Cottons Lane
London
SE1 2QG
Secretary Name | Mrs Sally Kathleen McNair Scott |
---|---|
Status | Current |
Appointed | 01 April 2017(30 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Convention House St Marys Street Leeds LS9 7DP |
Director Name | Michael John Comer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 1996) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Mr Kelvin Mark Hudson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Patrick Michael Ardis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1995) |
Role | Lawyer |
Correspondence Address | 4979 Barfield Memphis Tennessee Tn38117 Foreign |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Secretary Name | Mr Kelvin Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | David James Burger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1997) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Sterland Leonard Greenhalgh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1998) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Oskar Johann Kneubuehler |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 27 Chemin De La Redoute Ch 1197 Prangins Switzerland Foreign |
Director Name | David Philip Conibear |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1X 3PA |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Secretary Name | David Philip Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Jonathan Deane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 11 Hebron Road London W6 0PX |
Director Name | Frederick Christopher Gerald Hohler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court Lodge Stansted Kent TN15 7PG |
Secretary Name | Paul Donkin Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Director Name | Paul Donkin Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1998) |
Role | Finance Director |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Alexander Douglas Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 151b Prince Of Wales Road London NW5 3PY |
Director Name | Mr Robert Victor Cohen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12a Ellington Road Muswell Hill London N10 3DG |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | Mr David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mark Galton Lethbridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2004) |
Role | Security Services Consultant |
Correspondence Address | 12 Mercers Road London N19 4PJ |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years after company formation) |
Appointment Duration | 17 years (resigned 31 March 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Michael Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 July 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Angus John Gribbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 4th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 30 March 2011(24 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | controlrisksprime.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.2m at £1 | Control Risks Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 August 1999 | Delivered on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|---|
20 October 1998 | Delivered on: 27 October 1998 Satisfied on: 8 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 March 1990 | Delivered on: 4 April 1990 Satisfied on: 8 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
8 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Gary Boyd Carpenter as a director on 4 July 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Notification of Control Risks Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Control Risks Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (17 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (17 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
16 August 2010 | Director's details changed for Richard John Fenning on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Boyd Carpenter on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Stafford Conyngham on 21 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr John Stafford Conyngham on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard John Fenning on 21 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Boyd Carpenter on 21 June 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
19 February 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
19 February 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
5 September 2008 | Return made up to 21/06/08; no change of members (7 pages) |
5 September 2008 | Return made up to 21/06/08; no change of members (7 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Return made up to 21/06/07; no change of members
|
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Return made up to 21/06/07; no change of members
|
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
14 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 21/06/05; full list of members
|
3 August 2005 | Return made up to 21/06/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
26 July 2004 | Return made up to 21/06/04; full list of members
|
26 July 2004 | Return made up to 21/06/04; full list of members
|
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
1 October 2003 | Return made up to 21/06/03; full list of members (8 pages) |
1 October 2003 | Return made up to 21/06/03; full list of members (8 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Return made up to 21/06/02; full list of members (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Return made up to 21/06/02; full list of members (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
14 September 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members
|
17 July 2000 | Return made up to 21/06/00; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 26 dover street, london, W1X 4JU (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 26 dover street, london, W1X 4JU (1 page) |
18 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
4 April 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 September 1999 | Return made up to 21/06/99; full list of members (10 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 21/06/99; full list of members (10 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of register of members (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
9 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
9 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Secretary resigned;director resigned (1 page) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 21/06/98; no change of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 21/06/98; no change of members (6 pages) |
2 January 1998 | Memorandum and Articles of Association (30 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association (30 pages) |
2 January 1998 | Resolutions
|
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (1 page) |
5 November 1997 | New director appointed (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
1 October 1997 | Company name changed network security (holdings) limi ted\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed network security (holdings) limi ted\certificate issued on 02/10/97 (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
18 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 August 1997 | Return made up to 21/06/97; full list of members
|
18 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 August 1997 | Return made up to 21/06/97; full list of members
|
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
12 December 1996 | Ad 29/11/96--------- £ si 500@1=500 £ ic 1228981/1229481 (2 pages) |
12 December 1996 | Ad 29/11/96--------- £ si 500@1=500 £ ic 1228981/1229481 (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
12 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
12 August 1996 | Ad 05/08/96--------- £ si 1000@1=1000 £ ic 1227981/1228981 (2 pages) |
12 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
12 August 1996 | Ad 05/08/96--------- £ si 1000@1=1000 £ ic 1227981/1228981 (2 pages) |
1 July 1996 | Return made up to 21/06/96; full list of members
|
1 July 1996 | Return made up to 21/06/96; full list of members
|
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
27 February 1996 | Ad 19/03/90--------- £ si 63475@1 (2 pages) |
27 February 1996 | Ad 19/03/90--------- £ si 63475@1 (2 pages) |
16 February 1996 | Ad 25/10/91--------- £ si 27035@1 (2 pages) |
16 February 1996 | Ad 25/10/91--------- £ si 27035@1 (2 pages) |
16 February 1996 | Ad 13/09/94--------- £ si 7500@1 (2 pages) |
16 February 1996 | Ad 17/03/92--------- £ si 48000@1 (2 pages) |
16 February 1996 | Ad 10/09/92--------- £ si 37971@1 (2 pages) |
16 February 1996 | Ad 17/03/92--------- £ si 48000@1 (2 pages) |
16 February 1996 | Ad 09/11/94--------- £ si 16000@1 (2 pages) |
16 February 1996 | Ad 10/09/92--------- £ si 37971@1 (2 pages) |
16 February 1996 | Ad 13/09/94--------- £ si 7500@1 (2 pages) |
16 February 1996 | Ad 06/01/94--------- £ si 500@1 (2 pages) |
16 February 1996 | Ad 06/01/94--------- £ si 500@1 (2 pages) |
16 February 1996 | Ad 09/11/94--------- £ si 16000@1 (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
30 November 1995 | Ad 27/11/95--------- £ si 10000@1=10000 £ ic 1080975/1090975 (2 pages) |
30 November 1995 | Ad 27/11/95--------- £ si 10000@1=10000 £ ic 1080975/1090975 (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
14 November 1995 | Ad 31/10/95--------- £ si 17500@1=17500 £ ic 1063475/1080975 (2 pages) |
14 November 1995 | Ad 31/10/95--------- £ si 17500@1=17500 £ ic 1063475/1080975 (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
14 November 1995 | Secretary resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (6 pages) |
24 June 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
24 June 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
23 August 1993 | Full group accounts made up to 31 March 1993 (24 pages) |
23 August 1993 | Full group accounts made up to 31 March 1993 (24 pages) |
20 July 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
20 July 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
27 September 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
27 September 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
31 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
31 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |