Slough
Berkshire
SL1 4DX
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Leslie George Pilkington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 55 Vernon Road Camberley Surrey GU15 2ND |
Director Name | Mr Peter Gordon Stewart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 November 2008) |
Role | Technical Director Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redwing Rise Merrow Park Guildford Surrey GU4 7DU |
Director Name | Mr Philip James Tarrant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 17 years (resigned 25 February 2010) |
Role | Managing Director |
Correspondence Address | 109 Dudley Road Walton-On-Thames Surrey KT12 2JY |
Secretary Name | Mr Philip James Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 15 years (resigned 20 February 2008) |
Role | Managing Director |
Correspondence Address | 109 Dudley Road Walton-On-Thames Surrey KT12 2JY |
Director Name | Mr Christopher Antoniou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 February 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Stanley Road Hornchurch Essex RM12 4JW |
Director Name | Mr Matthew Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 328 Palm Trail Delray Beach Florida 33483 |
Director Name | Mr Bruce Quentin Genniver |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(25 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Mr Fred Hayhurst |
---|---|
Status | Resigned |
Appointed | 15 February 2011(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 31 October 2013(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | RBS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 21 January 2009) |
Correspondence Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
Website | raysil.co.uk |
---|
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1k at £1 | Verifier Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2023 | Application to strike the company off the register (3 pages) |
30 August 2023 | Cessation of Verifier Capital Limited as a person with significant control on 10 August 2023 (1 page) |
30 August 2023 | Notification of Securitas Technology Limited as a person with significant control on 10 August 2023 (2 pages) |
19 July 2023 | Statement by Directors (2 pages) |
19 July 2023 | Solvency Statement dated 14/07/23 (1 page) |
19 July 2023 | Resolutions
|
19 July 2023 | Statement of capital on 19 July 2023
|
30 June 2023 | Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page) |
20 March 2023 | Register 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 2023 | Registered 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 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages) |
3 February 2023 | Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 July 2022 | Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page) |
26 July 2022 | Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages) |
3 March 2022 | Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages) |
22 November 2021 | Change of details for Verifier Capital Limited as a person with significant control on 19 November 2021 (2 pages) |
19 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
29 January 2016 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
29 January 2016 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
29 January 2016 | Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages) |
29 January 2016 | Secretary's details changed for Steven John Costello on 31 October 2013 (1 page) |
29 January 2016 | Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Genniver as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Genniver as a director on 24 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
27 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
27 January 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Register 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 2012 | Register 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 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
20 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Appointment of Mr Bruce Quentin Genniver as a director (2 pages) |
8 March 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
8 March 2011 | Appointment of Mr Bruce Quentin Genniver as a director (2 pages) |
7 March 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
7 March 2011 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
7 March 2011 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page) |
7 March 2011 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
7 March 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
7 March 2011 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 7 March 2011 (1 page) |
25 February 2011 | Termination of appointment of Christopher Antoniou as a director (1 page) |
25 February 2011 | Termination of appointment of Christopher Antoniou as a director (1 page) |
15 February 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
15 February 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
9 February 2011 | Annual return made up to 24 January 2009 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 24 January 2009 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Termination of appointment of Philip Tarrant as a director (1 page) |
8 March 2010 | Termination of appointment of Philip Tarrant as a director (1 page) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Director appointed mr matthew rogers (1 page) |
4 August 2009 | Director appointed mr matthew rogers (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 beaufort court admirals way docklands london E14 9XL (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 beaufort court admirals way docklands london E14 9XL (1 page) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / philip tarrant / 23/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / philip tarrant / 23/01/2009 (1 page) |
21 January 2009 | Appointment terminated secretary rbs secretaries LIMITED (1 page) |
21 January 2009 | Appointment terminated secretary rbs secretaries LIMITED (1 page) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 19/02/2008 to 31/03/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 19/02/2008 to 31/03/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/03/2008 to 19/02/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/03/2008 to 19/02/2008 (1 page) |
1 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 November 2008 | Appointment terminated director peter stewart (1 page) |
5 November 2008 | Appointment terminated director peter stewart (1 page) |
8 July 2008 | Director's change of particulars / christopher antoniou / 19/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / christopher antoniou / 19/06/2008 (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 February 2008 | Director appointed christopher antoniou (2 pages) |
25 February 2008 | Appointment terminated secretary philip tarrant (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 February 2008 | Registered 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 2008 | Secretary appointed rbs secretaries LIMITED (2 pages) |
25 February 2008 | Registered 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 2008 | Appointment terminated secretary philip tarrant (1 page) |
25 February 2008 | Secretary appointed rbs secretaries LIMITED (2 pages) |
25 February 2008 | Director appointed christopher antoniou (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members
|
13 February 2006 | Return made up to 22/01/06; full list of members
|
5 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 February 2005 | Particulars of mortgage/charge (9 pages) |
18 February 2005 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members
|
12 March 1998 | Return made up to 31/01/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members
|
15 February 1996 | Return made up to 31/01/96; no change of members
|
14 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
8 January 1993 | New director appointed (2 pages) |
8 January 1993 | New director appointed (2 pages) |
18 October 1991 | Director resigned (2 pages) |
18 October 1991 | Director resigned (2 pages) |
10 July 1991 | Director resigned (2 pages) |
10 July 1991 | Director resigned (2 pages) |
22 April 1991 | Memorandum and Articles of Association (11 pages) |
22 April 1991 | Memorandum and Articles of Association (11 pages) |
7 March 1990 | Company name changed\certificate issued on 07/03/90 (2 pages) |
7 March 1990 | Company name changed\certificate issued on 07/03/90 (2 pages) |
10 August 1989 | Return made up to 14/07/89; full list of members (4 pages) |
10 August 1989 | Return made up to 14/07/89; full list of members (4 pages) |
7 August 1989 | New director appointed (2 pages) |
7 August 1989 | New director appointed (2 pages) |
25 May 1989 | New director appointed (2 pages) |
25 May 1989 | Resolutions
|
25 May 1989 | New director appointed (2 pages) |
25 May 1989 | Resolutions
|
24 May 1989 | Wd 15/05/89 ad 28/04/89--------- £ si 8@1=8 £ ic 1002/1010 (2 pages) |
24 May 1989 | Wd 15/05/89 ad 17/05/89--------- £ si 8@1=8 £ ic 1010/1018 (2 pages) |
24 May 1989 | Wd 15/05/89 ad 17/05/89--------- £ si 8@1=8 £ ic 1010/1018 (2 pages) |
24 May 1989 | Wd 15/05/89 ad 28/04/89--------- £ si 8@1=8 £ ic 1002/1010 (2 pages) |
13 December 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
13 December 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
7 July 1988 | Return made up to 02/06/88; full list of members (4 pages) |
7 July 1988 | Return made up to 02/06/88; full list of members (4 pages) |
8 October 1987 | Return made up to 12/06/87; full list of members (4 pages) |
8 October 1987 | Return made up to 12/06/87; full list of members (4 pages) |
19 August 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
19 August 1987 | Accounts made up to 31 March 1987 (4 pages) |
12 February 1986 | Memorandum and Articles of Association (14 pages) |
12 February 1986 | Memorandum and Articles of Association (14 pages) |
23 January 1986 | Certificate of incorporation (1 page) |
23 January 1986 | Certificate of incorporation (1 page) |