Company NameControl Risks Group Limited
Company StatusActive
Company Number01810707
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(32 years, 11 months after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(32 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(34 years, 11 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Kathryn Elizabeth Fleming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameReginald Frederick Hayton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameRoger Brian Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameSir Kenneth Leslie Newman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence AddressBrodick House
Gravelye Lane
Haywards Heath
West Sussex
RH16 2SN
Director NameJohannes Gysbertus Van Der Hoek
Date of BirthMay 1927 (Born 97 years ago)
NationalityDutch
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressPO Box 97704
2509gc The Hague
Netherland
Director NameMr Christopher Neale Gordon Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley
17 Truman Drive
St. Leonards On Sea
East Sussex
TN37 7TH
Director NameDavid Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameJanet Mary Pinto
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameJohn Cameron Edwards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressMerryoak Alresford Road
Winchester
Hampshire
SO21 1HH
Secretary NameRoger Brian Ward
NationalityBritish
StatusResigned
Appointed17 March 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(10 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed03 September 1996(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2005)
RoleCS
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameChristopher James Grose
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2003)
RoleSecurity Consultant
Correspondence Address136 Minories
London
EC3N 1QN
Director NamePeter Edward Cheney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2003)
RoleSecurity Consultant
Correspondence AddressStation Parade
London Road, Sunningdale
Ascot
Berkshire
SL5 0EW
Director NameSimon Ian Adamsdale
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2003)
RoleSecurity Consultant
Correspondence Address20 Cursitor Street
London
EC4A 1HY
Director NameEric Mountefort Westropp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2007)
RoleSecurity Consultant
Correspondence AddressControl Risks
Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(15 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(17 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMark Condon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2001(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 2002)
RoleManager
Correspondence Address49 Mons Avenue
Maroubra
Sydney
Nsw 2035
Foreign
Secretary NameMr John Stafford Conyngham
NationalityBritish
StatusResigned
Appointed25 May 2005(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus Gribbon
NationalityBritish
StatusResigned
Appointed02 August 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 August 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed30 March 2011(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(34 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG

Contact

Websitecontrolrisks.com
Email address[email protected]

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Control Risks Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,231,000
Net Worth£15,991,000
Cash£21,234,000
Current Liabilities£48,329,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 September 2020Delivered on: 29 September 2020
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including trademark registration number 2040245. for more details, please refer to the instrument.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H fifth floor office premises cottons centre cottons lane london t/no TGL283624 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 April 2013Delivered on: 23 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 June 2011Delivered on: 30 June 2011
Persons entitled: Barclays Bank PLC (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
7 July 2008Delivered on: 23 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2000Delivered on: 16 March 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts and other debts now and from time to time due or owing to the company.
Outstanding
10 April 2001Delivered on: 19 April 2001
Satisfied on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40727822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

