London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 16 July 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Ralph Christopher Oldham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Security Surveyor |
Correspondence Address | 29 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | Mr Stephen Bottomley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Keepers Lodge, Gorpley Lane Clough Foot Todmorden Lancashire OL14 7HU |
Director Name | Mr Douglas Brown Rigg |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 1996) |
Role | Manager |
Correspondence Address | 19 Chapel Rise Billington Whalley Lancashire BB7 9TU |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Secretary Name | Mr Paul Joseph Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Secretary Name | Mr Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Newton Lane Newton By Tatton Chester Cheshire CH3 9NE Wales |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Red Lane Meltham Holmfirth West Yorkshire HD9 5LJ |
Director Name | Mr Peter James Stark |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 78 Rockford Close Oakenshaw South Redditch Worcestershire B98 7YL |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Alexandra Park Lenzie Glasgow Lanarkshire G66 5BH Scotland |
Director Name | Mr Andrew Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hayhurst Close Whalley BB7 9SQ |
Director Name | Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(24 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 February 2007) |
Role | Secretary |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mrs Anne Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Mr Patrick John Alistair Tedstone |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(26 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ludworth House Stafford Road, Penkridge Stafford ST19 5AX |
Director Name | Mr Michael Douglas Jennings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springdale 111 Fairfield Road Stockton Heath Warrington Cheshire WA4 2BU |
Director Name | Mr Graham Carter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2011) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Andrew Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Mr Philip Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Mr Philip Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS |
Director Name | Mr Stephen Crossley Kay |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | None Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Secretary Name | Mr James John Smith |
---|---|
Status | Resigned |
Appointed | 10 April 2013(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Paul Richardson |
---|---|
Status | Resigned |
Appointed | 31 March 2015(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Ms Anna Wardle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Elvere Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2016) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Website | swiftfireandsecurity.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8724240 |
Telephone region | Manchester |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Elvere LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,368,807 |
Gross Profit | £8,116,616 |
Net Worth | £1,896,027 |
Cash | £1,650,653 |
Current Liabilities | £6,058,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 September 2012 | Delivered on: 4 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 diamond court kingston park newcastle upon tyne f/h t/no TY280583 see image for full details. Outstanding |
---|---|
2 February 2011 | Delivered on: 4 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The chargor charged by way of fixed charge the trade mark with registration number UK00002511126. Outstanding |
26 October 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2009 | Delivered on: 16 September 2009 Satisfied on: 18 December 2009 Persons entitled: Country Estates (Hampshire) Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £2000.00 see image for full details. Fully Satisfied |
12 November 2002 | Delivered on: 23 November 2002 Satisfied on: 19 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
23 April 2001 | Delivered on: 2 May 2001 Satisfied on: 9 June 2004 Persons entitled: Network Fire & Security (Group) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 November 1996 | Delivered on: 22 November 1996 Satisfied on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
24 July 1990 | Delivered on: 4 August 1990 Satisfied on: 28 April 2001 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application. Particulars: All right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
15 August 1986 | Delivered on: 21 August 1986 Satisfied on: 8 January 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 March 1985 | Delivered on: 12 March 1985 Satisfied on: 8 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233, monton road, monton, eccles, greater manchester, t/n gm 209014. Fully Satisfied |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Change of details for Fire & Security (Group) Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 016094440018 in full (1 page) |
15 March 2022 | Satisfaction of charge 016094440017 in full (1 page) |
15 March 2022 | Satisfaction of charge 016094440016 in full (1 page) |
15 March 2022 | Satisfaction of charge 016094440015 in full (1 page) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
1 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
12 October 2021 | Registration of charge 016094440018, created on 8 October 2021 (25 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
24 September 2021 | Registration of charge 016094440017, created on 22 September 2021 (26 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
26 November 2020 | Registration of charge 016094440016, created on 19 November 2020 (22 pages) |
14 July 2020 | Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
19 December 2018 | Change of details for Fire & Security (Group) Limited as a person with significant control on 1 November 2018 (2 pages) |
10 December 2018 | Satisfaction of charge 016094440014 in full (1 page) |
10 December 2018 | Satisfaction of charge 016094440012 in full (1 page) |
10 December 2018 | Satisfaction of charge 016094440013 in full (1 page) |
10 December 2018 | Satisfaction of charge 016094440011 in full (1 page) |
10 December 2018 | Satisfaction of charge 016094440010 in full (1 page) |
29 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages) |
29 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (26 pages) |
29 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
29 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 November 2018 | Registration of charge 016094440015, created on 20 November 2018 (62 pages) |
19 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Anna Wardle as a director on 9 February 2018 (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 November 2016 | Registration of charge 016094440014, created on 26 October 2016 (12 pages) |
2 November 2016 | Registration of charge 016094440014, created on 26 October 2016 (12 pages) |
15 September 2016 | Registration of charge 016094440013, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 016094440013, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
9 August 2016 | Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
14 June 2016 | Registration of charge 016094440012, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 016094440012, created on 9 June 2016 (13 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
6 May 2016 | Registration of charge 016094440011, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 016094440011, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 016094440010, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 016094440010, created on 3 May 2016 (10 pages) |
26 April 2016 | Termination of appointment of Paul Richardson as a secretary on 21 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Paul Richardson as a secretary on 21 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
21 April 2016 | Re-registration of Memorandum and Articles (9 pages) |
21 April 2016 | Re-registration from a public company to a private limited company (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Re-registration from a public company to a private limited company
|
21 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 April 2016 | Resolutions
|
14 April 2016 | Satisfaction of charge 8 in full (1 page) |
14 April 2016 | Satisfaction of charge 8 in full (1 page) |
14 April 2016 | Satisfaction of charge 9 in full (1 page) |
14 April 2016 | Satisfaction of charge 9 in full (1 page) |
5 April 2016 | Termination of appointment of Richard Elliot Michael Lee as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Richard Elliot Michael Lee as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elvere Ltd as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Elvere Ltd as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
5 January 2016 | Termination of appointment of Anne Jackson as a director on 1 June 2015 (1 page) |
5 January 2016 | Termination of appointment of Anne Jackson as a director on 1 June 2015 (1 page) |
1 December 2015 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
1 December 2015 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
20 July 2015 | Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages) |
20 July 2015 | Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages) |
20 July 2015 | Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Richardson as a secretary on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Richardson as a secretary on 31 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of James John Smith as a secretary on 31 March 2015 (1 page) |
30 April 2015 | Director's details changed for Miss Anne Withnell on 14 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of James John Smith as a secretary on 31 March 2015 (1 page) |
30 April 2015 | Director's details changed for Miss Anne Withnell on 14 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
21 January 2015 | Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Andrew Davies as a director on 22 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Andrew Davies as a director on 22 December 2014 (1 page) |
2 December 2014 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
2 December 2014 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
20 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages) |
20 February 2014 | Director's details changed for Andrew Davies on 10 April 2010 (2 pages) |
20 February 2014 | Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages) |
20 February 2014 | Director's details changed for Andrew Davies on 10 April 2010 (2 pages) |
20 February 2014 | Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages) |
7 February 2014 | Termination of appointment of Stephen Kay as a director (1 page) |
7 February 2014 | Termination of appointment of Stephen Kay as a director (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
1 October 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
10 September 2013 | Appointment of Mr James John Smith as a secretary (1 page) |
10 September 2013 | Appointment of Mr James John Smith as a secretary (1 page) |
10 September 2013 | Termination of appointment of Nigel Jackson as a secretary (1 page) |
10 September 2013 | Termination of appointment of Nigel Jackson as a secretary (1 page) |
14 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (17 pages) |
14 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (17 pages) |
8 January 2013 | Termination of appointment of Stephen Bottomley as a director (2 pages) |
8 January 2013 | Termination of appointment of Stephen Bottomley as a director (2 pages) |
19 December 2012 | Termination of appointment of Philip Nield as a director (1 page) |
19 December 2012 | Termination of appointment of Philip Nield as a director (1 page) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
14 November 2012 | Appointment of Richard Elliot Michael Lee as a director (3 pages) |
14 November 2012 | Appointment of Richard Elliot Michael Lee as a director (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 July 2012 | Appointment of Stephen Crossley Kay as a director (3 pages) |
18 July 2012 | Appointment of Stephen Crossley Kay as a director (3 pages) |
16 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (16 pages) |
16 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (16 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
22 November 2011 | Termination of appointment of Graham Carter as a director (3 pages) |
22 November 2011 | Termination of appointment of Graham Carter as a director (3 pages) |
8 November 2011 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
8 November 2011 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
6 July 2011 | Termination of appointment of Philip Nield as a director (2 pages) |
6 July 2011 | Termination of appointment of Philip Nield as a director (2 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
13 December 2010 | Appointment of Mr Philip Nield as a director (3 pages) |
13 December 2010 | Appointment of Mr Philip Nield as a director (3 pages) |
29 November 2010 | Appointment of Mr Philip Nield as a director (2 pages) |
29 November 2010 | Appointment of Mr Philip Nield as a director (2 pages) |
15 November 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
15 November 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
31 March 2010 | Appointment of Andrew Davies as a director (3 pages) |
31 March 2010 | Appointment of Andrew Davies as a director (3 pages) |
23 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
23 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
22 February 2010 | Termination of appointment of Michael Jennings as a director (2 pages) |
22 February 2010 | Termination of appointment of Michael Jennings as a director (2 pages) |
17 February 2010 | Appointment of Elvere Limited as a director (3 pages) |
17 February 2010 | Appointment of Graham Carter as a director (3 pages) |
17 February 2010 | Appointment of Elvere Limited as a director (3 pages) |
17 February 2010 | Appointment of Graham Carter as a director (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
2 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
15 October 2009 | Termination of appointment of Paul Howarth as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Howarth as a director (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 June 2009 | Ad 23/03/09-16/04/09\gbp si 100000@1=100000\gbp ic 50000/150000\ (2 pages) |
12 June 2009 | Ad 23/03/09-16/04/09\gbp si 100000@1=100000\gbp ic 50000/150000\ (2 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
17 November 2008 | Nc inc already adjusted 05/11/08 (1 page) |
17 November 2008 | Nc inc already adjusted 05/11/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
13 November 2008 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
13 November 2008 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
2 September 2008 | Appointment terminated director patrick tedstone (1 page) |
2 September 2008 | Appointment terminated director patrick tedstone (1 page) |
9 June 2008 | Appointment terminated director andrew carter (1 page) |
9 June 2008 | Appointment terminated director andrew carter (1 page) |
26 March 2008 | Director and secretary's change of particulars / nigel jackson / 19/03/2008 (2 pages) |
26 March 2008 | Return made up to 28/12/07; full list of members (5 pages) |
26 March 2008 | Director and secretary's change of particulars / nigel jackson / 19/03/2008 (2 pages) |
26 March 2008 | Director's change of particulars / andrew carter / 19/03/2008 (1 page) |
26 March 2008 | Return made up to 28/12/07; full list of members (5 pages) |
26 March 2008 | Director's change of particulars / andrew carter / 19/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / anne withnell / 25/03/2008 (2 pages) |
26 March 2008 | Director's change of particulars / anne withnell / 25/03/2008 (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 28/12/06; full list of members (4 pages) |
25 May 2007 | Return made up to 28/12/06; full list of members (4 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
11 January 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
11 January 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 28/12/05; full list of members (4 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Return made up to 28/12/05; full list of members (4 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
23 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
23 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
21 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
21 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Return made up to 28/12/04; full list of members (9 pages) |
18 February 2005 | Return made up to 28/12/04; full list of members (9 pages) |
1 December 2004 | Group of companies' accounts made up to 28 February 2004 (24 pages) |
1 December 2004 | Group of companies' accounts made up to 28 February 2004 (24 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
2 September 2004 | Company name changed swift security systems public li mited company\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed swift security systems public li mited company\certificate issued on 02/09/04 (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 28/12/03; full list of members
|
17 February 2004 | Return made up to 28/12/03; full list of members
|
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
2 October 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
30 December 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
30 December 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
2 January 2002 | Group of companies' accounts made up to 28 February 2001 (25 pages) |
2 January 2002 | Group of companies' accounts made up to 28 February 2001 (25 pages) |
24 May 2001 | Return made up to 28/12/00; full list of members (8 pages) |
24 May 2001 | Return made up to 28/12/00; full list of members (8 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Full group accounts made up to 29 February 2000 (23 pages) |
6 February 2001 | Full group accounts made up to 29 February 2000 (23 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 28/12/99; full list of members
|
29 February 2000 | Return made up to 28/12/99; full list of members
|
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
30 December 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
2 February 1999 | Return made up to 28/12/98; full list of members (10 pages) |
2 February 1999 | Return made up to 28/12/98; full list of members (10 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
30 September 1998 | Full group accounts made up to 28 February 1998 (24 pages) |
30 September 1998 | Full group accounts made up to 28 February 1998 (24 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 28/12/97; no change of members
|
11 March 1998 | Return made up to 28/12/97; no change of members
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
18 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
30 September 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 347 eccles new road salford quays manchester M5 2NN (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 347 eccles new road salford quays manchester M5 2NN (1 page) |
7 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 28 February 1996 (19 pages) |
14 August 1996 | Full accounts made up to 28 February 1996 (19 pages) |
14 August 1996 | Director resigned (1 page) |
13 April 1996 | Return made up to 28/12/95; full list of members
|
13 April 1996 | Return made up to 28/12/95; full list of members
|
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
22 September 1995 | Full accounts made up to 28 February 1995 (18 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (18 pages) |
6 February 1995 | Return made up to 28/12/94; full list of members (8 pages) |
6 February 1995 | Return made up to 28/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
13 October 1994 | Re-registration of Memorandum and Articles (35 pages) |
13 October 1994 | Application for reregistration from private to PLC (1 page) |
13 October 1994 | Balance Sheet (16 pages) |
13 October 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 October 1994 | Declaration on reregistration from private to PLC (1 page) |
13 October 1994 | Auditor's statement (1 page) |
13 October 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 October 1994 | Auditor's statement (1 page) |
13 October 1994 | Resolutions
|
13 October 1994 | Balance Sheet (16 pages) |
13 October 1994 | Re-registration of Memorandum and Articles (35 pages) |
13 October 1994 | Application for reregistration from private to PLC (1 page) |
13 October 1994 | Declaration on reregistration from private to PLC (1 page) |
28 September 1994 | Ad 20/09/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
28 September 1994 | Ad 20/09/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
24 January 1993 | Return made up to 28/12/92; full list of members
|
24 January 1993 | Return made up to 28/12/92; full list of members
|
9 April 1992 | Return made up to 28/12/91; full list of members (7 pages) |
9 April 1992 | Return made up to 28/12/91; full list of members (7 pages) |
11 March 1992 | £ nc 30000/60000 21/01/92 (1 page) |
11 March 1992 | £ nc 30000/60000 21/01/92 (1 page) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
4 March 1991 | Return made up to 28/12/90; full list of members (7 pages) |
4 March 1991 | Return made up to 28/12/90; full list of members (7 pages) |
4 August 1990 | Particulars of mortgage/charge (3 pages) |
4 August 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Return made up to 28/12/89; full list of members (4 pages) |
25 April 1990 | Return made up to 28/12/89; full list of members (4 pages) |
10 April 1989 | Wd 29/03/89 ad 26/02/89--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
10 April 1989 | Wd 29/03/89 ad 26/02/89--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
10 March 1989 | Resolutions
|
10 March 1989 | £ nc 10000/50000 (1 page) |
10 March 1989 | Resolutions
|
10 March 1989 | £ nc 10000/50000 (1 page) |
19 February 1989 | Return made up to 30/11/88; full list of members (8 pages) |
19 February 1989 | Return made up to 30/11/88; full list of members (8 pages) |
12 August 1988 | Company name changed\certificate issued on 12/08/88 (2 pages) |
12 August 1988 | Company name changed\certificate issued on 12/08/88 (2 pages) |
4 December 1986 | Return made up to 28/11/86; full list of members (4 pages) |
4 December 1986 | Return made up to 28/11/86; full list of members (4 pages) |
29 March 1982 | Company name changed\certificate issued on 29/03/82 (2 pages) |
26 January 1982 | Incorporation (17 pages) |
26 January 1982 | Incorporation (17 pages) |