London
SW1W 0DH
Director Name | Colin James Coulson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Securities Manager |
Correspondence Address | 50 Glovers Field Kelvedon Common Brentwood Essex CM15 0BD |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 January 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Michael Stephen Bluestone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Glebe Road Stanmore Middlesex HA7 4EJ |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Michael Ronald North |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2002) |
Role | Consultant |
Correspondence Address | 31 The Ridge Coulsdon Surrey CR5 2AT |
Director Name | Anthony Waters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 34 Lynwood Road Thames Ditton Kingston Surrey KT7 0DJ |
Director Name | Mr Keith Raymond Hobbs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benwhyles Medstead Alton GU34 5EA |
Director Name | Mr Walter Tzvi Soriano |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2009) |
Role | Security Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtleigh Gardens London NW11 9JX |
Director Name | Mr Stuart Roy Dixon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivermede Paynes Green Dorking Surrey RH5 5NH |
Director Name | Simon Bird |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2011) |
Role | Consultant |
Correspondence Address | 1 Ware Lane Lyme Regis Dorset DT7 3EL |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2011) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.marsandco.com |
---|
Registered Address | 8-10 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.5 | Usg Security LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,738 |
Cash | £24,779 |
Current Liabilities | £6,041 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Termination of appointment of Walter Soriano as a director (1 page) |
6 June 2013 | Appointment of Mr Walter Soriano as a director (2 pages) |
6 June 2013 | Termination of appointment of Walter Soriano as a director (1 page) |
6 June 2013 | Appointment of Mr Walter Soriano as a director (2 pages) |
4 June 2013 | Director's details changed for Walter Soriano on 2 June 2012 (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Walter Soriano on 2 June 2012 (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Walter Soriano on 2 June 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Termination of appointment of Simon Bird as a director (1 page) |
25 October 2011 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
25 October 2011 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Director's details changed for Walter Soriano on 1 May 2011 (2 pages) |
25 October 2011 | Director's details changed for Walter Soriano on 1 May 2011 (2 pages) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Termination of appointment of Simon Bird as a director (1 page) |
25 October 2011 | Director's details changed for Walter Soriano on 1 May 2011 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Termination of appointment of M & N Secretaries Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of M & N Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Company name changed usg consulting LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Company name changed usg consulting LIMITED\certificate issued on 15/12/10
|
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
3 October 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
3 October 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 January 2009 | Return made up to 01/06/08; full list of members (3 pages) |
22 January 2009 | Return made up to 01/06/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 September 2007 | Return made up to 01/06/07; no change of members (7 pages) |
24 September 2007 | Return made up to 01/06/07; no change of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 October 2006 | Return made up to 01/06/06; full list of members (7 pages) |
18 October 2006 | Return made up to 01/06/06; full list of members (7 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
4 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
21 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | New director appointed (3 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | S-div 18/10/03 (1 page) |
17 March 2004 | S-div 18/10/03 (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
11 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
6 February 2004 | Company name changed berkeley security bureau LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed berkeley security bureau LIMITED\certificate issued on 06/02/04 (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Secretary resigned (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | S-div 18/10/02 (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | S-div 18/10/02 (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 September 1999 (12 pages) |
3 May 2001 | Full accounts made up to 30 September 1999 (12 pages) |
3 May 2001 | Director's particulars changed (2 pages) |
3 May 2001 | Director's particulars changed (2 pages) |
3 July 2000 | Return made up to 18/05/00; full list of members (15 pages) |
3 July 2000 | Return made up to 18/05/00; full list of members (15 pages) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Secretary's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 01/06/99; no change of members (12 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (12 pages) |
26 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 June 1998 | Return made up to 01/06/98; change of members (13 pages) |
22 June 1998 | Return made up to 01/06/98; change of members (13 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 July 1997 | Return made up to 01/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 01/06/97; full list of members (9 pages) |
19 September 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
20 August 1996 | Company name changed garrard house nominees LIMITED\certificate issued on 21/08/96 (6 pages) |
20 August 1996 | Company name changed garrard house nominees LIMITED\certificate issued on 21/08/96 (6 pages) |
14 August 1996 | New director appointed (4 pages) |
14 August 1996 | New director appointed (4 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
17 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
17 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
29 May 1986 | Return made up to 29/04/86; full list of members (7 pages) |
23 November 1981 | Company name changed\certificate issued on 23/11/81 (2 pages) |
23 November 1981 | Company name changed\certificate issued on 23/11/81 (2 pages) |
8 October 1981 | Certificate of incorporation (1 page) |
8 October 1981 | Certificate of incorporation (1 page) |