Company NameBQT Solutions (UK) Limited
DirectorsRobert Andrew Broomfield and Neville Wayne Joyce
Company StatusActive
Company Number01940428
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Previous Names9

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameRobert Andrew Broomfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed12 June 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Neville Wayne Joyce
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Norman Lewis Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchmead 10 Beechwood Drive
Keston
Kent
BR2 6HN
Director NameMr Rupert George Rosenblum
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 February 2001)
RoleSolicitor
Correspondence Address2 Robertson Place
Watson Bay N S W 2030
Australia
Foreign
Director NameMr Ian James Douglas Murray
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2008)
RoleBanker
Correspondence Address171 Windsor Street
Paddington New South Wales 2021
Australia
Director NameMr Herbert William Marvelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1992)
RoleTrust Accountant
Correspondence AddressVilla Duinrell
Route De Laghet
La Turbie 06320
France
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Director NameBret Shane Woudstra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 1999)
RoleChartered Accountant
Correspondence Address60 Radipole Road
London
SW6 5DL
Director NameClifford Atkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address81 Ben Boyd Road
Neutral Bay
New South Wales 2089
Australia
Secretary NameAngela Jago
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2000)
RoleSecretary
Correspondence Address10 Bilberry Manor
17a Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameVictor Stuart Sutherland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address4/71 Ocean Street
Woollahra
New South Wales 2025
Foreign
Australia
Director NameClinton Charles Carey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2001)
RoleCompany Director
Correspondence Address36 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameDuncan Robert Perritt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2001)
RoleCompany Director
Correspondence Address5 Tabor Road
London
W6 0BN
Director NameChristopher John Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2003)
RoleCompany Director
Correspondence Address48 Margate Street
Ramsgate
New South Wales
2217
Director NameChristopher Ian Blake
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2009)
RoleElectrical Engineering Design
Correspondence Address11 Napier Crescent
North Ryde
New South Wales 2113
Australia
Secretary NameMr Peter Gaymor
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Director NameJohn Genner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2003(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address40/4 Mitchell Road
Darling Point
Nsw 2028
Australia
Director NameMr Peter Gaymor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameMr Jacobus Johannes Landsberg
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2008(22 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence Address1169 Pacific Highway
Cowan
New South Wales
Australia
Director NameMr Ivan Todorov Zangochev
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed23 July 2008(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2010)
RoleGroup Finance Controller
Country of ResidenceBulgaria
Correspondence AddressJ.K. Handii Dimiter Bl. 175. Fl.8
Sofia 1510
Bulgaria
Director NameMr Jacobus Johannes Landsberg
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2010(25 years after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2019)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence Address42 Camellia Circle
Woy Woy
New South Wales
26555
Secretary NameGeoffrey John Cleaves
NationalityBritish
StatusResigned
Appointed12 June 2012(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2018)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr Leigh Scott Davis
StatusResigned
Appointed24 September 2018(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2022)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Leigh Scott Davis
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2019(33 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2022)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 March 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2002)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitebqtsolutions.com
Telephone01737 735071
Telephone regionRedhill

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

168.6m at £0.014c Security Solutions (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,027,862
Cash£36,002
Current Liabilities£81,858

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2020Notification of Ava Risk Group Limited as a person with significant control on 22 November 2018 (2 pages)
2 June 2020Cessation of Maxsec Group Pty Ltd as a person with significant control on 22 November 2018 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Change of details for Maxsec Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2020Director's details changed for Robert Andrew Broomfield on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Leigh Scott Davis on 18 May 2020 (2 pages)
18 September 2019Accounts for a small company made up to 30 June 2019 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 May 2019Secretary's details changed for Mr Leigh Scott Davies on 1 May 2019 (1 page)
2 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
27 March 2019Appointment of Mr Leigh Scott Davis as a director on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Jacobus Johannes Landsberg as a director on 22 March 2019 (1 page)
1 October 2018Termination of appointment of Geoffrey John Cleaves as a secretary on 24 September 2018 (1 page)
1 October 2018Appointment of Mr Leigh Scott Davies as a secretary on 24 September 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 June 2018Director's details changed for Robert Andrew Broomfield on 13 June 2018 (2 pages)
11 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
27 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
29 July 2016Director's details changed for Robert Andrew Broomfield on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Robert Andrew Broomfield on 29 July 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,685,888.91
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,685,888.91
