Company NameRaysil Security Systems Limited
Company StatusDissolved
Company Number01981825
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameBaronbase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameLeslie George Pilkington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address55 Vernon Road
Camberley
Surrey
GU15 2ND
Director NameMr Peter Gordon Stewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration15 years, 9 months (resigned 04 November 2008)
RoleTechnical Director Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Redwing Rise
Merrow Park
Guildford
Surrey
GU4 7DU
Director NameMr Philip James Tarrant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration17 years (resigned 25 February 2010)
RoleManaging Director
Correspondence Address109 Dudley Road
Walton-On-Thames
Surrey
KT12 2JY
Secretary NameMr Philip James Tarrant
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration15 years (resigned 20 February 2008)
RoleManaging Director
Correspondence Address109 Dudley Road
Walton-On-Thames
Surrey
KT12 2JY
Director NameMr Christopher Antoniou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Stanley Road
Hornchurch
Essex
RM12 4JW
Director NameMr Matthew Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address328 Palm Trail
Delray Beach
Florida
33483
Director NameMr Bruce Quentin Genniver
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(25 years after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Secretary NameMr Fred Hayhurst
StatusResigned
Appointed15 February 2011(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameSteven John Costello
StatusResigned
Appointed31 October 2013(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(30 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(31 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameRBS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(22 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 January 2009)
Correspondence Address16 Beaufort Court
Admirals Way Docklands
London
E14 9XL

Contact

Websiteraysil.co.uk

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Verifier Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2008Delivered on: 4 July 2008
Satisfied on: 25 March 2011
Persons entitled: Fcc Llc D/B/a First Capital

