Garden Close
Leatherhead
KT22 8LT
Director Name | Steven Burgess |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Paul Kennedy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | David John Harding |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 September 2007) |
Role | Managing Director |
Correspondence Address | Pefka The Green Croxley Green Rickmansworth Hertfordshire WD3 3JA |
Director Name | Brenda Harding |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Co Secretary/Director |
Correspondence Address | 27 Furze View Chorleywood Rickmansworth Hertfordshire WD3 5HT |
Secretary Name | Brenda Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 27 Furze View Chorleywood Rickmansworth Hertfordshire WD3 5HT |
Secretary Name | Margaret Anne Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Company Accountant |
Correspondence Address | 26 Ivinghoe Road Bushey Heath Hertfordshire WD2 3SW |
Secretary Name | Kimberley Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1997) |
Role | Accountant Book-Keeper |
Correspondence Address | 17 Water End Road Potten End Berkhamsted Hertfordshire HP4 2SH |
Secretary Name | Georgann Kirby Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 215 Sheepcot Lane Garston Hertfordshire WD2 7DD |
Secretary Name | Camilla Ann Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 9 Hagden Lane Watford Hertfordshire WD1 8HQ |
Secretary Name | Mr Hasmukh Popatlat Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2008) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 17 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mr Stephen Edward Boyden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightland House Garden Close Leatherhead KT22 8LT |
Director Name | Mr Philip Anthony Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Farm Avenue Lane Wilden Bedfordshire MK44 2PY |
Director Name | Mr Keith Roger Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartwell Shortheath Crest Farnham Surrey GU9 8SU |
Secretary Name | Mr Stephen Edward Boyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightland House Garden Close Leatherhead KT22 8LT |
Director Name | Marcel Du Plessis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2013) |
Role | Events Operations Director |
Country of Residence | England |
Correspondence Address | 3 Birkwood Close London SW12 0AU |
Director Name | Johannes Joachimus Van Der Merwe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 31 October 2009(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 47 The Hermitage Arlesey Bedfordshire SG15 6XF |
Secretary Name | Hasmukh Chandarana |
---|---|
Status | Resigned |
Appointed | 01 March 2010(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2013) |
Role | Company Director |
Correspondence Address | 17 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Registered Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
100 at £1 | Equinox Security Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Application to strike the company off the register (3 pages) |
12 September 2013 | Termination of appointment of Hasmukh Chandarana as a secretary (2 pages) |
12 September 2013 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 12 September 2013 (2 pages) |
12 September 2013 | Appointment of Peter Brian Ellis as a director (3 pages) |
12 September 2013 | Appointment of Peter Brian Ellis as a director (3 pages) |
12 September 2013 | Appointment of Steven Burgess as a director (3 pages) |
12 September 2013 | Termination of appointment of Hasmukh Chandarana as a secretary (2 pages) |
12 September 2013 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 12 September 2013 (2 pages) |
12 September 2013 | Appointment of Steven Burgess as a director (3 pages) |
12 September 2013 | Appointment of Paul Kennedy as a director (3 pages) |
12 September 2013 | Appointment of Paul Kennedy as a director (3 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Termination of appointment of Marcel Du Plessis as a director (1 page) |
8 July 2013 | Termination of appointment of Marcel Du Plessis as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 May 2010 | Termination of appointment of Johannes Van Der Merwe as a director (1 page) |
25 May 2010 | Termination of appointment of Johannes Van Der Merwe as a director (1 page) |
22 March 2010 | Termination of appointment of a secretary (1 page) |
22 March 2010 | Appointment of Hasmukh Chandarana as a secretary (1 page) |
22 March 2010 | Appointment of Hasmukh Chandarana as a secretary (1 page) |
22 March 2010 | Termination of appointment of a secretary (1 page) |
22 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
22 December 2009 | Termination of appointment of Keith Thomson as a director (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
22 December 2009 | Appointment of Johannes Joachimus Van Der Merwe as a director (3 pages) |
22 December 2009 | Termination of appointment of Keith Thomson as a director (2 pages) |
22 December 2009 | Appointment of Marcel Du Plessis as a director (3 pages) |
22 December 2009 | Appointment of Johannes Joachimus Van Der Merwe as a director (3 pages) |
22 December 2009 | Appointment of Marcel Du Plessis as a director (3 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 June 2009 | Company name changed crusader security LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed crusader security LIMITED\certificate issued on 12/06/09 (2 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary hasmukh chandarana (1 page) |
16 June 2008 | Appointment terminated secretary hasmukh chandarana (1 page) |
16 April 2008 | Appointment terminated director philip williams (1 page) |
16 April 2008 | Appointment terminated director philip williams (1 page) |
4 April 2008 | Secretary appointed stephen edward boyden (2 pages) |
4 April 2008 | Secretary appointed stephen edward boyden (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
20 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 23 st johns road watford hertfordshire WD17 1PX (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 23 st johns road watford hertfordshire WD17 1PX (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 January 2005 | Return made up to 15/11/04; full list of members
|
21 January 2005 | Return made up to 15/11/04; full list of members
|
9 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
6 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
21 November 1999 | Return made up to 15/11/99; full list of members
|
21 November 1999 | Return made up to 15/11/99; full list of members
|
18 October 1999 | Registered office changed on 18/10/99 from: 23 st john's road watford hertfordshire WD1 1PY (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 23 st john's road watford hertfordshire WD1 1PY (1 page) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
24 January 1999 | Return made up to 15/11/98; full list of members
|
24 January 1999 | Return made up to 15/11/98; full list of members
|
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
2 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
2 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
29 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
16 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
31 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |