Company NameMitie Security Services Limited
Company StatusLiquidation
Company Number01933720
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 8 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameAnthony Michael Hannah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1992)
RoleCommercial Investigator
Correspondence AddressThe Old Rectory Rectory Road
Topcroft
Bungay
Suffolk
NR35 2BP
Director NameDerek Ernest Hudson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(5 years, 9 months after company formation)
Appointment Duration-2 years, 12 months (resigned 20 April 1990)
RoleChartered Accountant
Correspondence AddressBay Lodge
Cokes Lane
Chalfont St Giles
Bucks
HP8 4TZ
Secretary NameWilliam Neil Clark
NationalityBritish
StatusResigned
Appointed25 April 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address16 Tranmere Court
Sutton
Surrey
SM2 5HE
Director NameStephen John Clemson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewdale
25 Park Road,Hagley
Stourbridge
West Midlands
DY9 0NS
Secretary NameMr Peter Taylor Minchell
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 St Johns Road
Redhill
Surrey
RH1 6DS
Secretary NameMr Andrew David Miller
NationalityBritish
StatusResigned
Appointed23 July 1996(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Secretary NameSimon Nicholas Shires
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 May 2000)
RoleAccountant
Correspondence AddressThe Hop Kiln 98 The Street
Puttenham
Guildford
Surrey
GU3 1AU
Director NameMichael Anthony Clark
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(14 years after company formation)
Appointment Duration9 months (resigned 28 April 2000)
RoleChartered Accountant
Correspondence Address18 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusResigned
Appointed11 April 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed15 December 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Andrew John Tollinton
NationalityBritish
StatusResigned
Appointed20 July 2006(20 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr David John Mundell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
High Street
Limpsfield
Surrey
RH8 0DR
Director NameGraham Cornwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr John Francis Purnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 June 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Stephen Dannan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Antony Paul Byrne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(30 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(30 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterservefm.com

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £0.1Interserve Specialist Services (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

14 October 2004Delivered on: 27 October 2004
Satisfied on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors 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
5 November 2002Delivered on: 21 November 2002
Satisfied on: 2 April 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
2 October 2000Delivered on: 5 October 2000
Satisfied on: 2 April 2008
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Fully Satisfied
1 July 1999Delivered on: 2 July 1999
Satisfied on: 26 April 2002
Persons entitled: Maddox Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Fully Satisfied

Filing History

8 December 2020Change of details for Interserve Specialist Services Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Change of details for Interserve Specialist Services Holdings Limited as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 July 2017Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 136,918.5
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 136,918.5
(4 pages)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (13 pages)
28 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 136,918.5
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 136,918.5
(5 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 136,918.5
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 136,918.5
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
1 December 2011Termination of appointment of Bruce Melizan as a director (1 page)
1 December 2011Appointment of Mr Antony Sanders as a director (2 pages)
1 December 2011Termination of appointment of Simon Ashdown as a director (1 page)
1 December 2011Appointment of Mr Antony Sanders as a director (2 pages)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
1 December 2011Termination of appointment of Bruce Melizan as a director (1 page)
1 December 2011Termination of appointment of Simon Ashdown as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 March 2011Termination of appointment of John Purnell as a director (1 page)
18 March 2011Termination of appointment of John Purnell as a director (1 page)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Statement of company's objects (2 pages)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
21 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
25 March 2009Director appointed mr john francis purnell (2 pages)
25 March 2009Director appointed mr john francis purnell (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
31 July 2008Director appointed mr richard louis phillips (1 page)
31 July 2008Director appointed mr richard louis phillips (1 page)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 June 2008Full accounts made up to 31 December 2007 (18 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
3 December 2007Company name changed maclellan attlaw security limite d\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed maclellan attlaw security limite d\certificate issued on 03/12/07 (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 25/04/07; full list of members (5 pages)
1 June 2007Return made up to 25/04/07; full list of members (5 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: maclellan house clews road redditch worcestershire B98 7ST (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: maclellan house clews road redditch worcestershire B98 7ST (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006New director appointed (2 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006Auditor's resignation (1 page)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
9 May 2005Return made up to 25/04/05; full list of members (2 pages)
9 May 2005Return made up to 25/04/05; full list of members (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Declaration of assistance for shares acquisition (18 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Memorandum and Articles of Association (42 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Memorandum and Articles of Association (42 pages)
27 October 2004Declaration of assistance for shares acquisition (18 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Ad 10/12/03-15/12/03 £ si [email protected] (2 pages)
27 May 2004Ad 10/12/03-15/12/03 £ si [email protected] (2 pages)
21 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
19 April 2004Company name changed attlaw security & protection lim ited\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed attlaw security & protection lim ited\certificate issued on 19/04/04 (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 137/143 high street sutton surrey SM1 1JH (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 January 2004New director appointed (1 page)
13 January 2004New director appointed (1 page)
13 January 2004Registered office changed on 13/01/04 from: 137/143 high street sutton surrey SM1 1JH (1 page)
13 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Resolutions
  • RES13 ‐ Disapplied re maclellan 09/12/03
(4 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Resolutions
  • RES13 ‐ Disapplied re maclellan 09/12/03
(4 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
8 December 2003Application for reregistration from PLC to private (1 page)
8 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2003Application for reregistration from PLC to private (1 page)
8 December 2003Re-registration of Memorandum and Articles (45 pages)
8 December 2003Re-registration of Memorandum and Articles (45 pages)
19 November 2003Amended full accounts made up to 31 March 2003 (19 pages)
19 November 2003Amended full accounts made up to 31 March 2003 (19 pages)
2 July 2003Full accounts made up to 31 March 2003 (19 pages)
2 July 2003Full accounts made up to 31 March 2003 (19 pages)
23 May 2003Return made up to 25/04/03; full list of members (20 pages)
23 May 2003Return made up to 25/04/03; full list of members (20 pages)
3 January 2003Ad 27/11/02--------- £ si [email protected]=661 £ ic 66144/66805 (2 pages)
3 January 2003Ad 27/11/02--------- £ si [email protected]=661 £ ic 66144/66805 (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
24 June 2002Balance Sheet (1 page)
24 June 2002Balance Sheet (1 page)
24 June 2002Auditor's statement (1 page)
24 June 2002Re-registration of Memorandum and Articles (43 pages)
24 June 2002Application for reregistration from private to PLC (1 page)
24 June 2002Auditor's report (1 page)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2002Auditor's statement (1 page)
24 June 2002Declaration on reregistration from private to PLC (1 page)
24 June 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 June 2002Declaration on reregistration from private to PLC (1 page)
24 June 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2002Application for reregistration from private to PLC (1 page)
24 June 2002Auditor's report (1 page)
24 June 2002Re-registration of Memorandum and Articles (43 pages)
15 May 2002Full accounts made up to 31 March 2001 (15 pages)
15 May 2002Full accounts made up to 31 March 2001 (15 pages)
15 May 2002Full accounts made up to 31 March 2002 (18 pages)
15 May 2002Full accounts made up to 31 March 2002 (18 pages)
2 May 2002Return made up to 25/04/02; full list of members (19 pages)
2 May 2002Return made up to 25/04/02; full list of members (19 pages)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Auditor's resignation (2 pages)
29 January 2002Auditor's resignation (2 pages)
29 January 2002Auditor's resignation (2 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
29 January 2002Auditor's resignation (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
18 July 2001Ad 31/05/01--------- £ si 9912@1=9912 £ ic 56232/66144 (4 pages)
18 July 2001Conve 11/05/01 (1 page)
18 July 2001Ad 31/05/01--------- £ si 9912@1=9912 £ ic 56232/66144 (4 pages)
18 July 2001Conve 11/05/01 (1 page)
3 July 2001Return made up to 25/04/01; no change of members (7 pages)
3 July 2001Return made up to 25/04/01; no change of members (7 pages)
14 May 2001Full accounts made up to 31 March 2000 (15 pages)
14 May 2001Full accounts made up to 31 March 2000 (15 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 August 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
17 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Nc inc already adjusted 18/06/99 (1 page)
23 June 1999Nc inc already adjusted 18/06/99 (1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 April 1998Return made up to 25/04/98; full list of members (6 pages)
29 April 1998Return made up to 25/04/98; full list of members (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (6 pages)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 May 1996Return made up to 25/04/96; no change of members (4 pages)
9 May 1996Return made up to 25/04/96; no change of members (4 pages)
14 August 1995Return made up to 25/04/95; full list of members (6 pages)
14 August 1995Return made up to 25/04/95; full list of members (6 pages)
1 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 September 1987Company name changed computer harmony LIMITED\certificate issued on 15/09/87 (2 pages)
14 September 1987Company name changed computer harmony LIMITED\certificate issued on 15/09/87 (2 pages)
23 October 1985Company name changed\certificate issued on 23/10/85 (2 pages)
23 October 1985Company name changed\certificate issued on 23/10/85 (2 pages)
26 July 1985Certificate of incorporation (1 page)
26 July 1985Certificate of incorporation (1 page)
26 July 1985Incorporation (15 pages)
26 July 1985Incorporation (15 pages)