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2005Delivered on: 2 April 2005
Satisfied on: 22 February 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 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
3 February 2005Delivered on: 18 February 2005
Satisfied on: 22 February 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 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
17 May 1989Delivered on: 31 May 1989
Satisfied on: 27 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1988Delivered on: 7 April 1988
Satisfied on: 31 August 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
30 August 2023Cessation of Verifier Capital Limited as a person with significant control on 10 August 2023 (1 page)
30 August 2023Notification of Securitas Technology Limited as a person with significant control on 10 August 2023 (2 pages)
19 July 2023Statement by Directors (2 pages)
19 July 2023Solvency Statement dated 14/07/23 (1 page)
19 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium accont cancelled 14/07/2023
(2 pages)
19 July 2023Statement of capital on 19 July 2023
  • GBP 1
(3 pages)
30 June 2023Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page)
20 March 2023Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP (1 page)
15 March 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
3 February 2023Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages)
3 February 2023Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 July 2022Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page)
26 July 2022Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages)
3 March 2022Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages)
22 November 2021Change of details for Verifier Capital Limited as a person with significant control on 19 November 2021 (2 pages)
19 November 2021Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,010
(8 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,010
(8 pages)
29 January 2016Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
29 January 2016Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
29 January 2016Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
29 January 2016Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
29 January 2016Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
29 January 2016Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,010
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,010
(6 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Termination of appointment of Bruce Quentin Genniver as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Genniver as a director on 24 July 2014 (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,010
(8 pages)
27 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
27 January 2014Appointment of Steven John Costello as a secretary (2 pages)
27 January 2014Appointment of Steven John Costello as a secretary (2 pages)
27 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,010
(8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 October 2012Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa View Sheffield Business Park Sheffield S. Yorks S9 1XH (1 page)
9 October 2012Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa View Sheffield Business Park Sheffield S. Yorks S9 1XH (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
20 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Appointment of Mr Bruce Quentin Genniver as a director (2 pages)
8 March 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
8 March 2011Appointment of Mr Bruce Quentin Genniver as a director (2 pages)
7 March 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
7 March 2011Appointment of Mr Fred Hayhurst as a secretary (1 page)
7 March 2011Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Fred Hayhurst as a secretary (1 page)
7 March 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
7 March 2011Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page)
25 February 2011Termination of appointment of Christopher Antoniou as a director (1 page)
25 February 2011Termination of appointment of Christopher Antoniou as a director (1 page)
15 February 2011Termination of appointment of Matthew Rogers as a director (1 page)
15 February 2011Termination of appointment of Matthew Rogers as a director (1 page)
9 February 2011Annual return made up to 24 January 2009 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 January 2009 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Termination of appointment of Philip Tarrant as a director (1 page)
8 March 2010Termination of appointment of Philip Tarrant as a director (1 page)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 August 2009Director appointed mr matthew rogers (1 page)
4 August 2009Director appointed mr matthew rogers (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Registered office changed on 09/02/2009 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
9 February 2009Registered office changed on 09/02/2009 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
6 February 2009Director's change of particulars / philip tarrant / 23/01/2009 (1 page)
6 February 2009Director's change of particulars / philip tarrant / 23/01/2009 (1 page)
21 January 2009Appointment terminated secretary rbs secretaries LIMITED (1 page)
21 January 2009Appointment terminated secretary rbs secretaries LIMITED (1 page)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 December 2008Accounting reference date extended from 19/02/2008 to 31/03/2008 (1 page)
23 December 2008Accounting reference date extended from 19/02/2008 to 31/03/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/03/2008 to 19/02/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/03/2008 to 19/02/2008 (1 page)
1 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 November 2008Appointment terminated director peter stewart (1 page)
5 November 2008Appointment terminated director peter stewart (1 page)
8 July 2008Director's change of particulars / christopher antoniou / 19/06/2008 (1 page)
8 July 2008Director's change of particulars / christopher antoniou / 19/06/2008 (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 February 2008Director appointed christopher antoniou (2 pages)
25 February 2008Appointment terminated secretary philip tarrant (1 page)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2008Registered office changed on 25/02/2008 from unit 16 red lion business centre 218 red lion road,surbiton surrey KT6 7QD (1 page)
25 February 2008Secretary appointed rbs secretaries LIMITED (2 pages)
25 February 2008Registered office changed on 25/02/2008 from unit 16 red lion business centre 218 red lion road,surbiton surrey KT6 7QD (1 page)
25 February 2008Appointment terminated secretary philip tarrant (1 page)
25 February 2008Secretary appointed rbs secretaries LIMITED (2 pages)
25 February 2008Director appointed christopher antoniou (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (7 pages)
15 February 2008Return made up to 22/01/08; full list of members (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
13 February 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Particulars of mortgage/charge (9 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
22 February 2005Return made up to 22/01/05; full list of members (7 pages)
22 February 2005Return made up to 22/01/05; full list of members (7 pages)
18 February 2005Particulars of mortgage/charge (9 pages)
18 February 2005Particulars of mortgage/charge (9 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2003Return made up to 31/01/03; full list of members (7 pages)
28 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
25 January 2001Return made up to 31/01/01; full list of members (7 pages)
25 January 2001Return made up to 31/01/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 December 1999Full accounts made up to 31 March 1999 (13 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Full accounts made up to 31 March 1995 (17 pages)
14 August 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 January 1993New director appointed (2 pages)
8 January 1993New director appointed (2 pages)
18 October 1991Director resigned (2 pages)
18 October 1991Director resigned (2 pages)
10 July 1991Director resigned (2 pages)
10 July 1991Director resigned (2 pages)
22 April 1991Memorandum and Articles of Association (11 pages)
22 April 1991Memorandum and Articles of Association (11 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
10 August 1989Return made up to 14/07/89; full list of members (4 pages)
10 August 1989Return made up to 14/07/89; full list of members (4 pages)
7 August 1989New director appointed (2 pages)
7 August 1989New director appointed (2 pages)
25 May 1989New director appointed (2 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1989New director appointed (2 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 May 1989Wd 15/05/89 ad 28/04/89--------- £ si 8@1=8 £ ic 1002/1010 (2 pages)
24 May 1989Wd 15/05/89 ad 17/05/89--------- £ si 8@1=8 £ ic 1010/1018 (2 pages)
24 May 1989Wd 15/05/89 ad 17/05/89--------- £ si 8@1=8 £ ic 1010/1018 (2 pages)
24 May 1989Wd 15/05/89 ad 28/04/89--------- £ si 8@1=8 £ ic 1002/1010 (2 pages)
13 December 1988Accounts for a small company made up to 31 March 1988 (3 pages)
13 December 1988Accounts for a small company made up to 31 March 1988 (3 pages)
7 July 1988Return made up to 02/06/88; full list of members (4 pages)
7 July 1988Return made up to 02/06/88; full list of members (4 pages)
8 October 1987Return made up to 12/06/87; full list of members (4 pages)
8 October 1987Return made up to 12/06/87; full list of members (4 pages)
19 August 1987Accounts for a small company made up to 31 March 1987 (4 pages)
19 August 1987Accounts made up to 31 March 1987 (4 pages)
12 February 1986Memorandum and Articles of Association (14 pages)
12 February 1986Memorandum and Articles of Association (14 pages)
23 January 1986Certificate of incorporation (1 page)
23 January 1986Certificate of incorporation (1 page)