London
W8 7JB
Director Name | Mrs Elizabeth Clare Rimell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Mr Bruce William Norris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Warwick Gardens London W14 8PP |
Director Name | Mr David John Walker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Secretary Name | Mr Bruce William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Warwick Gardens London W14 8PP |
Director Name | Mr Paul Keith Brookes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2011) |
Role | Operations Officer |
Country of Residence | England |
Correspondence Address | 11 Petworth Court Camberley Surrey GU15 1JN |
Secretary Name | Susan Edwina Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 7 Abingdon Road London W8 6AH |
Director Name | Mr Jeremy Phipps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(33 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abingdon Road London W8 6AH |
Director Name | Mr Paul Keith Brookes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abingdon Road London W8 6AH |
Website | www.saladin-security.com/ |
---|---|
Telephone | 020 73762655 |
Telephone region | London |
Registered Address | Niddry Lodge 51 Holland Street London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £786,681 |
Cash | £171,048 |
Current Liabilities | £1,199,119 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
13 July 2020 | Delivered on: 17 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 July 1992 | Delivered on: 21 July 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Outstanding |
13 February 1990 | Delivered on: 2 March 1990 Satisfied on: 22 September 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
5 November 2020 | Full accounts made up to 30 June 2020 (22 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 013695590007, created on 13 July 2020 (25 pages) |
26 June 2020 | Satisfaction of charge 2 in full (1 page) |
26 June 2020 | Satisfaction of charge 013695590006 in full (1 page) |
28 February 2020 | Full accounts made up to 30 June 2019 (22 pages) |
28 November 2019 | Satisfaction of charge 013695590005 in full (1 page) |
28 November 2019 | Satisfaction of charge 013695590004 in full (1 page) |
23 October 2019 | Satisfaction of charge 013695590003 in full (1 page) |
23 October 2019 | Director's details changed for Mr Daniel Henry Davison Walker on 14 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Daniel Henry Davison Walker on 14 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr David John Walker on 14 October 2018 (2 pages) |
18 September 2019 | Registration of charge 013695590006, created on 16 September 2019 (25 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 June 2018 (21 pages) |
24 November 2018 | Registered office address changed from 7 Abingdon Road London W8 6AH to 39 Thurloe Place London SW7 2HP on 24 November 2018 (1 page) |
1 November 2018 | Statement of capital on 1 November 2018
|
17 October 2018 | Solvency Statement dated 28/06/18 (1 page) |
17 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Resolutions
|
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 June 2017 | Termination of appointment of Susan Edwina Merrick as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Susan Edwina Merrick as a secretary on 12 June 2017 (1 page) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
14 June 2016 | Registration of charge 013695590005, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge 013695590005, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge 013695590004, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge 013695590003, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge 013695590004, created on 10 June 2016 (6 pages) |
14 June 2016 | Registration of charge 013695590003, created on 10 June 2016 (6 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
26 October 2015 | Secretary's details changed for Susan Edwina Merrick on 1 July 2015 (1 page) |
26 October 2015 | Secretary's details changed for Susan Edwina Merrick on 1 July 2015 (1 page) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 November 2013 | Termination of appointment of Paul Brookes as a director (1 page) |
25 November 2013 | Termination of appointment of Paul Brookes as a director (1 page) |
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
4 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Mr Paul Keith Brookes as a director (2 pages) |
30 May 2012 | Appointment of Mr Paul Keith Brookes as a director (2 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 March 2012 | Appointment of Elizabeth Rimell as a director (2 pages) |
2 March 2012 | Appointment of Elizabeth Rimell as a director (2 pages) |
1 February 2012 | Termination of appointment of Jeremy Phipps as a director (1 page) |
1 February 2012 | Termination of appointment of Jeremy Phipps as a director (1 page) |
11 October 2011 | Appointment of Mr Jeremy Phipps as a director (2 pages) |
11 October 2011 | Appointment of Mr Jeremy Phipps as a director (2 pages) |
10 October 2011 | Termination of appointment of Paul Brookes as a director (1 page) |
10 October 2011 | Termination of appointment of Paul Brookes as a director (1 page) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
26 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
22 September 2010 | Director's details changed for Paul Keith Brookes on 13 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Paul Keith Brookes on 13 September 2010 (2 pages) |
10 August 2010 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 10 August 2010 (2 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
11 September 2009 | Director's change of particulars / paul brookes / 04/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / paul brookes / 04/09/2009 (1 page) |
26 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
26 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
20 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
13 November 2006 | Return made up to 13/09/06; full list of members (6 pages) |
13 November 2006 | Return made up to 13/09/06; full list of members (6 pages) |
23 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
3 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (20 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (20 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
25 September 2002 | Return made up to 13/09/02; full list of members (5 pages) |
25 September 2002 | Return made up to 13/09/02; full list of members (5 pages) |
10 October 2001 | Return made up to 13/09/01; no change of members (6 pages) |
10 October 2001 | Return made up to 13/09/01; no change of members (6 pages) |
18 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
18 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
2 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
4 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
4 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
21 October 1998 | Return made up to 13/09/98; no change of members (6 pages) |
21 October 1998 | Return made up to 13/09/98; no change of members (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
30 January 1998 | Return made up to 13/09/97; full list of members (7 pages) |
30 January 1998 | Director's particulars changed (1 page) |
30 January 1998 | Director's particulars changed (1 page) |
30 January 1998 | Director's particulars changed (1 page) |
30 January 1998 | Return made up to 13/09/97; full list of members (7 pages) |
30 January 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
3 March 1997 | Return made up to 13/09/96; no change of members (6 pages) |
3 March 1997 | Return made up to 13/09/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
8 November 1995 | Return made up to 13/09/95; no change of members
|
8 November 1995 | Return made up to 13/09/95; no change of members
|
17 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
4 October 1994 | Return made up to 13/09/94; full list of members (7 pages) |
4 October 1994 | Return made up to 13/09/94; full list of members (7 pages) |
13 November 1990 | Memorandum and Articles of Association (11 pages) |
13 November 1990 | Resolutions
|
13 November 1990 | Resolutions
|
13 November 1990 | Memorandum and Articles of Association (11 pages) |
19 May 1978 | Certificate of incorporation (1 page) |
19 May 1978 | Certificate of incorporation (1 page) |
2 May 1978 | Incorporation (23 pages) |
2 May 1978 | Incorporation (23 pages) |