Company NameSitex Security Products Limited
Company StatusDissolved
Company Number01593182
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSite Security (Hire) Limited

Business Activity

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

Directors

Secretary NameStephen John Crabb
StatusClosed
Appointed16 January 2009(27 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Abbotswood
Speen
Buckinghamshire
HP27 0SR
Director NameMr Guy Anthony Other
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
Director NameMr Stephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
Director NameKeith Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinsdale
Nantmawr
Oswestry
Shropshire
SY10 9HL
Wales
Director NameMr Ian Brooker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMashie Niblick Foxbury
Maidstone Road Platt
Sevenoaks
Kent
TN15 8JE
Director NameBernard Royce Willis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadcot Ash Road
Hartley
Longfield
Kent
DA3 8EL
Secretary NameBernard Royce Willis
NationalityBritish
StatusResigned
Appointed10 May 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadcot Ash Road
Hartley
Longfield
Kent
DA3 8EL
Director NameAnthony William Rieger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Merlin John Alty
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameJonathan Evans
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1997)
RoleCompany Director
Correspondence Address7 Maria Terrace
Stepney
London
E1 4NE
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Secretary NameThomas David Jennings
NationalityBritish
StatusResigned
Appointed09 October 1997(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressHinton 48a Murray Road
Northwood
Middlesex
HA6 2YL
Director NameMr Brian Bertram Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronald Close
Beckenham
Kent
BR3 3HX
Secretary NameMr Gavin Lawrence Van Der Pant
NationalityBritish
StatusResigned
Appointed05 December 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(17 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed20 August 1999(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2000)
RoleSecretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed03 August 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed30 May 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusResigned
Appointed11 December 2007(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameOliver Mark Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Farm Close
Grove
Wantage
Oxon
OX12 7QF
Director NameMatthew John Lenczner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Thomas Andrew Mitchell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
UB8 1QG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2009(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.hillsecurityproducts.com
Email address[email protected]

