Company NameMarlowe Fire & Security Group Limited
Company StatusActive
Company Number01609444
CategoryPrivate Limited Company
Incorporation Date26 January 1982(42 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(34 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed16 July 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Ralph Christopher Oldham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleSecurity Surveyor
Correspondence Address29 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Director NameMr Stephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressKeepers Lodge, Gorpley Lane
Clough Foot
Todmorden
Lancashire
OL14 7HU
Director NameMr Douglas Brown Rigg
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 1996)
RoleManager
Correspondence Address19 Chapel Rise
Billington
Whalley
Lancashire
BB7 9TU
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameMr Paul Joseph Howarth
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameMr Nigel Keith Jackson
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Newton Lane
Newton By Tatton
Chester
Cheshire
CH3 9NE
Wales
Director NameMr Andrew Carter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LJ
Director NameMr Peter James Stark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address78 Rockford Close Oakenshaw South
Redditch
Worcestershire
B98 7YL
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Alexandra Park
Lenzie
Glasgow
Lanarkshire
G66 5BH
Scotland
Director NameMr Andrew Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hayhurst Close
Whalley
BB7 9SQ
Director NameAnne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 2007)
RoleSecretary
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMrs Anne Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(25 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Patrick John Alistair Tedstone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(26 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLudworth House
Stafford Road, Penkridge
Stafford
ST19 5AX
Director NameMr Michael Douglas Jennings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale 111 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2BU
Director NameMr Graham Carter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2011)
RoleService Director
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameAndrew Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Philip Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(28 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
Director NameMr Philip Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(28 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House, 64
Broadway, Salford Quays
Manchester
M50 2TS
Director NameMr Stephen Crossley Kay
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Secretary NameMr James John Smith
StatusResigned
Appointed10 April 2013(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Paul Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Paul Richardson
StatusResigned
Appointed31 March 2015(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMs Anna Wardle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(34 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameElvere Ltd (Corporation)
StatusResigned
Appointed15 December 2009(27 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2016)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Contact

Websiteswiftfireandsecurity.com
Email address[email protected]
Telephone0161 8724240
Telephone regionManchester

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Elvere LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,368,807
Gross Profit£8,116,616
Net Worth£1,896,027
Cash£1,650,653
Current Liabilities£6,058,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 September 2012Delivered 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 2011Delivered 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 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered 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 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2009Delivered 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 2002Delivered 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 2001Delivered 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 1996Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Change of details for Fire & Security (Group) Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (12 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 016094440018 in full (1 page)
15 March 2022Satisfaction of charge 016094440017 in full (1 page)
15 March 2022Satisfaction of charge 016094440016 in full (1 page)
15 March 2022Satisfaction of charge 016094440015 in full (1 page)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
1 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
12 October 2021Registration of charge 016094440018, created on 8 October 2021 (25 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
24 September 2021Registration of charge 016094440017, created on 22 September 2021 (26 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
26 November 2020Registration of charge 016094440016, created on 19 November 2020 (22 pages)
14 July 2020Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
19 December 2018Change of details for Fire & Security (Group) Limited as a person with significant control on 1 November 2018 (2 pages)
10 December 2018Satisfaction of charge 016094440014 in full (1 page)
10 December 2018Satisfaction of charge 016094440012 in full (1 page)
10 December 2018Satisfaction of charge 016094440013 in full (1 page)
10 December 2018Satisfaction of charge 016094440011 in full (1 page)
10 December 2018Satisfaction of charge 016094440010 in full (1 page)
29 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages)
29 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (26 pages)
29 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Registration of charge 016094440015, created on 20 November 2018 (62 pages)
19 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
19 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page)
12 February 2018Termination of appointment of Anna Wardle as a director on 9 February 2018 (1 page)
21 December 2017Full accounts made up to 31 March 2017 (28 pages)
21 December 2017Full accounts made up to 31 March 2017 (28 pages)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 November 2016Registration of charge 016094440014, created on 26 October 2016 (12 pages)
2 November 2016Registration of charge 016094440014, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 016094440013, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 016094440013, created on 8 September 2016 (14 pages)
17 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2016 (31 pages)
15 August 2016Full accounts made up to 31 March 2016 (31 pages)
9 August 2016Registered 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 2016Registered 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 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
14 June 2016Registration of charge 016094440012, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 016094440012, created on 9 June 2016 (13 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
6 May 2016Registration of charge 016094440011, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 016094440011, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 016094440010, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 016094440010, created on 3 May 2016 (10 pages)
26 April 2016Termination of appointment of Paul Richardson as a secretary on 21 April 2016 (1 page)
26 April 2016Termination of appointment of Paul Richardson as a secretary on 21 April 2016 (1 page)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2016Re-registration of Memorandum and Articles (9 pages)
21 April 2016Re-registration from a public company to a private limited company (2 pages)
21 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
21 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2016Satisfaction of charge 8 in full (1 page)
14 April 2016Satisfaction of charge 8 in full (1 page)
14 April 2016Satisfaction of charge 9 in full (1 page)
14 April 2016Satisfaction of charge 9 in full (1 page)
5 April 2016Termination of appointment of Richard Elliot Michael Lee as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Richard Elliot Michael Lee as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Elvere Ltd as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Elvere Ltd as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
20 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
20 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 150,000
(5 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 150,000
(5 pages)
5 January 2016Termination of appointment of Anne Jackson as a director on 1 June 2015 (1 page)
5 January 2016Termination of appointment of Anne Jackson as a director on 1 June 2015 (1 page)
1 December 2015Group of companies' accounts made up to 31 May 2015 (29 pages)
1 December 2015Group of companies' accounts made up to 31 May 2015 (29 pages)
20 July 2015Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages)
20 July 2015Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages)
20 July 2015Appointment of Ms Anna Wardle as a director on 2 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul Richardson as a secretary on 31 March 2015 (2 pages)
1 May 2015Appointment of Mr Paul Richardson as a secretary on 31 March 2015 (2 pages)
30 April 2015Termination of appointment of James John Smith as a secretary on 31 March 2015 (1 page)
30 April 2015Director's details changed for Miss Anne Withnell on 14 March 2015 (2 pages)
30 April 2015Termination of appointment of James John Smith as a secretary on 31 March 2015 (1 page)
30 April 2015Director's details changed for Miss Anne Withnell on 14 March 2015 (2 pages)
9 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150,000
(5 pages)
9 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150,000
(5 pages)
21 January 2015Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages)
21 January 2015Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages)
20 January 2015Termination of appointment of Andrew Davies as a director on 22 December 2014 (1 page)
20 January 2015Termination of appointment of Andrew Davies as a director on 22 December 2014 (1 page)
2 December 2014Group of companies' accounts made up to 31 May 2014 (28 pages)
2 December 2014Group of companies' accounts made up to 31 May 2014 (28 pages)
20 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150,000
(6 pages)
20 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150,000
(6 pages)
20 February 2014Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages)
20 February 2014Director's details changed for Andrew Davies on 10 April 2010 (2 pages)
20 February 2014Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages)
20 February 2014Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages)
20 February 2014Director's details changed for Andrew Davies on 10 April 2010 (2 pages)
20 February 2014Director's details changed for Miss Anne Withnell on 1 January 2013 (2 pages)
20 February 2014Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages)
20 February 2014Director's details changed for Mr Nigel Keith Jackson on 1 January 2013 (2 pages)
7 February 2014Termination of appointment of Stephen Kay as a director (1 page)
7 February 2014Termination of appointment of Stephen Kay as a director (1 page)
1 October 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
1 October 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
10 September 2013Appointment of Mr James John Smith as a secretary (1 page)
10 September 2013Appointment of Mr James John Smith as a secretary (1 page)