(4 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (9 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (9 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,685,888.91
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,685,888.91
(4 pages)
10 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
10 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,685,888.91
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,685,888.91
(4 pages)
31 January 2014Sec 519 (1 page)
31 January 2014Sec 519 (1 page)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
27 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
27 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 August 2012Appointment of Robert Andrew Broomfield as a director (3 pages)
3 August 2012Appointment of Geoffrey John Cleaves as a secretary (3 pages)
3 August 2012Termination of appointment of a secretary (2 pages)
3 August 2012Appointment of Robert Andrew Broomfield as a director (3 pages)
3 August 2012Termination of appointment of a secretary (2 pages)
3 August 2012Appointment of Geoffrey John Cleaves as a secretary (3 pages)
13 June 2012Termination of appointment of Peter Gaymor as a secretary (1 page)
13 June 2012Termination of appointment of Peter Gaymor as a secretary (1 page)
31 May 2012Secretary's details changed for Mr Peter Gaymor on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr Jacobus Johannes Landsberg on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Secretary's details changed for Mr Peter Gaymor on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr Jacobus Johannes Landsberg on 31 May 2012 (2 pages)
29 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
8 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
17 February 2011Company name changed 4C security solutions holdings LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed 4C security solutions holdings LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2010Termination of appointment of Ivan Zangochev as a director (1 page)
14 September 2010Termination of appointment of Ivan Zangochev as a director (1 page)
6 September 2010Appointment of Mr Jacobus Johannes Landsberg as a director (2 pages)
6 September 2010Appointment of Mr Jacobus Johannes Landsberg as a director (2 pages)
9 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Ivan Todorov Zangochev on 1 October 2009 (2 pages)
6 August 2010Termination of appointment of Christopher Blake as a director (1 page)
6 August 2010Termination of appointment of Peter Gaymor as a director (1 page)
6 August 2010Termination of appointment of Peter Gaymor as a director (1 page)
6 August 2010Termination of appointment of Christopher Blake as a director (1 page)
18 August 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
18 August 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
18 August 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
18 August 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
24 July 2009Appointment terminated director jacobus landsberg (1 page)
24 July 2009Director appointed peter gaymor (2 pages)
24 July 2009Director appointed peter gaymor (2 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2009Appointment terminated director jacobus landsberg (1 page)
24 September 2008Memorandum and Articles of Association (8 pages)
24 September 2008Memorandum and Articles of Association (8 pages)
18 September 2008Company name changed bqt solutions holdings LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed bqt solutions holdings LIMITED\certificate issued on 19/09/08 (2 pages)
29 July 2008Director appointed mr ivan todorov zangochev (1 page)
29 July 2008Director appointed mr ivan todorov zangochev (1 page)
2 July 2008Return made up to 31/05/08; full list of members (3 pages)
2 July 2008Return made up to 31/05/08; full list of members (3 pages)
26 June 2008Appointment terminated director ian murray (1 page)
26 June 2008Appointment terminated director ian murray (1 page)
4 June 2008Director appointed mr jacobus johannes landsberg (1 page)
4 June 2008Director appointed mr jacobus johannes landsberg (1 page)
10 April 2008Appointment terminated director john genner (1 page)
10 April 2008Appointment terminated director john genner (1 page)
19 February 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
19 February 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
23 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
23 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
26 September 2006Auditor's resignation (1 page)
26 September 2006Auditor's resignation (1 page)
8 September 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
8 September 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
12 August 2005Return made up to 31/05/05; full list of members (6 pages)
12 August 2005Return made up to 31/05/05; full list of members (6 pages)
26 July 2005Full accounts made up to 30 June 2004 (24 pages)
26 July 2005Full accounts made up to 30 June 2004 (24 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 September 2004Registered office changed on 16/09/04 from: 1000 great west road brentford middlesex TW8 9HH (1 page)
16 September 2004Registered office changed on 16/09/04 from: 1000 great west road brentford middlesex TW8 9HH (1 page)
5 August 2004Return made up to 31/05/04; full list of members (7 pages)
5 August 2004Return made up to 31/05/04; full list of members (7 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2004Secretary's particulars changed (1 page)
31 March 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
31 March 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
28 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
28 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 January 2004Company name changed banque-technology systems limite d\certificate issued on 22/01/04 (3 pages)
22 January 2004Company name changed banque-technology systems limite d\certificate issued on 22/01/04 (3 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
25 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 2003Application for reregistration from PLC to private (1 page)
28 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 2003Application for reregistration from PLC to private (1 page)
28 May 2003Re-registration of Memorandum and Articles (29 pages)
28 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2003Re-registration of Memorandum and Articles (29 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
