Sutton
SM1 1JB
Director Name | Mr John William Victor Apthorpe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Director Name | Richard Temple Gardiner-Hill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 St Georges Square Mews London SW1V 3RZ |
Director Name | James Frederick Dedman |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 2 Friendly Terrace Hatfield Heath Bishops Stortford Hertfordshire CM22 7DY |
Secretary Name | James Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1996) |
Role | Ectorrectorrector |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Secretary Name | Garry Raymond Bowden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 3 Perryford Drive Solihull West Midlands B91 3XE |
Director Name | Jayne Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 1998) |
Role | Accountant |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Ian Malcolm Fothergill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | The Rill 6c Castle Road Studley Warwickshire B80 7LS |
Secretary Name | Jayne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Paul Martin Etheridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 1999) |
Role | Finance Director |
Correspondence Address | 12 Branksome Close Walton On Thames Surrey KT12 3BE |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Roy David Dodd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 166 Cottenham Road West Wimbledon London Sw20 Osx |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Director Name | Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Michael George Bowen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 19 Shepherds Rise Vernham Dean Andover Hampshire SP11 0HD |
Director Name | Jeffrey Buchanan Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(22 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Yorke House High Street Babraham Cambridge Cambridgeshire CB2 4AG |
Director Name | Karen Barbara Gateson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcombe West Sussex RH17 6NZ |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Mr Leonard Keith Gateson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Mr David Glyn Hughes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2009) |
Role | Director Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Lane Farnham Surrey GU9 0HY |
Secretary Name | Mrs Margaret Ann Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Julian Duxfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr James Sebastian Dinsdale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Duncan Thomas Edward Faithfull |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 16 July 2013(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Southside Victoria Street London SW1E 6QT |
Director Name | Mr Matthew Charles Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Barry John Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr William Joseph Hoyne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2015(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2018) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Christopher John Ball |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | John Michael Joseph Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Northern Irish,Briti |
Status | Resigned |
Appointed | 18 January 2018(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Telephone | 020 87707000 |
---|---|
Telephone region | London |
Registered Address | 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | G4s Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,597,000 |
Gross Profit | £33,590,000 |
Net Worth | £18,938,000 |
Cash | £9,000 |
Current Liabilities | £27,476,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 April 2022 | Delivered on: 26 April 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 August 2002 | Delivered on: 13 August 2002 Persons entitled: Clydesdale Bank PLC Classification: Assignment by way of security of the supplier's interest in the money insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's present and future rights and benefits under and in respect of the money insurance. See the mortgage charge document for full details. Outstanding |
18 February 2002 | Delivered on: 21 February 2002 Persons entitled: Alliance & Leicester Cash Solutions Limited Classification: Deed of assignment by way of security of the company's interest in the money insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and benefits under and in respect of money insurance and any monies received therender. See the mortgage charge document for full details. Outstanding |
14 June 1990 | Delivered on: 3 July 1990 Satisfied on: 11 October 2001 Persons entitled: Coutts & Company 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. Fully Satisfied |
9 October 2023 | Registration of charge 014851040010, created on 4 October 2023 (84 pages) |
---|---|
9 October 2023 | Registration of charge 014851040011, created on 4 October 2023 (84 pages) |
14 July 2023 | Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023 (2 pages) |
31 May 2023 | Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023 (2 pages) |
17 April 2023 | Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 February 2023 | Director's details changed for Mrs Jodie Louise France on 24 February 2023 (2 pages) |
27 January 2023 | Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
26 April 2022 | Registration of charge 014851040009, created on 21 April 2022 (86 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 November 2021 | Resolutions
|
5 November 2021 | Memorandum and Articles of Association (31 pages) |
27 October 2021 | Registration of charge 014851040007, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 014851040008, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 014851040006, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 014851040004, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 014851040005, created on 20 October 2021 (49 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 February 2021 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page) |
3 December 2020 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of John William Lennox as a director on 2 January 2020 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 (1 page) |
1 March 2019 | Resolutions
|
31 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mrs Jodie Louise France as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of John Richard Nelson as a director on 1 February 2018 (1 page) |
