Company NameMitie Security (First) Limited
DirectorsJeremy Mark Williams and Peter John Goddard Dickinson
Company StatusActive
Company Number02053619
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Dorian Grant Nineberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameRoger William Farrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 14 May 2002)
RoleCompany Director
Correspondence Address5 Thorneycroft Close
Kingswood
Maidstone
Kent
ME17 3BF
Director NameMr Simon Francis Cooney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RoleSolicitor
Correspondence AddressBeechburn
South View Road
Pinner Hill
Middlesex
HA5 3XZ
Secretary NameMr Dorian Grant Nineberg
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1998)
RoleExec Dir
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameDavid How
NationalityBritish
StatusResigned
Appointed19 July 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressDavid How Associates
Michaelmas Fair Ashdon
Saffron Waldon
Essex
CB10 2JE
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Belsize Lane
London
NW3 5AD
Director NameMr David John Mundell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
High Street
Limpsfield
Surrey
RH8 0DR
Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed14 October 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Glenn Swaby
NationalityBritish
StatusResigned
Appointed20 July 2006(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameGraham Cornwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Secretary NameMr Andrew John Tollinton
NationalityBritish
StatusResigned
Appointed09 July 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr John Francis Purnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(23 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 June 2010(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Antony Sanders
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Stephen Dannan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Antony Paul Byrne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(31 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
Capital Tower
London
SE1 8RT
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(34 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitefirst-security.co.uk
Email address[email protected]
Telephone020 78375424
Telephone regionLondon

Location

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

Shareholders

99.8k at £0.5Interserve Specialist Services (Holdings) LTD
99.80%
Deferred B
200 at £0.5Interserve Specialist Services (Holdings) LTD
0.20%
Deferred A
200 at £0.01Interserve Specialist Services (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£39,781,000
Gross Profit£410,000
Net Worth£3,507,000
Cash£1,570,000
Current Liabilities£7,294,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 October 2001Delivered on: 3 November 2001
Satisfied on: 3 March 2007
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a deed of even date.
Particulars: A deposit of £60,974.00 together with all further monies due, such monies being placed in a deposit account.
Fully Satisfied
1 May 1998Delivered on: 16 May 1998
Satisfied on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are as at 1ST may 1998 or may ay any time therafter be due owing or incurred in any manner whatsoever to the chargee by any group company whether actually or contingently whether pursuant to the guarantee or otherwise and whether solely or jointly with any other person and whether as principal or surety and whether or not the chargee shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the chargee at the request of any group company in connection with foreign exchange transactions acceptances discounting or otherwise or under guarantees bonds indemnities documentary or other credits or any instruments whatsoever and including interest discount commission and other lawful charges or reasonable expenses which the chargee may in the course of its business charge in respect of any facilities or accommodation or service provided by the chargee or for keeping any group company's account ("the secured obligations").
Particulars: L/H 58 and 59 myddleton square london. 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
1 May 1998Delivered on: 11 May 1998
Satisfied on: 21 October 2004
Persons entitled: 3I Plcas Security Trustee for Itself and for the Investors (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date (as therein defined).
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. See the mortgage charge document for full details.
Fully Satisfied
24 October 1997Delivered on: 7 November 1997
Satisfied on: 19 May 1998
Persons entitled: Hsbc Investment Bank Plcas Security Trustee for the Beneficiaries on the Terms and Conditions Set Out in the Guarantee and Debenture