10 September 2013Termination of appointment of Nigel Jackson as a secretary (1 page)
10 September 2013Termination of appointment of Nigel Jackson as a secretary (1 page)
14 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (17 pages)
14 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (17 pages)
8 January 2013Termination of appointment of Stephen Bottomley as a director (2 pages)
8 January 2013Termination of appointment of Stephen Bottomley as a director (2 pages)
19 December 2012Termination of appointment of Philip Nield as a director (1 page)
19 December 2012Termination of appointment of Philip Nield as a director (1 page)
6 December 2012Group of companies' accounts made up to 31 May 2012 (29 pages)
6 December 2012Group of companies' accounts made up to 31 May 2012 (29 pages)
14 November 2012Appointment of Richard Elliot Michael Lee as a director (3 pages)
14 November 2012Appointment of Richard Elliot Michael Lee as a director (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 July 2012Appointment of Stephen Crossley Kay as a director (3 pages)
18 July 2012Appointment of Stephen Crossley Kay as a director (3 pages)
16 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (16 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
22 November 2011Termination of appointment of Graham Carter as a director (3 pages)
22 November 2011Termination of appointment of Graham Carter as a director (3 pages)
8 November 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
8 November 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
6 July 2011Termination of appointment of Philip Nield as a director (2 pages)
6 July 2011Termination of appointment of Philip Nield as a director (2 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
13 December 2010Appointment of Mr Philip Nield as a director (3 pages)
13 December 2010Appointment of Mr Philip Nield as a director (3 pages)
29 November 2010Appointment of Mr Philip Nield as a director (2 pages)
29 November 2010Appointment of Mr Philip Nield as a director (2 pages)
15 November 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
15 November 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
31 March 2010Appointment of Andrew Davies as a director (3 pages)
31 March 2010Appointment of Andrew Davies as a director (3 pages)
23 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
22 February 2010Termination of appointment of Michael Jennings as a director (2 pages)
22 February 2010Termination of appointment of Michael Jennings as a director (2 pages)
17 February 2010Appointment of Elvere Limited as a director (3 pages)
17 February 2010Appointment of Graham Carter as a director (3 pages)
17 February 2010Appointment of Elvere Limited as a director (3 pages)
17 February 2010Appointment of Graham Carter as a director (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
2 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
15 October 2009Termination of appointment of Paul Howarth as a director (1 page)
15 October 2009Termination of appointment of Paul Howarth as a director (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 June 2009Ad 23/03/09-16/04/09\gbp si 100000@1=100000\gbp ic 50000/150000\ (2 pages)
12 June 2009Ad 23/03/09-16/04/09\gbp si 100000@1=100000\gbp ic 50000/150000\ (2 pages)
27 January 2009Return made up to 28/12/08; full list of members (5 pages)
27 January 2009Return made up to 28/12/08; full list of members (5 pages)
17 November 2008Nc inc already adjusted 05/11/08 (1 page)
17 November 2008Nc inc already adjusted 05/11/08 (1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2008Group of companies' accounts made up to 31 May 2008 (24 pages)
13 November 2008Group of companies' accounts made up to 31 May 2008 (24 pages)
2 September 2008Appointment terminated director patrick tedstone (1 page)
2 September 2008Appointment terminated director patrick tedstone (1 page)
9 June 2008Appointment terminated director andrew carter (1 page)
9 June 2008Appointment terminated director andrew carter (1 page)
26 March 2008Director and secretary's change of particulars / nigel jackson / 19/03/2008 (2 pages)
26 March 2008Return made up to 28/12/07; full list of members (5 pages)
26 March 2008Director and secretary's change of particulars / nigel jackson / 19/03/2008 (2 pages)
26 March 2008Director's change of particulars / andrew carter / 19/03/2008 (1 page)
26 March 2008Return made up to 28/12/07; full list of members (5 pages)
26 March 2008Director's change of particulars / andrew carter / 19/03/2008 (1 page)
26 March 2008Director's change of particulars / anne withnell / 25/03/2008 (2 pages)
26 March 2008Director's change of particulars / anne withnell / 25/03/2008 (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
23 December 2007Group of companies' accounts made up to 31 May 2007 (24 pages)
23 December 2007Group of companies' accounts made up to 31 May 2007 (24 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
25 May 2007Return made up to 28/12/06; full list of members (4 pages)
25 May 2007Return made up to 28/12/06; full list of members (4 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
11 January 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
11 January 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
18 May 2006Registered office changed on 18/05/06 from: victoria house 64 paul street london EC2A 4NG (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
20 April 2006Return made up to 28/12/05; full list of members (4 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Return made up to 28/12/05; full list of members (4 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
23 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
23 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
21 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
21 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Return made up to 28/12/04; full list of members (9 pages)
18 February 2005Return made up to 28/12/04; full list of members (9 pages)