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Orbis Protect Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
26 March 2015Satisfaction of charge 19 in full (1 page)
26 March 2015Satisfaction of charge 19 in full (1 page)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(4 pages)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(4 pages)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 February 2013Statement of company's objects (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 19 (15 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 19 (15 pages)
25 January 2013Full accounts made up to 31 March 2012 (13 pages)
25 January 2013Full accounts made up to 31 March 2012 (13 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2012Auditor's resignation (2 pages)
29 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (3 pages)
14 May 2012Auditor's resignation (3 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
11 January 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Full accounts made up to 31 March 2010 (12 pages)
27 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
30 January 2009Secretary appointed stephen john crabb (1 page)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Secretary appointed stephen john crabb (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
23 January 2008Particulars of mortgage/charge (14 pages)
23 January 2008Particulars of mortgage/charge (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
18 October 2007Full accounts made up to 30 September 2006 (14 pages)
18 October 2007Full accounts made up to 30 September 2006 (14 pages)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
29 April 2004Full accounts made up to 31 March 2003 (12 pages)
29 April 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 May 2003Full accounts made up to 31 March 2002 (13 pages)
4 May 2003Full accounts made up to 31 March 2002 (13 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (1 page)
29 July 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
5 May 2002Full accounts made up to 31 March 2001 (15 pages)
5 May 2002Full accounts made up to 31 March 2001 (15 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 July 2001Full accounts made up to 31 March 2000 (17 pages)
9 July 2001Full accounts made up to 31 March 2000 (17 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
22 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
2 March 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
7 September 1999Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (7 pages)
31 August 1999Particulars of mortgage/charge (7 pages)
31 August 1999Particulars of mortgage/charge (6 pages)
31 August 1999Particulars of mortgage/charge (6 pages)
28 August 1999Particulars of mortgage/charge (13 pages)
28 August 1999Particulars of mortgage/charge (13 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
11 April 1998Auditor's resignation (2 pages)
11 April 1998Auditor's resignation (2 pages)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1998Return made up to 02/01/97; no change of members; amend (6 pages)
10 March 1998Return made up to 02/01/97; no change of members; amend (6 pages)
1 February 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (15 pages)
24 July 1997Particulars of mortgage/charge (15 pages)
18 July 1997Particulars of mortgage/charge (61 pages)
18 July 1997Auditor's resignation (1 page)
18 July 1997Particulars of mortgage/charge (61 pages)
18 July 1997Auditor's resignation (1 page)
14 July 1997Memorandum and Articles of Association (10 pages)
14 July 1997Memorandum and Articles of Association (10 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 July 1997Declaration of assistance for shares acquisition (10 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
8 July 1997Declaration of assistance for shares acquisition (10 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
1 February 1997Return made up to 02/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Return made up to 02/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
6 May 1996Registered office changed on 06/05/96 from: polygon house 18-20 bromwell's road london SW4 0BG (1 page)
6 May 1996Registered office changed on 06/05/96 from: polygon house 18-20 bromwell's road london SW4 0BG (1 page)
26 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1996Full accounts made up to 31 March 1995 (15 pages)
22 January 1996Full accounts made up to 31 March 1995 (15 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 July 1995New director appointed (2 pages)
23 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
25 January 1994Full accounts made up to 31 March 1993 (14 pages)
25 January 1994Full accounts made up to 31 March 1993 (14 pages)
11 August 1993Return made up to 10/05/93; full list of members (9 pages)
11 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1993Return made up to 10/05/93; full list of members (9 pages)
26 February 1993Allotment of shares (3 pages)
26 February 1993Allotment of shares (3 pages)
20 January 1993Full accounts made up to 31 March 1992 (15 pages)
20 January 1993Full accounts made up to 31 March 1992 (15 pages)
26 May 1992Return made up to 10/05/92; full list of members (8 pages)
26 May 1992Return made up to 10/05/92; full list of members (8 pages)
29 July 1991Memorandum and Articles of Association (7 pages)
29 July 1991Declaration of assistance for shares acquisition (6 pages)
29 July 1991Memorandum and Articles of Association (7 pages)
29 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1991Declaration of assistance for shares acquisition (6 pages)
23 July 1991Particulars of mortgage/charge (9 pages)
23 July 1991Particulars of mortgage/charge (9 pages)
24 May 1991Full accounts made up to 31 March 1990 (16 pages)
24 May 1991Full accounts made up to 31 March 1990 (16 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
15 June 1990Return made up to 01/02/90; full list of members (7 pages)
15 June 1990Return made up to 01/02/90; full list of members (7 pages)
23 August 1989Declaration of assistance for shares acquisition (4 pages)
23 August 1989Declaration of assistance for shares acquisition (4 pages)
24 February 1989Group accounts for a small company made up to 31 March 1988 (5 pages)
24 February 1989Group accounts for a small company made up to 31 March 1988 (5 pages)
12 December 1988Return made up to 01/12/88; full list of members (5 pages)
12 December 1988Return made up to 01/12/88; full list of members (5 pages)
9 February 1988Return made up to 29/12/87; full list of members (4 pages)
9 February 1988Return made up to 29/12/87; full list of members (4 pages)
27 January 1988Annual return made up to 29/12/87 (4 pages)
27 January 1988Annual return made up to 29/12/87 (4 pages)
4 December 1987Particulars of mortgage/charge (3 pages)
4 December 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
19 February 1987Company name changed site security (hire) LIMITED\certificate issued on 19/02/87 (2 pages)
19 February 1987Company name changed site security (hire) LIMITED\certificate issued on 19/02/87 (2 pages)
30 January 1987Return made up to 30/12/86; full list of members (4 pages)
30 January 1987Return made up to 30/12/86; full list of members (4 pages)
13 November 1985Annual return made up to 01/08/85 (3 pages)
13 November 1985Annual return made up to 01/08/85 (3 pages)
21 February 1985Allotment of shares (2 pages)
21 February 1985Allotment of shares (2 pages)
2 February 1985Annual return made up to 02/07/84 (3 pages)
2 February 1985Annual return made up to 02/07/84 (3 pages)
23 January 1985Annual return made up to 03/05/83 (3 pages)
23 January 1985Annual return made up to 03/05/83 (3 pages)
22 January 1985Annual return made up to 03/05/83 (3 pages)
22 January 1985Annual return made up to 03/05/83 (3 pages)
23 October 1981Incorporation (18 pages)
23 October 1981Incorporation (18 pages)