Classification: A composite guarantee and debenture
Secured details: Each and every liability due from the company to hsbc investment bank PLC (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder and every sum (of principal, interest or otherwise) now or hereafter owing, due or incurred by the company to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of such liabilities.
Particulars: By way of first fixed charge its real property; all its tangible movable property not assigned pursuant to clause 6.1(b) of the guarantee and debenture and all goodwill; by way of first floating charge the whole of its undertaking and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 30 June 1995
Satisfied on: 29 May 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 November 1993Delivered on: 23 November 1993
Satisfied on: 16 July 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the pension scheme) to the chargee under the terms of this charge and the legal charge of even date.
Particulars: 1).F/h land and premises k/a 100,king street hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1993Delivered on: 23 November 1993
Satisfied on: 16 July 1994
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the pension scheme) to the chargee under the terms of this charge and legal charge of even date.
Particulars: The benefit of all rents and other sums payable under the leases. See the mortgage charge document for full details.
Fully Satisfied
14 October 2004Delivered on: 27 October 2004
Satisfied on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1987Delivered on: 27 May 1987
Satisfied on: 5 July 1995
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: (Including trade fixtures). 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
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
7 December 2020Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 (2 pages)
7 December 2020Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 020536190013 (1 page)
1 December 2020All of the property or undertaking has been released from charge 020536190014 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 020536190012 (1 page)
20 October 2020Director's details changed for Mr Jeffrey Paul Flanagan on 23 June 2020 (2 pages)
15 October 2020Full accounts made up to 31 December 2019 (30 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 March 2020Registration of charge 020536190014, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (27 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 020536190013, created on 14 October 2019 (116 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 020536190011 in full (1 page)
28 March 2019Resolutions
  • RES13 ‐ Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 13/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2019Memorandum and Articles of Association (8 pages)
19 March 2019Registration of charge 020536190012, created on 15 March 2019 (82 pages)
19 March 2019Statement of company's objects (2 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
3 January 2019Appointment of Mr Jeremy Mark Williams as a director on 20 November 2018 (2 pages)
2 July 2018Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page)
26 June 2018Memorandum and Articles of Association (9 pages)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other documents/section 175 companies act 2006 20/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (22 pages)
18 May 2018Termination of appointment of David John Lawton as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Mr Christopher Adam Ling as a director on 17 May 2018 (2 pages)
4 May 2018Registration of charge 020536190011, created on 1 May 2018 (91 pages)
16 January 2018Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 July 2017Notification of Interserve Specialist Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Interserve Specialist Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,002
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,002
(5 pages)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
5 January 2016Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
5 January 2016Appointment of Mr Jeffrey Paul Flanagan as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Jeffrey Paul Flanagan as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,002
(6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,002
(6 pages)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,002
(6 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,002
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
1 December 2011Termination of appointment of Simon Ashdown as a director (1 page)
1 December 2011Termination of appointment of Bruce Melizan as a director (1 page)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
1 December 2011Appointment of Mr Antony Sanders as a director (2 pages)
1 December 2011Termination of appointment of Bruce Melizan as a director (1 page)
1 December 2011Termination of appointment of Simon Ashdown as a director (1 page)
1 December 2011Appointment of Mr Antony Sanders as a director (2 pages)
2 August 2011Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 27/07/2011 as it was done without the authority of the company and is forged
(1 page)
2 August 2011Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 27/07/2011 as it was done without the authority of the company and is forged
(1 page)
2 August 2011Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 27/07/2011 as it was done without the authority of the company and is forged
(1 page)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of John Purnell as a director (1 page)
18 March 2011Termination of appointment of John Purnell as a director (1 page)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
20 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
29 May 2009Return made up to 26/05/09; full list of members (5 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
29 May 2009Return made up to 26/05/09; full list of members (5 pages)
29 May 2009Full accounts made up to 31 December 2008 (20 pages)
25 March 2009Director appointed mr john francis purnell (2 pages)
25 March 2009Director appointed mr john francis purnell (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(3 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(3 pages)
31 July 2008Director appointed mr richard louis phillips (1 page)
31 July 2008Director appointed mr richard louis phillips (1 page)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
5 June 2007Return made up to 26/05/07; full list of members (6 pages)
5 June 2007Return made up to 26/05/07; full list of members (6 pages)
4 June 2007Full accounts made up to 31 December 2006 (22 pages)
4 June 2007Full accounts made up to 31 December 2006 (22 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
6 October 2006Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Declaration of assistance for shares acquisition (18 pages)
2 November 2004Declaration of assistance for shares acquisition (18 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (4 pages)
30 October 2004Registered office changed on 30/10/04 from: 58-59 myddelton square london EC1R 1TB (1 page)
30 October 2004New secretary appointed (4 pages)
30 October 2004Registered office changed on 30/10/04 from: 58-59 myddelton square london EC1R 1TB (1 page)
30 October 2004New director appointed (4 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (4 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2004Memorandum and Articles of Association (6 pages)
26 October 2004Memorandum and Articles of Association (6 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (16 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (16 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