29 January 2018 | Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 (1 page) |
19 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page) |
29 September 2017 | Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 February 2016 | Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
23 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page) |
17 February 2015 | Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 September 2013 | Appointment of Mr Matthew Charles Brown as a director (2 pages) |
20 September 2013 | Appointment of Mr Matthew Charles Brown as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
17 September 2013 | Termination of appointment of Declan Hunt as a director (1 page) |
17 September 2013 | Termination of appointment of Gavin Windsor as a director (1 page) |
17 September 2013 | Termination of appointment of Gavin Windsor as a director (1 page) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a director (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Neville Prentice as a director (1 page) |
2 April 2013 | Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages) |
2 April 2013 | Appointment of Mr Gavin Michael Windsor as a director (2 pages) |
2 April 2013 | Termination of appointment of James Dinsdale as a director (1 page) |
2 April 2013 | Appointment of Mr Kevin O'connor as a director (2 pages) |
2 April 2013 | Termination of appointment of James Dinsdale as a director (1 page) |
2 April 2013 | Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages) |
2 April 2013 | Appointment of Mr Gavin Michael Windsor as a director (2 pages) |
2 April 2013 | Appointment of Mr Kevin O'connor as a director (2 pages) |
2 April 2013 | Termination of appointment of Neville Prentice as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 August 2012 | Termination of appointment of Julian Duxfield as a director (1 page) |
3 August 2012 | Termination of appointment of Julian Duxfield as a director (1 page) |
3 August 2012 | Appointment of Ms Victoria Avril Woodison as a director (2 pages) |
3 August 2012 | Appointment of Ms Victoria Avril Woodison as a director (2 pages) |
18 May 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
18 May 2012 | Termination of appointment of Kevin O'connor as a director (1 page) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
25 April 2012 | Termination of appointment of Phillip Shingler as a director (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
21 September 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
11 August 2011 | Termination of appointment of James Dinsdale as a director (1 page) |
11 August 2011 | Termination of appointment of James Dinsdale as a director (1 page) |
24 May 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
24 May 2011 | Appointment of Mr James Sebastian Dinsdale as a director (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 July 2010 | Termination of appointment of Ian Nisbet as a director (1 page) |
26 July 2010 | Termination of appointment of Ian Nisbet as a director (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
24 March 2010 | Termination of appointment of Adam Miller as a director (1 page) |
24 March 2010 | Appointment of Mr Kevin O'connor as a director (2 pages) |
24 March 2010 | Appointment of Mr Kevin O'connor as a director (2 pages) |
24 March 2010 | Appointment of Mr Declan Christopher Hunt as a director (2 pages) |
24 March 2010 | Termination of appointment of Adam Miller as a director (1 page) |
6 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Julian Duxfield on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Julian Duxfield on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 January 2009 | Appointment terminated director colin woodland (1 page) |
29 January 2009 | Appointment terminated director colin woodland (1 page) |
16 January 2009 | Appointment terminated director david hughes (1 page) |
16 January 2009 | Appointment terminated director david hughes (1 page) |
13 August 2008 | Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 April 2008 | Appointment terminated secretary leonard gateson (1 page) |
16 April 2008 | Appointment terminated secretary leonard gateson (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
28 April 2006 | New director appointed (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
11 July 2005 | Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05 (2 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members
|
11 May 2005 | Return made up to 31/03/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
17 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
13 August 2002 | Particulars of mortgage/charge (6 pages) |
13 August 2002 | Particulars of mortgage/charge (6 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
21 February 2002 | Particulars of mortgage/charge (6 pages) |
21 February 2002 | Particulars of mortgage/charge (6 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
20 August 2001 | Company name changed kentshield LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed kentshield LIMITED\certificate issued on 20/08/01 (2 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 09/04/01; no change of members (4 pages) |
1 May 2001 | Return made up to 09/04/01; no change of members (4 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 May 1999 | Return made up to 09/04/99; full list of members (5 pages) |
4 May 1999 | Return made up to 09/04/99; full list of members (5 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
15 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
15 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page) |
12 June 1998 | Director resigned (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
20 April 1998 | Return made up to 09/04/98; no change of members
|
20 April 1998 | Return made up to 09/04/98; no change of members
|
25 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 09/04/97; full list of members (8 pages) |
27 April 1997 | Return made up to 09/04/97; full list of members (8 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 09/04/96; change of members (8 pages) |
29 April 1996 | Return made up to 09/04/96; change of members (8 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 April 1995 | Return made up to 09/04/95; no change of members (8 pages) |
21 April 1995 | Return made up to 09/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 June 1986 | Full accounts made up to 30 November 1985 (14 pages) |
26 June 1986 | Full accounts made up to 30 November 1985 (14 pages) |