25 March 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
25 March 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
1 October 2002Return made up to 31/05/02; no change of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
1 October 2002Return made up to 31/05/02; no change of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 August 2002New secretary appointed (29 pages)
27 August 2002New secretary appointed (29 pages)
5 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
17 September 2001Return made up to 31/05/01; bulk list available separately (6 pages)
17 September 2001Return made up to 31/05/01; bulk list available separately (6 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 31 December 2000 (19 pages)
4 July 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
15 February 2001Company name changed maximusic dot com PLC.\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed maximusic dot com PLC.\certificate issued on 15/02/01 (2 pages)
19 January 2001Registered office changed on 19/01/01 from: suite 1 6TH floor 29 bressenden place london SW1E 5DD (1 page)
19 January 2001Registered office changed on 19/01/01 from: suite 1 6TH floor 29 bressenden place london SW1E 5DD (1 page)
16 November 2000Ad 21/09/00--------- £ si [email protected]=136150 £ ic 547235/683385 (3 pages)
16 November 2000Ad 27/09/00--------- £ si [email protected]=34100 £ ic 683385/717485 (2 pages)
16 November 2000Ad 02/10/00--------- £ si [email protected]=48200 £ ic 404336/452536 (2 pages)
16 November 2000Ad 21/09/00--------- £ si [email protected]=136150 £ ic 547235/683385 (3 pages)
16 November 2000Ad 04/09/00--------- £ si [email protected]=94699 £ ic 452536/547235 (3 pages)
16 November 2000Ad 02/10/00--------- £ si [email protected]=48200 £ ic 404336/452536 (2 pages)
16 November 2000Ad 04/09/00--------- £ si [email protected]=94699 £ ic 452536/547235 (3 pages)
16 November 2000Ad 27/09/00--------- £ si [email protected]=34100 £ ic 683385/717485 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
25 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2000Full group accounts made up to 31 December 1999 (22 pages)
2 May 2000Full group accounts made up to 31 December 1999 (22 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
24 March 2000Ad 16/03/00--------- £ si [email protected]=32894 £ ic 371442/404336 (2 pages)
24 March 2000Ad 16/03/00--------- £ si [email protected]=32894 £ ic 371442/404336 (2 pages)
2 March 2000Ad 29/07/99--------- £ si [email protected]=63580 £ ic 307862/371442 (2 pages)
2 March 2000Ad 29/07/99--------- £ si [email protected]=63580 £ ic 307862/371442 (2 pages)
24 February 2000Ad 06/01/00--------- £ si [email protected]=3750 £ ic 254112/257862 (2 pages)
24 February 2000Ad 20/12/99--------- £ si [email protected]=50000 £ ic 257862/307862 (4 pages)
24 February 2000Ad 06/01/00--------- £ si [email protected]=3750 £ ic 254112/257862 (2 pages)
24 February 2000Ad 26/01/00--------- £ si [email protected]=9365 £ ic 244747/254112 (2 pages)
24 February 2000Ad 20/12/99--------- £ si [email protected]=50000 £ ic 257862/307862 (4 pages)
24 February 2000Ad 26/01/00--------- £ si [email protected]=9365 £ ic 244747/254112 (2 pages)
24 February 2000Ad 16/02/00--------- £ si [email protected]=12244 £ ic 232503/244747 (2 pages)
24 February 2000Ad 16/02/00--------- £ si [email protected]=12244 £ ic 232503/244747 (2 pages)
25 January 2000£ nc 200000/8200000 03/06/99 (1 page)
25 January 2000Ad 20/12/99--------- £ si [email protected]=40000 £ ic 192503/232503 (4 pages)
25 January 2000£ nc 200000/8200000 03/06/99 (1 page)
25 January 2000Ad 20/12/99--------- £ si [email protected]=40000 £ ic 192503/232503 (4 pages)
20 January 2000Company name changed barker ecom PLC\certificate issued on 21/01/00 (2 pages)
20 January 2000Company name changed barker ecom PLC\certificate issued on 21/01/00 (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=10000 £ ic 182503/192503 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=10000 £ ic 182503/192503 (2 pages)
4 January 2000Director resigned (1 page)
1 September 1999Return made up to 31/05/99; full list of members (11 pages)
1 September 1999Return made up to 31/05/99; full list of members (11 pages)
18 June 1999Company name changed barker securities PLC.\certificate issued on 18/06/99 (3 pages)
18 June 1999Company name changed barker securities PLC.\certificate issued on 18/06/99 (3 pages)
17 June 1999Ad 06/05/99--------- £ si [email protected]=123358 £ ic 59144/182502 (4 pages)
17 June 1999Ad 06/05/99--------- £ si [email protected]=123358 £ ic 59144/182502 (4 pages)
16 June 1999Full group accounts made up to 31 December 1998 (16 pages)
16 June 1999Full group accounts made up to 31 December 1998 (16 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
15 July 1998Full group accounts made up to 31 December 1997 (14 pages)
15 July 1998Full group accounts made up to 31 December 1997 (14 pages)
29 June 1998Return made up to 31/05/98; full list of members (10 pages)
29 June 1998Return made up to 31/05/98; full list of members (10 pages)
10 November 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
10 November 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
19 June 1997Return made up to 31/05/97; full list of members (10 pages)
19 June 1997Return made up to 31/05/97; full list of members (10 pages)
12 September 1996Full group accounts made up to 31 December 1995 (16 pages)
12 September 1996Full group accounts made up to 31 December 1995 (16 pages)
7 June 1996Return made up to 31/05/96; full list of members (10 pages)
7 June 1996Return made up to 31/05/96; full list of members (10 pages)
7 September 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
7 September 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (16 pages)
6 June 1995Full group accounts made up to 31 December 1994 (16 pages)
25 May 1995Return made up to 31/05/95; full list of members (28 pages)
25 May 1995Return made up to 31/05/95; full list of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
4 January 1994Memorandum and Articles of Association (44 pages)
4 January 1994Memorandum and Articles of Association (44 pages)
9 June 1993Memorandum and Articles of Association (44 pages)
9 June 1993Memorandum and Articles of Association (44 pages)
27 August 1987Memorandum and Articles of Association (46 pages)
27 August 1987Memorandum and Articles of Association (46 pages)