4 August 2004Return made up to 26/05/04; full list of members (7 pages)
4 August 2004Return made up to 26/05/04; full list of members (7 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 29/04/99 (1 page)
8 June 2004Nc inc already adjusted 29/04/99 (1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
23 July 2003Return made up to 26/05/03; full list of members (7 pages)
23 July 2003Director's particulars changed (2 pages)
23 July 2003Director's particulars changed (2 pages)
23 July 2003Return made up to 26/05/03; full list of members (7 pages)
2 December 2002Full accounts made up to 31 March 2002 (17 pages)
2 December 2002Full accounts made up to 31 March 2002 (17 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
12 November 2001Full accounts made up to 31 March 2001 (16 pages)
12 November 2001Full accounts made up to 31 March 2001 (16 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (14 pages)
20 February 2001Full accounts made up to 31 March 2000 (14 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(7 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (15 pages)
23 January 2000Full accounts made up to 31 March 1999 (15 pages)
23 September 1999Return made up to 26/05/99; full list of members (11 pages)
23 September 1999Return made up to 26/05/99; full list of members (11 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
11 June 1999Conve 21/04/99 (1 page)
11 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 June 1999Conve 21/04/99 (1 page)
11 June 1999Location of register of members (1 page)
11 June 1999Location of register of members (1 page)
11 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1999Full group accounts made up to 31 March 1998 (15 pages)
3 February 1999Full group accounts made up to 31 March 1998 (15 pages)
11 August 1998Return made up to 26/05/98; full list of members (8 pages)
11 August 1998Return made up to 26/05/98; full list of members (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Particulars of mortgage/charge (19 pages)
16 May 1998Particulars of mortgage/charge (19 pages)
11 May 1998Particulars of mortgage/charge (5 pages)
11 May 1998Particulars of mortgage/charge (5 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Declaration of assistance for shares acquisition (13 pages)
10 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
10 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
10 May 1998Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
10 May 1998Declaration of assistance for shares acquisition (13 pages)
10 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Declaration of assistance for shares acquisition (13 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Declaration of assistance for shares acquisition (13 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AN (1 page)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AN (1 page)
27 January 1998Full group accounts made up to 31 March 1997 (16 pages)
27 January 1998Full group accounts made up to 31 March 1997 (16 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
6 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996Full group accounts made up to 31 March 1996 (17 pages)
16 December 1996Full group accounts made up to 31 March 1996 (17 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
14 June 1996Return made up to 26/05/96; change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(288) ‐ Director resigned
(9 pages)
14 June 1996Return made up to 26/05/96; change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(288) ‐ Director resigned
(9 pages)
28 February 1996Full accounts made up to 31 March 1995 (15 pages)
28 February 1996Full accounts made up to 31 March 1995 (15 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 26/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Return made up to 26/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1995Registered office changed on 30/05/95 from: 58 myddelton square london EC1R 1XX (1 page)
30 May 1995Registered office changed on 30/05/95 from: 58 myddelton square london EC1R 1XX (1 page)
7 November 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
7 November 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
23 August 1994Secretary resigned;new director appointed (2 pages)
23 August 1994Secretary resigned;new director appointed (2 pages)
16 August 1994New director appointed (4 pages)
16 August 1994New director appointed (4 pages)
16 August 1994Secretary resigned;new secretary appointed (4 pages)
16 August 1994Secretary resigned;new secretary appointed (4 pages)
3 August 1994S/Res. Re-reg, amendment (20 pages)
3 August 1994Form 53 - amendment (20 pages)
3 August 1994Cert. No: 10 - amendment (20 pages)
3 August 1994Mem. & arts. Re -reg, amendment (20 pages)
3 August 1994Form 53 - amendment (20 pages)
3 August 1994Cert. No: 10 - amendment (20 pages)
3 August 1994S/Res. Re-reg, amendment (20 pages)
3 August 1994Mem. & arts. Re -reg, amendment (20 pages)
29 July 1994Declaration of assistance for shares acquisition (4 pages)
29 July 1994Declaration of assistance for shares acquisition (4 pages)
16 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1994Auditor's resignation (1 page)
15 July 1994Auditor's resignation (1 page)
17 May 1994Return made up to 26/04/94; full list of members (6 pages)
17 May 1994Return made up to 26/04/94; full list of members (6 pages)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 April 1994Full accounts made up to 31 December 1993 (16 pages)
5 April 1994Full accounts made up to 31 December 1993 (16 pages)
23 November 1993Particulars of mortgage/charge (8 pages)
23 November 1993Particulars of mortgage/charge (8 pages)
23 November 1993Particulars of mortgage/charge (8 pages)
23 November 1993Particulars of mortgage/charge (8 pages)
29 April 1993Full accounts made up to 31 December 1992 (16 pages)
29 April 1993Full accounts made up to 31 December 1992 (16 pages)
18 May 1992Return made up to 26/04/92; no change of members (4 pages)
18 May 1992Return made up to 26/04/92; no change of members (4 pages)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
30 July 1991Full accounts made up to 31 December 1990 (13 pages)
30 July 1991Full accounts made up to 31 December 1990 (13 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 May 1990Full accounts made up to 31 December 1989 (11 pages)
9 May 1990Full accounts made up to 31 December 1989 (11 pages)
23 January 1990Director's particulars changed (1 page)
23 January 1990Director's particulars changed (1 page)
6 April 1989Full accounts made up to 31 December 1988 (10 pages)
6 April 1989Full accounts made up to 31 December 1988 (10 pages)
14 March 1989New director appointed (1 page)
14 March 1989New director appointed (1 page)
21 February 1989Full accounts made up to 31 December 1987 (10 pages)
21 February 1989Full accounts made up to 31 December 1987 (10 pages)
10 November 1988Registered office changed on 10/11/88 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
10 November 1988Registered office changed on 10/11/88 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
7 June 1988Director resigned (2 pages)
7 June 1988Director resigned (2 pages)
27 May 1987Particulars of mortgage/charge (3 pages)
27 May 1987Particulars of mortgage/charge (3 pages)
3 March 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 March 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 January 1987Company name changed shield guards LIMITED\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed shield guards LIMITED\certificate issued on 27/01/87 (2 pages)
22 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 September 1986Certificate of Incorporation (1 page)
9 September 1986Certificate of Incorporation (1 page)