Company NameSemaphore Systems Limited
DirectorsRobert Grant and Paul Stanley King
Company StatusActive
Company Number01427899
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Previous NameMastlock Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Grant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(12 years, 11 months after company formation)
Appointment Duration32 years
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Willifield Way
London
NW11 6YH
Director NamePaul Stanley King
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(12 years, 11 months after company formation)
Appointment Duration32 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Quadrant Business Centre
135 Salusbury Road
London
NW6 6RJ
Secretary NamePaul Stanley King
NationalityBritish
StatusCurrent
Appointed03 May 1992(12 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Quadrant Business Centre
135 Salusbury Road
London
NW6 6RJ

Contact

Websitesemaphore-systems.co.uk
Email address[email protected]
Telephone020 76257744
Telephone regionLondon

Location

Registered AddressUnit 4 Quadrant Business Centre
135 Salusbury Road
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

30 at £1Paul Stanley King
30.00%
Ordinary
25 at £1Anne Marie King
25.00%
Ordinary
25 at £1Robert Grant
25.00%
Ordinary
20 at £1Karen Grant
20.00%
Ordinary

Financials

Year2014
Net Worth£5,421
Current Liabilities£234,702

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

26 October 2005Delivered on: 2 November 2005
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 hampstead west 224 iverson road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 February 1990Delivered on: 16 February 1990
Satisfied on: 8 April 1997
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 7 moreland court, finchley road, london NW2 2PJ.
Fully Satisfied
3 August 1994Delivered on: 8 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3 hampstead west iverson road london borough of camden t/n NGL633833 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 July 1994Delivered on: 14 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 July 2020Micro company accounts made up to 31 August 2019 (4 pages)
22 June 2020Confirmation statement made on 3 May 2020 with no updates (2 pages)
5 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 June 2019Confirmation statement made on 3 May 2019 with no updates (2 pages)
8 June 2018Confirmation statement made on 3 May 2018 with no updates (2 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-23
  • GBP 100
(15 pages)
23 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-23
  • GBP 100
(15 pages)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(14 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(14 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(14 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Annual return made up to 3 May 2013 (14 pages)
5 June 2013Annual return made up to 3 May 2013 (14 pages)
5 June 2013Annual return made up to 3 May 2013 (14 pages)
11 July 2012Annual return made up to 3 May 2012 (14 pages)
11 July 2012Annual return made up to 3 May 2012 (14 pages)
11 July 2012Annual return made up to 3 May 2012 (14 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 3 May 2010 (14 pages)
23 August 2010Annual return made up to 3 May 2010 (14 pages)
23 August 2010Annual return made up to 3 May 2010 (14 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 June 2009Return made up to 03/05/09; no change of members (4 pages)
4 June 2009Return made up to 03/05/09; no change of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
30 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
2 July 2008Return made up to 03/05/08; full list of members (7 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
2 July 2008Return made up to 03/05/08; full list of members (7 pages)
29 August 2007Registered office changed on 29/08/07 from: unit 3 hampstead west iverson road london NW6 2HX (1 page)
29 August 2007Registered office changed on 29/08/07 from: unit 3 hampstead west iverson road london NW6 2HX (1 page)
22 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
22 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
21 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
10 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
10 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 May 2005Return made up to 03/05/05; full list of members (8 pages)
11 May 2005Return made up to 03/05/05; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 July 2003Return made up to 03/05/03; full list of members (8 pages)
6 July 2003Return made up to 03/05/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
22 July 2002Return made up to 03/05/02; full list of members (8 pages)
22 July 2002Return made up to 03/05/02; full list of members (8 pages)
29 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Return made up to 03/05/01; full list of members (7 pages)
17 May 2001Return made up to 03/05/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2000Return made up to 03/05/00; full list of members (7 pages)
6 June 2000Return made up to 03/05/00; full list of members (7 pages)
18 May 1999Return made up to 03/05/99; no change of members (4 pages)
18 May 1999Return made up to 03/05/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 May 1998Return made up to 03/05/98; no change of members (4 pages)
22 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 June 1997Return made up to 03/05/97; full list of members (6 pages)
11 June 1997Return made up to 03/05/97; full list of members (6 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
11 June 1979Incorporation (12 pages)
11 June 1979Incorporation (12 pages)
3 May 1979Share capital/value on formation (1 page)
3 May 1979Share capital/value on formation (1 page)