Company NameIsgus International Limited
Company StatusDissolved
Company Number02093089
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesPatrolfame Limited and Jsgus International Limited

Business Activity

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

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameJurgen Beetz
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressOberdorftstrasse 18-22
Postfach 3620
Schwenningen
Germany
Director NameTerence John Flack
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleSystems Analyst
Correspondence Address15 Campden Road
Cheltenham
Gloucestershire
GL51 6AA
Wales
Director NameMr John Martin Neave
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleSales Manager
Correspondence Address51 Stone Lane
Winterbourne Down
Bristol
Avon
BS17 1DH
Secretary NameTerence John Flack
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address15 Campden Road
Cheltenham
Gloucestershire
GL51 6AA
Wales
Director NameStanley William Batters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 2004)
RoleSales Director
Correspondence AddressOakfield Cottage
Upper Minety
Malmesbury
Wiltshire
SN16 9PY
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed08 April 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(16 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(17 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Secretary NameMr Alex Henderson
NationalityBritish
StatusResigned
Appointed29 July 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address8 Pulteney Avenue
Bath
BA2 4HH
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleChief Executive Officer
Correspondence AddressThe Mistral Lower Busker Farm
Busker Lane Scissett
Huddersfield
HD8 9JU
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2007(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 February 2008)
RoleLegal Director Europe
Country of ResidenceBelgium
Correspondence Address15 Avenue Wansart
Brussels
1180
Foreign
Director NameJohn Casey Tripp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameSteven John Costello
StatusResigned
Appointed31 October 2013(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Websitestanleysecuritysolutions.co.uk
Email address[email protected]
Telephone01453 827373
Telephone regionDursley

Location

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

Shareholders

100 at £1Stanley Security Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 June 1998Delivered on: 30 June 1998
Persons entitled:
Terence John Flack
John Martin Neave

Classification: Supplemental rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 25TH march 1997, the rent deposit deed dated 15TH may 1997 as amended by this deed.
Particulars: All the company's right titl and interest in and to the account with the bank opened by the landlord in which the initial deposit of £24,427.50 is placed.
Outstanding
15 May 1997Delivered on: 20 May 1997
Persons entitled: Terence John Flack and John Martin Neave

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the underlease dated 25 march 1997 and the rent deposit deed.
Particulars: £23,572.50 deposited into the bank account opened by the chargee pursuant to the deed.
Outstanding
18 September 1987Delivered on: 25 September 1987
Satisfied on: 7 July 2003
Persons entitled: Barclays Bank PLC

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

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
20 July 2023Statement by Directors (2 pages)
20 July 2023Solvency Statement dated 14/07/23 (1 page)
20 July 2023Statement of capital on 20 July 2023
  • GBP 1
(3 pages)
20 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account canelled 14/07/2023
(1 page)
4 July 2023Satisfaction of charge 2 in full (1 page)
4 July 2023Satisfaction of charge 3 in full (1 page)
30 June 2023Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page)
21 March 2023Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP (1 page)
20 March 2023Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP (1 page)
15 March 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page)
21 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
3 February 2023Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages)
3 February 2023Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages)
25 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 July 2022Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages)
26 July 2022Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page)
3 March 2022Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
22 November 2021Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages)
19 November 2021Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page)
13 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 October 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
28 October 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
28 October 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
28 October 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
28 October 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
28 October 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
16 October 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
9 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
9 July 2012Termination of appointment of John Tripp as a director (1 page)
9 July 2012Termination of appointment of John Tripp as a director (1 page)
9 July 2012Appointment of Mr Matthew James Cogzell as a director (2 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Appointment of Mr Matthew James Cogzell as a director (2 pages)
7 October 2011Director's details changed for John Casey Tripp on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Bruce Quentin Ginnever on 7 October 2011 (2 pages)
7 October 2011Director's details changed for John Casey Tripp on 7 October 2011 (2 pages)
7 October 2011Director's details changed for John Casey Tripp on 7 October 2011 (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Appointment terminated secretary alex henderson (1 page)
21 October 2008Appointment terminated secretary alex henderson (1 page)
9 September 2008Return made up to 26/07/08; full list of members (3 pages)
9 September 2008Return made up to 26/07/08; full list of members (3 pages)
4 April 2008Director appointed john casey tripp (2 pages)
4 April 2008Director appointed john casey tripp (2 pages)
5 March 2008Appointment terminated director corinne herzog (1 page)
5 March 2008Appointment terminated director corinne herzog (1 page)
18 February 2008Full accounts made up to 31 December 2006 (14 pages)
18 February 2008Full accounts made up to 31 December 2006 (14 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
21 September 2006Return made up to 26/07/06; full list of members (2 pages)
21 September 2006Return made up to 26/07/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
30 January 2006Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
30 January 2006Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 August 2005Return made up to 26/07/05; full list of members (2 pages)
26 August 2005Return made up to 26/07/05; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 30 September 2003 (17 pages)
2 February 2005Full accounts made up to 30 September 2003 (17 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
19 August 2003Return made up to 26/07/03; full list of members (8 pages)
19 August 2003Return made up to 26/07/03; full list of members (8 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Registered office changed on 24/04/03 from: 172 southgate street gloucester GL1 2EZ (1 page)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: 172 southgate street gloucester GL1 2EZ (1 page)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2001Return made up to 26/07/01; full list of members (7 pages)
13 September 2001Return made up to 26/07/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Return made up to 26/07/00; full list of members (8 pages)
18 September 2000Return made up to 26/07/00; full list of members (8 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 July 1999Return made up to 26/07/99; full list of members (6 pages)
30 July 1999Return made up to 26/07/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1997Return made up to 26/07/97; no change of members (4 pages)
11 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1996Return made up to 26/07/96; full list of members (6 pages)
6 August 1996Return made up to 26/07/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Return made up to 26/07/95; no change of members (4 pages)
31 July 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
3 August 1994Return made up to 26/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
21 August 1993Return made up to 26/07/93; full list of members (5 pages)
10 August 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1992Accounts for a small company made up to 31 December 1991 (9 pages)
14 August 1991Accounts for a small company made up to 31 December 1989 (5 pages)
14 August 1991Return made up to 26/07/91; no change of members (4 pages)
8 March 1991Return made up to 30/09/90; full list of members (7 pages)
18 January 1990Return made up to 26/07/89; full list of members (4 pages)
18 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
17 January 1989Registered office changed on 17/01/89 from: 16 imperial square cheltenham glos GL50 1QZ (1 page)
21 September 1988Director resigned (2 pages)
20 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
20 June 1988Return made up to 28/04/88; full list of members (4 pages)
20 May 1988Company name changed jsgus international LIMITED\certificate issued on 23/05/88 (2 pages)
20 May 1988Company name changed jsgus international LIMITED\certificate issued on 23/05/88 (2 pages)
22 February 1988New director appointed (2 pages)
25 September 1987Particulars of mortgage/charge (3 pages)
25 September 1987Particulars of mortgage/charge (3 pages)
26 August 1987Memorandum and Articles of Association (13 pages)
26 August 1987Memorandum and Articles of Association (13 pages)
26 August 1987Accounting reference date notified as 31/12 (1 page)
17 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1987Director resigned;new director appointed (2 pages)
27 July 1987Registered office changed on 27/07/87 from: 47 brunswick place london N1 6EE (1 page)
10 July 1987Company name changed patrolfame LIMITED\certificate issued on 13/07/87 (2 pages)
10 July 1987Company name changed patrolfame LIMITED\certificate issued on 13/07/87 (2 pages)
6 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1987Certificate of Incorporation (1 page)