Cottons Lane
London
SE1 2QG
Secretary Name | Mrs Sally Kathleen McNair Scott |
---|---|
Status | Current |
Appointed | 01 April 2017(32 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(34 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Kathryn Elizabeth Fleming |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Reginald Frederick Hayton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | Roger Brian Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Sir Kenneth Leslie Newman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | Brodick House Gravelye Lane Haywards Heath West Sussex RH16 2SN |
Director Name | Johannes Gysbertus Van Der Hoek |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | PO Box 97704 2509gc The Hague Netherland |
Director Name | Mr Christopher Neale Gordon Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley 17 Truman Drive St. Leonards On Sea East Sussex TN37 7TH |
Director Name | David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Janet Mary Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | John Cameron Edwards |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Merryoak Alresford Road Winchester Hampshire SO21 1HH |
Secretary Name | Roger Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2005) |
Role | CS |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Christopher James Grose |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2003) |
Role | Security Consultant |
Correspondence Address | 136 Minories London EC3N 1QN |
Director Name | Peter Edward Cheney |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2003) |
Role | Security Consultant |
Correspondence Address | Station Parade London Road, Sunningdale Ascot Berkshire SL5 0EW |
Director Name | Simon Ian Adamsdale |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2003) |
Role | Security Consultant |
Correspondence Address | 20 Cursitor Street London EC4A 1HY |
Director Name | Eric Mountefort Westropp |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2007) |
Role | Security Consultant |
Correspondence Address | Control Risks Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mark Condon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2001(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 2002) |
Role | Manager |
Correspondence Address | 49 Mons Avenue Maroubra Sydney Nsw 2035 Foreign |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Angus Gribbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 August 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 30 March 2011(26 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | controlrisks.com |
---|---|
Email address | [email protected] |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Control Risks Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,231,000 |
Net Worth | £15,991,000 |
Cash | £21,234,000 |
Current Liabilities | £48,329,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 September 2020 | Delivered 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 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered 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 2013 | Delivered on: 23 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 June 2011 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 |
8 October 2020 | Satisfaction of charge 018107070006 in full (4 pages) |
---|---|
8 October 2020 | Satisfaction of charge 018107070007 in full (4 pages) |
29 September 2020 | Registration of charge 018107070008, created on 18 September 2020 (52 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
26 September 2019 | Resolutions
|
13 September 2019 | Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Ms Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Nicolas James Allan on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Nicolas James Allan as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
24 September 2018 | Appointment of Mr Stuart John Bridges as a director on 24 September 2018 (2 pages) |
28 August 2018 | Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 March 2016 | Registration of charge 018107070006, created on 4 March 2016 (54 pages) |
8 March 2016 | Registration of charge 018107070007, created on 4 March 2016 (28 pages) |
8 March 2016 | Registration of charge 018107070006, created on 4 March 2016 (54 pages) |
8 March 2016 | Registration of charge 018107070007, created on 4 March 2016 (28 pages) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 018107070005 in full (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 4 in full (1 page) |
7 March 2016 | Satisfaction of charge 018107070005 in full (1 page) |
7 March 2016 | Satisfaction of charge 4 in full (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Memorandum and Articles of Association (16 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Memorandum and Articles of Association (16 pages) |
18 February 2016 | Resolutions
|
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
23 April 2013 | Registration of charge 018107070005 (6 pages) |
23 April 2013 | Registration of charge 018107070005 (6 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 August 2011 | Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr John Stafford Conyngham on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Memorandum and Articles of Association (19 pages) |
29 June 2011 | Memorandum and Articles of Association (19 pages) |
26 May 2011 | Memorandum and Articles of Association (19 pages) |
26 May 2011 | Memorandum and Articles of Association (19 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
20 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Stafford Conyngham on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2007 | Return made up to 09/08/07; no change of members
|
14 September 2007 | Return made up to 09/08/07; no change of members
|
21 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 09/08/05; full list of members
|
27 September 2005 | Return made up to 09/08/05; full list of members
|
1 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
24 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (9 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
2 October 2003 | Return made up to 09/08/03; full list of members (9 pages) |
2 October 2003 | Return made up to 09/08/03; full list of members (9 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members
|
19 August 2002 | Return made up to 09/08/02; full list of members
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members
|
27 September 2001 | Return made up to 09/08/01; full list of members
|
14 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members
|
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
15 October 1999 | Memorandum and Articles of Association (19 pages) |
15 October 1999 | Memorandum and Articles of Association (19 pages) |
1 October 1999 | Company name changed control risks specialist service s LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed control risks specialist service s LIMITED\certificate issued on 01/10/99 (2 pages) |
9 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 09/08/97; no change of members (7 pages) |
29 September 1997 | Return made up to 09/08/97; no change of members (7 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
20 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
20 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 November 1995 | Resolutions
|
6 September 1995 | Return made up to 09/08/95; full list of members (14 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
5 October 1992 | Full accounts made up to 31 March 1992 (11 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (11 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
3 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
3 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
24 May 1989 | Company name changed control risks prevention service s LIMITED\certificate issued on 25/05/89 (2 pages) |
24 May 1989 | Company name changed control risks prevention service s LIMITED\certificate issued on 25/05/89 (2 pages) |
29 December 1987 | Memorandum and Articles of Association (20 pages) |
29 December 1987 | Memorandum and Articles of Association (20 pages) |
30 January 1987 | Company name changed setsale LIMITED\certificate issued on 30/01/87 (2 pages) |
30 January 1987 | Company name changed setsale LIMITED\certificate issued on 30/01/87 (2 pages) |
24 April 1984 | Incorporation (14 pages) |
24 April 1984 | Incorporation (14 pages) |
4 April 1984 | Allotment of shares (1 page) |
4 April 1984 | Allotment of shares (1 page) |