London
W10 6QW
Director Name | Mr Martin Charles Tomlins Young |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2002(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 9 Bramcote Avenue Mitcham Surrey CR4 4LW |
Secretary Name | Mr Martin Charles Tomlins Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 9 Bramcote Avenue Mitcham Surrey CR4 4LW |
Director Name | Mr Harry Jagan Gottlieb |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Private Detective |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bulmer Mews Notting Hill Gate London W11 3NZ |
Secretary Name | Wendy Jane Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 23 Powis Square London W11 2AZ |
Secretary Name | Mr James Hirons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 December 1993) |
Role | Secretary |
Correspondence Address | 20b Castletown Road West Kensington London W14 9HQ |
Secretary Name | Miss Tara Ann Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | Flat C 146 St James's Road Croydon Surrey CR0 2UY |
Director Name | Michael Mythen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1994(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 3 Holbeck Row London SE15 1QA |
Secretary Name | Michael Mythen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1994(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 3 Holbeck Row London SE15 1QA |
Director Name | Andrew Campbell Stewart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 1995) |
Role | Senior Researcher |
Correspondence Address | 71 South Western Road St Margarets Twickenham TW1 1LG |
Director Name | Simon MacDonald-Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1995) |
Role | Security Consultant |
Correspondence Address | 13 Petersfield Close Chineham Basingstoke Hampshire RG24 8WP |
Website | investigationservices.co.uk |
---|---|
Telephone | 020 72431000 |
Telephone region | London |
Registered Address | 8 Bulmer Mews Notting Hill Gate London W11 3NZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
140 at £1 | Mr Paul Jonathan Guthrie Hawkes 70.00% Ordinary |
---|---|
60 at £1 | Martin Tomlins Young 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,045 |
Cash | £71 |
Current Liabilities | £50,831 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
23 February 1996 | Delivered on: 28 February 1996 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
5 January 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
24 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 October 2018 | Resolutions
|
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
27 September 2018 | Confirmation statement made on 3 September 2018 with updates (6 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 4 September 2017
|
27 September 2018 | Statement of capital following an allotment of shares on 4 September 2017
|
26 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
13 April 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages) |
3 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 11 October 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 11 October 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Martin Charles Tomlins Young on 31 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Martin Charles Tomlins Young on 31 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 December 2008 | Return made up to 03/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 03/09/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 October 2007 | Return made up to 03/09/07; no change of members
|
9 October 2007 | Return made up to 03/09/07; no change of members
|
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
23 March 2006 | Return made up to 03/09/05; full list of members (7 pages) |
23 March 2006 | Return made up to 03/09/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members
|
9 September 2004 | Return made up to 03/09/04; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 September 2003 | Return made up to 30/06/03; full list of members
|
2 September 2003 | Return made up to 30/06/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members
|
30 July 2001 | Return made up to 30/06/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: 68 mervan road london SW2 1DU (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 68 mervan road london SW2 1DU (1 page) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members
|
9 July 1999 | Return made up to 30/06/99; no change of members
|
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: haines and watts lilly house 13 hanover square london W1R 0HW (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: haines and watts lilly house 13 hanover square london W1R 0HW (1 page) |
24 June 1998 | Return made up to 30/06/98; no change of members
|
24 June 1998 | Return made up to 30/06/98; no change of members
|
11 April 1998 | Full accounts made up to 31 January 1997 (10 pages) |
11 April 1998 | Full accounts made up to 31 January 1997 (10 pages) |
27 August 1997 | Return made up to 30/06/97; full list of members
|
27 August 1997 | Return made up to 30/06/97; full list of members
|
29 May 1997 | Return made up to 30/06/96; no change of members
|
29 May 1997 | Return made up to 30/06/96; no change of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | £ nc 100/1000 07/04/95 (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | £ nc 100/1000 07/04/95 (1 page) |
24 July 1996 | Return made up to 30/06/95; change of members
|
24 July 1996 | Ad 07/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 07/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 July 1996 | Return made up to 30/06/95; change of members
|
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
14 February 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
31 August 1995 | Company name changed city and legal detective agency LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed city and legal detective agency LIMITED\certificate issued on 01/09/95 (4 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 32 north street london SW4 0HD (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 32 north street london SW4 0HD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |