Company NameBritannia Security Group Limited
Company StatusDissolved
Company Number01388141
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 7 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(34 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(38 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 25 October 2022)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMr David Andrew Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Wood St Marys Road
Ascot
Berkshire
SL5 9AY
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Director NameMr Kevin Pearse Watters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 1992)
RoleChartered Accountant
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Nicholas Weston Wells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gauden Road
London
SW4 6LT
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(22 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(23 years, 5 months after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAdrian John Casey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(27 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
RoleSales Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(28 years after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleManaging Director
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRuth Horton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2008(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2009)
RoleFinance Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(30 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Telephone01932 743333
Telephone regionWeybridge

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
10 at £0.1Adt Group PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£40,465,000
Current Liabilities£26,332,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 September 1985Delivered on: 19 September 1985
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 7 high street, egham surrey.
Fully Satisfied
24 August 1983Delivered on: 13 August 1983
Persons entitled: English & Caledonian Investment PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements.
Particulars: All freehold & leasehold proeprty book debts, goodwill and uncalled capital and/or the undertaking and other assets and rights of the company.
Fully Satisfied
23 August 1983Delivered on: 2 September 1983
Persons entitled: Midland 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/Hold land and buildings at the junction of florence road and bower lane, maidstone, kent. Title no K530420.
Fully Satisfied
23 August 1983Delivered on: 2 September 1983
Persons entitled: Midland 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/Hold 460 manchester road, bolton, lancashire title no gm 130483.
Fully Satisfied
23 August 1983Delivered on: 2 September 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
13 May 1983Delivered on: 27 May 1983
Persons entitled: English Caledonian Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture & property on doc M21 dated.
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
2 February 1983Delivered on: 4 February 1983
Persons entitled: English Caledonian Investment PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2.2.83 on under the terms of the charge.
Particulars: Fixed and floating charge freehold land at (1) the function of florence land and bower lane, maidstone, kent. Title number k 530420 2) 460 manchester road bolton great manchester title number gm 30483 3) 462 to 468 (evennumbers) manchester road, bolton, greater manchester title number la 382203. freehold and leasehold property undertaking and all property and assets present and future including bookdebts, good will uncalled capital.
Fully Satisfied
2 June 1982Delivered on: 7 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flaoting charge on undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
16 May 1980Delivered on: 22 May 1980
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: Feehold, 1 military road, canterbury, kent, title no. K 306438.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (4 pages)
28 June 2022Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page)
17 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
17 January 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
14 January 2022Director's details changed for Peter Schieser on 28 June 2013 (2 pages)
21 September 2021Full accounts made up to 31 March 2021 (20 pages)
11 March 2021Full accounts made up to 31 March 2020 (20 pages)
21 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
17 March 2020Statement by Directors (1 page)
17 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2020Statement of capital on 17 March 2020
  • GBP 0.10
(3 pages)
17 March 2020Solvency Statement dated 17/03/20 (1 page)
16 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 30 September 2018 (19 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 30 September 2017 (17 pages)
24 January 2018Change of details for Adt Group Public Limited Company as a person with significant control on 22 January 2018 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
9 May 2017Full accounts made up to 30 September 2016 (18 pages)
9 May 2017Full accounts made up to 30 September 2016 (18 pages)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 March 2016Full accounts made up to 25 September 2015 (14 pages)
22 March 2016Full accounts made up to 25 September 2015 (14 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
12 April 2015Full accounts made up to 26 September 2014 (14 pages)
12 April 2015Full accounts made up to 26 September 2014 (14 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 202,187,537.3
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 202,187,537.3
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 202,187,537.3
(6 pages)
26 September 2014Solvency Statement dated 26/09/14 (1 page)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1
(4 pages)
26 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 26/09/2014
(1 page)
26 September 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 26/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2014Statement by Directors (1 page)
26 September 2014Solvency Statement dated 26/09/14 (1 page)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1
(4 pages)
26 September 2014Statement by Directors (1 page)
3 March 2014Full accounts made up to 27 September 2013 (16 pages)
3 March 2014Full accounts made up to 27 September 2013 (16 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 202,187,537.3
(7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 202,187,537.3
(7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 202,187,537.3
(7 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
16 April 2013Full accounts made up to 28 September 2012 (16 pages)
16 April 2013Full accounts made up to 28 September 2012 (16 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (15 pages)
1 April 2010Full accounts made up to 30 September 2009 (15 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
17 April 2009Full accounts made up to 30 September 2008 (15 pages)
17 April 2009Full accounts made up to 30 September 2008 (15 pages)
6 March 2009Appointment terminated director ruth horton (1 page)
6 March 2009Appointment terminated director ruth horton (1 page)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 November 2008Director appointed anton bernard alphonsus (1 page)
18 November 2008Director appointed anton bernard alphonsus (1 page)
13 November 2008Director appointed david leo kaye (1 page)
13 November 2008Director appointed david leo kaye (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
9 July 2007Full accounts made up to 30 September 2006 (15 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
31 August 2005Full accounts made up to 30 September 2004 (15 pages)
31 August 2005Full accounts made up to 30 September 2004 (15 pages)
8 February 2005Return made up to 18/12/04; full list of members (7 pages)
8 February 2005Return made up to 18/12/04; full list of members (7 pages)
25 August 2004Auditor's resignation (2 pages)
25 August 2004Auditor's resignation (2 pages)
17 March 2004Nc inc already adjusted 03/03/04 (1 page)
17 March 2004Ad 03/03/04--------- £ si [email protected]=154330000 £ ic 47857537/202187537 (2 pages)
17 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Ad 03/03/04--------- £ si [email protected]=154330000 £ ic 47857537/202187537 (2 pages)
17 March 2004Nc inc already adjusted 03/03/04 (1 page)
29 January 2004Full accounts made up to 30 September 2003 (11 pages)
29 January 2004Return made up to 18/12/03; full list of members (7 pages)
29 January 2004Full accounts made up to 30 September 2003 (11 pages)
29 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (9 pages)
8 January 2002Memorandum and Articles of Association (9 pages)
7 January 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Full accounts made up to 30 September 2001 (11 pages)
20 December 2001Full accounts made up to 30 September 2001 (11 pages)
11 September 2001Location of register of members (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Location of register of members (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Full accounts made up to 30 September 2000 (12 pages)
23 May 2001Full accounts made up to 30 September 2000 (12 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
30 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Auditor's resignation (2 pages)
18 August 1999Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
22 December 1998Return made up to 18/12/98; no change of members (15 pages)
22 December 1998Return made up to 18/12/98; no change of members (15 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998New director appointed (3 pages)
11 November 1998New director appointed (3 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Full accounts made up to 30 September 1997 (13 pages)
24 March 1998Full accounts made up to 30 September 1997 (13 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 December 1996Return made up to 18/12/96; no change of members (17 pages)
24 December 1996Return made up to 18/12/96; no change of members (17 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
19 December 1995Return made up to 18/12/95; change of members (22 pages)
19 December 1995Registered office changed on 19/12/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page)
19 December 1995Return made up to 18/12/95; change of members (22 pages)
19 December 1995Registered office changed on 19/12/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page)
10 August 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1992Full accounts made up to 31 December 1991 (17 pages)
1 November 1992Full accounts made up to 31 December 1991 (17 pages)
6 July 1992Full accounts made up to 31 December 1990 (20 pages)
6 July 1992Full accounts made up to 31 December 1990 (20 pages)
26 January 1990Full group accounts made up to 30 June 1989 (52 pages)
26 January 1990Full group accounts made up to 30 June 1989 (52 pages)
31 January 1989Full group accounts made up to 30 June 1988 (64 pages)
31 January 1989Full group accounts made up to 30 June 1988 (64 pages)
2 February 1988Full group accounts made up to 30 June 1987 (50 pages)
2 February 1988Full group accounts made up to 30 June 1987 (50 pages)
11 September 1987Listing of particulars (51 pages)
11 September 1987Listing of particulars (51 pages)
6 May 1987Allotment of shares (2 pages)
6 May 1987Allotment of shares (2 pages)
28 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
28 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 February 1987Full accounts made up to 30 June 1986 (37 pages)
26 February 1987Full accounts made up to 30 June 1986 (37 pages)
30 December 1986Allotment of shares (2 pages)
30 December 1986Statement of affairs (145 pages)
30 December 1986Allotment of shares (2 pages)
30 December 1986Statement of affairs (145 pages)
7 November 1986Listing of particulars (42 pages)
7 November 1986Listing of particulars (42 pages)
18 February 1986Group of companies' accounts made up to 30 June 1985 (22 pages)
18 February 1986Group of companies' accounts made up to 30 June 1985 (22 pages)