8 October 2020Satisfaction of charge 018107070006 in full (4 pages)
8 October 2020Satisfaction of charge 018107070007 in full (4 pages)
29 September 2020Registration of charge 018107070008, created on 18 September 2020 (52 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 December 2019Full accounts made up to 31 March 2019 (28 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 September 2019Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Ms Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr Nicolas James Allan on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr Nicolas James Allan as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
24 September 2018Appointment of Mr Stuart John Bridges as a director on 24 September 2018 (2 pages)
28 August 2018Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (28 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (29 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (29 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (27 pages)
3 January 2017Full accounts made up to 31 March 2016 (27 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 March 2016Registration of charge 018107070006, created on 4 March 2016 (54 pages)
8 March 2016Registration of charge 018107070007, created on 4 March 2016 (28 pages)
8 March 2016Registration of charge 018107070006, created on 4 March 2016 (54 pages)
8 March 2016Registration of charge 018107070007, created on 4 March 2016 (28 pages)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 018107070005 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 4 in full (1 page)
7 March 2016Satisfaction of charge 018107070005 in full (1 page)
7 March 2016Satisfaction of charge 4 in full (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Memorandum and Articles of Association (16 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 February 2016Memorandum and Articles of Association (16 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 November 2014Full accounts made up to 31 March 2014 (22 pages)
11 November 2014Full accounts made up to 31 March 2014 (22 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
9 December 2013Full accounts made up to 31 March 2013 (22 pages)
9 December 2013Full accounts made up to 31 March 2013 (22 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
23 April 2013Registration of charge 018107070005 (6 pages)
23 April 2013Registration of charge 018107070005 (6 pages)
23 November 2012Full accounts made up to 31 March 2012 (22 pages)
23 November 2012Full accounts made up to 31 March 2012 (22 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
9 August 2011Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2011Memorandum and Articles of Association (19 pages)
29 June 2011Memorandum and Articles of Association (19 pages)
26 May 2011Memorandum and Articles of Association (19 pages)
26 May 2011Memorandum and Articles of Association (19 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
20 December 2010Full accounts made up to 31 March 2010 (23 pages)
20 December 2010Full accounts made up to 31 March 2010 (23 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (21 pages)
3 December 2009Full accounts made up to 31 March 2009 (21 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 November 2008Full accounts made up to 31 March 2008 (22 pages)
12 November 2008Full accounts made up to 31 March 2008 (22 pages)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2007Full accounts made up to 31 March 2007 (22 pages)
21 August 2007Full accounts made up to 31 March 2007 (22 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
14 September 2006Return made up to 09/08/06; full list of members (8 pages)
14 September 2006Full accounts made up to 31 March 2006 (21 pages)
14 September 2006Full accounts made up to 31 March 2006 (21 pages)
14 September 2006Return made up to 09/08/06; full list of members (8 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
27 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Full accounts made up to 31 March 2005 (19 pages)
1 September 2005Full accounts made up to 31 March 2005 (19 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
24 September 2004Full accounts made up to 31 March 2004 (19 pages)
24 September 2004Full accounts made up to 31 March 2004 (19 pages)
8 September 2004Return made up to 09/08/04; full list of members (9 pages)
8 September 2004Return made up to 09/08/04; full list of members (9 pages)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page)
2 October 2003Return made up to 09/08/03; full list of members (9 pages)
2 October 2003Return made up to 09/08/03; full list of members (9 pages)
1 October 2003Full accounts made up to 31 March 2003 (19 pages)
1 October 2003Full accounts made up to 31 March 2003 (19 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
27 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 October 2000Full accounts made up to 31 March 2000 (16 pages)
19 October 2000Full accounts made up to 31 March 2000 (16 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
15 October 1999Memorandum and Articles of Association (19 pages)
15 October 1999Memorandum and Articles of Association (19 pages)
1 October 1999Company name changed control risks specialist service s LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed control risks specialist service s LIMITED\certificate issued on 01/10/99 (2 pages)
9 September 1999Return made up to 09/08/99; no change of members (4 pages)
9 September 1999Return made up to 09/08/99; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Return made up to 09/08/97; no change of members (7 pages)
29 September 1997Return made up to 09/08/97; no change of members (7 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
20 September 1996Return made up to 09/08/96; no change of members (5 pages)
20 September 1996Return made up to 09/08/96; no change of members (5 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Return made up to 09/08/95; full list of members (14 pages)
6 September 1995Return made up to 09/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
7 February 1994Full accounts made up to 31 March 1993 (11 pages)
7 February 1994Full accounts made up to 31 March 1993 (11 pages)
18 May 1993Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1993Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1992Full accounts made up to 31 March 1992 (11 pages)
5 October 1992Full accounts made up to 31 March 1992 (11 pages)
21 August 1991Full accounts made up to 31 March 1991 (12 pages)
21 August 1991Full accounts made up to 31 March 1991 (12 pages)
3 August 1990Full accounts made up to 31 March 1990 (12 pages)
3 August 1990Full accounts made up to 31 March 1990 (12 pages)
23 August 1989Full accounts made up to 31 March 1989 (11 pages)
23 August 1989Full accounts made up to 31 March 1989 (11 pages)
24 May 1989Company name changed control risks prevention service s LIMITED\certificate issued on 25/05/89 (2 pages)
24 May 1989Company name changed control risks prevention service s LIMITED\certificate issued on 25/05/89 (2 pages)
29 December 1987Memorandum and Articles of Association (20 pages)
29 December 1987Memorandum and Articles of Association (20 pages)
30 January 1987Company name changed setsale LIMITED\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed setsale LIMITED\certificate issued on 30/01/87 (2 pages)
24 April 1984Incorporation (14 pages)
24 April 1984Incorporation (14 pages)
4 April 1984Allotment of shares (1 page)
4 April 1984Allotment of shares (1 page)