporation (1 page)
14 December 1977Certificate of incorporation (1 page)