Company NameG4S Defence Systems International Limited
Company StatusDissolved
Company Number01541457
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesFortis International Limited and Defence Systems International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed09 December 2010(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusClosed
Appointed31 January 2016(35 years after company formation)
Appointment Duration1 year, 7 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(35 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2017(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameAlastair George Angus Morrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressFlat 6 21 Embankment Gardens
London
SW3 4LW
Director NameMr Thomas Boyatt
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleConsultant
Correspondence Address1058 Leigh Mill Road
Great Falls
Virginia
Foreign
Secretary NameMr Peter James Isaacs
NationalityBritish
StatusResigned
Appointed18 May 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address84 Archway Street
London
SW13 0AW
Director NameMr John Randolph Hustler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years after company formation)
Appointment Duration6 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Secretary NameMr John Randolph Hustler
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Director NameLord  Bethell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1998)
RoleCompany Director
Correspondence Address60 Bromfelde Road
London
SW4 6PR
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed16 April 1997(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RoleCompany Director
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameChristopher David Beese
NationalityBritish
StatusResigned
Appointed11 October 1998(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2004)
RoleGeneral Manager
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameMr Eric Walter Rothbarth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1998(17 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 August 1999)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameJonathan Spiller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address128 Lamplighter Lane
Ponte Vedra Beach 32082 St Johns
Usa
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebrook House
Windmill Close
Ivinghoe
Buckinghamshire
LU7 9EW
Director NameMr Noel Albert Philp
Date of BirthMay 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 2002(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameJerome Hoffman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2003(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleBusinessman
Correspondence AddressFlat 88
55 Ebury Street
London
SW1W 0PB
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2009)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed03 February 2004(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed30 July 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleSolicitor
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(29 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleSolictior
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed09 December 2010(29 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT

Contact

Websitearmourgroup.com

Location

Registered Address5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

415.9k at £1G4s Dsl Holdings LTD
88.32%
Ordinary B
50k at £1G4s Dsl Holdings LTD
10.62%
Cumulative Redeemable Preference
5k at £1G4s Dsl Holdings LTD
1.06%
Ordinary A

Financials

Year2014
Net Worth£892,352
Current Liabilities£5,261

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1996Delivered on: 13 August 1996
Satisfied on: 6 June 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage debenture
Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due from dsl group limited (formerly de facto 508 limited) to the chargee as trustee and agent for the banks (as defined) under the mortgage debenture, the facility agreement and/or the hedging agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1990Delivered on: 18 October 1990
Satisfied on: 12 May 1995
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.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Full accounts made up to 31 December 2016 (19 pages)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 March 2017Solvency Statement dated 27/02/17 (1 page)
21 March 2017Statement of capital on 21 March 2017
  • GBP 1.00
(5 pages)
21 March 2017Statement by Directors (1 page)
21 March 2017Statement of capital on 21 March 2017
  • GBP 1.00
(5 pages)
21 March 2017Solvency Statement dated 27/02/17 (1 page)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2017Statement by Directors (1 page)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
8 November 2016Full accounts made up to 31 December 2015 (23 pages)
8 November 2016Full accounts made up to 31 December 2015 (23 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 470,882
(6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 470,882
(6 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 470,882
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 470,882
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 470,882
(6 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 470,882
(6 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 470,882
(6 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 470,882
(6 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 31 December 2012 (13 pages)
10 April 2013Full accounts made up to 31 December 2012 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed defence systems international LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed defence systems international LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(3 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
23 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 December 2010Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Vaishali Patel as a secretary (1 page)
22 December 2010Appointment of Mr Peter Vincent David as a director (2 pages)
22 December 2010Termination of appointment of Nigel Billingham as a director (1 page)
22 December 2010Appointment of Mr Peter Vincent David as a director (2 pages)
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
22 December 2010Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Vaishali Patel as a secretary (1 page)
22 December 2010Termination of appointment of Nigel Billingham as a director (1 page)
22 December 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 28 March 2010 (1 page)
28 April 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 28 March 2010 (1 page)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of Noel Philp as a director (1 page)
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director (1 page)
21 January 2010Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages)
21 January 2010Termination of appointment of Noel Philp as a director (1 page)
21 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 (2 pages)
21 January 2010Appointment of Mr Matthew Gordon Philip Davies as a director (1 page)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 01/04/09; full list of members (4 pages)
6 May 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Appointment terminated director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page)
30 July 2008Registered office changed on 30/07/2008 from eggington house 25-28 buckingham gate london SW1E 6LD (1 page)
25 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 01/04/07; full list of members (8 pages)
25 April 2007Return made up to 01/04/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 April 2006Return made up to 01/04/06; full list of members (8 pages)
18 April 2006Return made up to 01/04/06; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 April 2005Return made up to 01/04/05; no change of members (5 pages)
8 April 2005Return made up to 01/04/05; no change of members (5 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Return made up to 01/04/04; no change of members (5 pages)
7 April 2004Return made up to 01/04/04; no change of members (5 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
14 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2003Declaration of assistance for shares acquisition (9 pages)
14 December 2003Declaration of assistance for shares acquisition (9 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
12 April 2003Return made up to 01/04/03; full list of members (7 pages)
12 April 2003Return made up to 01/04/03; full list of members (7 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002New director appointed (3 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (3 pages)
24 September 2002Director resigned (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
8 April 2002Return made up to 01/04/02; full list of members (7 pages)
8 April 2002Return made up to 01/04/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 December 2000 (9 pages)
25 January 2002Full accounts made up to 31 December 2000 (9 pages)
7 December 2001Full accounts made up to 31 December 1999 (9 pages)
7 December 2001Full accounts made up to 31 December 1999 (9 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 April 2001Return made up to 01/04/01; no change of members (4 pages)
18 April 2001Return made up to 01/04/01; no change of members (4 pages)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 May 2000Full accounts made up to 31 December 1998 (10 pages)
3 May 2000Full accounts made up to 31 December 1998 (10 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
29 April 1999Return made up to 01/04/99; no change of members (4 pages)
29 April 1999Return made up to 01/04/99; no change of members (4 pages)
4 March 1999Full accounts made up to 31 December 1997 (13 pages)
4 March 1999Full accounts made up to 31 December 1997 (13 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
22 May 1998Return made up to 01/04/98; full list of members (10 pages)
22 May 1998Return made up to 01/04/98; full list of members (10 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Return made up to 01/04/97; no change of members (6 pages)
28 April 1997Return made up to 01/04/97; no change of members (6 pages)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 December 1996Full accounts made up to 31 March 1996 (16 pages)
3 December 1996Full accounts made up to 31 March 1996 (16 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
14 August 1996Declaration of assistance for shares acquisition (8 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
13 August 1996Particulars of mortgage/charge (19 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
2 May 1996Return made up to 01/04/96; full list of members (6 pages)
2 May 1996Return made up to 01/04/96; full list of members (6 pages)
28 February 1996New secretary appointed;new director appointed (3 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (3 pages)
14 December 1995Full accounts made up to 31 March 1995 (16 pages)
14 December 1995Full accounts made up to 31 March 1995 (16 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 December 1984Increase in nominal capital (1 page)
10 December 1984Increase in nominal capital (1 page)
16 July 1981Company name changed\certificate issued on 16/07/81 (2 pages)
16 July 1981Company name changed\certificate issued on 16/07/81 (2 pages)
22 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 January 1981Incorporation (35 pages)
26 January 1981Incorporation (35 pages)