1 December 2004Group of companies' accounts made up to 28 February 2004 (24 pages)
1 December 2004Group of companies' accounts made up to 28 February 2004 (24 pages)
29 November 2004Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
29 November 2004Registered office changed on 29/11/04 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
2 September 2004Company name changed swift security systems public li mited company\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed swift security systems public li mited company\certificate issued on 02/09/04 (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
17 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
2 October 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
20 January 2003Return made up to 28/12/02; full list of members (9 pages)
20 January 2003Return made up to 28/12/02; full list of members (9 pages)
30 December 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
30 December 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
2 January 2002Group of companies' accounts made up to 28 February 2001 (25 pages)
2 January 2002Group of companies' accounts made up to 28 February 2001 (25 pages)
24 May 2001Return made up to 28/12/00; full list of members (8 pages)
24 May 2001Return made up to 28/12/00; full list of members (8 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Full group accounts made up to 29 February 2000 (23 pages)
6 February 2001Full group accounts made up to 29 February 2000 (23 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
29 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Full group accounts made up to 28 February 1999 (23 pages)
30 December 1999Full group accounts made up to 28 February 1999 (23 pages)
2 February 1999Return made up to 28/12/98; full list of members (10 pages)
2 February 1999Return made up to 28/12/98; full list of members (10 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
30 September 1998Full group accounts made up to 28 February 1998 (24 pages)
30 September 1998Full group accounts made up to 28 February 1998 (24 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
11 March 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 March 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Full group accounts made up to 28 February 1997 (23 pages)
30 September 1997Full group accounts made up to 28 February 1997 (23 pages)
5 August 1997Registered office changed on 05/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
5 August 1997Registered office changed on 05/08/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
12 February 1997Registered office changed on 12/02/97 from: 347 eccles new road salford quays manchester M5 2NN (1 page)
12 February 1997Registered office changed on 12/02/97 from: 347 eccles new road salford quays manchester M5 2NN (1 page)
7 February 1997Return made up to 28/12/96; no change of members (4 pages)
7 February 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Full accounts made up to 28 February 1996 (19 pages)
14 August 1996Full accounts made up to 28 February 1996 (19 pages)
14 August 1996Director resigned (1 page)
13 April 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
22 September 1995Full accounts made up to 28 February 1995 (18 pages)
22 September 1995Full accounts made up to 28 February 1995 (18 pages)
6 February 1995Return made up to 28/12/94; full list of members (8 pages)
6 February 1995Return made up to 28/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
13 October 1994Re-registration of Memorandum and Articles (35 pages)
13 October 1994Application for reregistration from private to PLC (1 page)
13 October 1994Balance Sheet (16 pages)
13 October 1994Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 1994Declaration on reregistration from private to PLC (1 page)
13 October 1994Auditor's statement (1 page)
13 October 1994Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 1994Auditor's statement (1 page)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1994Balance Sheet (16 pages)
13 October 1994Re-registration of Memorandum and Articles (35 pages)
13 October 1994Application for reregistration from private to PLC (1 page)
13 October 1994Declaration on reregistration from private to PLC (1 page)
28 September 1994Ad 20/09/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
28 September 1994Ad 20/09/94--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
24 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 1992Return made up to 28/12/91; full list of members (7 pages)
9 April 1992Return 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 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1991Return made up to 28/12/90; full list of members (7 pages)
4 March 1991Return made up to 28/12/90; full list of members (7 pages)
4 August 1990Particulars of mortgage/charge (3 pages)
4 August 1990Particulars of mortgage/charge (3 pages)
25 April 1990Return made up to 28/12/89; full list of members (4 pages)
25 April 1990Return made up to 28/12/89; full list of members (4 pages)
10 April 1989Wd 29/03/89 ad 26/02/89--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
10 April 1989Wd 29/03/89 ad 26/02/89--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
10 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1989£ nc 10000/50000 (1 page)
10 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1989£ nc 10000/50000 (1 page)
19 February 1989Return made up to 30/11/88; full list of members (8 pages)
19 February 1989Return made up to 30/11/88; full list of members (8 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
4 December 1986Return made up to 28/11/86; full list of members (4 pages)
4 December 1986Return made up to 28/11/86; full list of members (4 pages)
29 March 1982Company name changed\certificate issued on 29/03/82 (2 pages)
26 January 1982Incorporation (17 pages)
26 January 1982Incorporation (17 pages)