London
E4 9JG
Director Name | Ms Helen Graham |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue London E4 9JG |
Director Name | Mr Timothy Kendall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue London E4 9JG |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Ronald Arthur Ramsbottom |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Holly House Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 7 Bassett Close Winchcombe Gloucester GL54 5YY Wales |
Secretary Name | Mr Ronald Arthur Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2004) |
Role | Managing Director |
Correspondence Address | 13 Lechlade Close Redditch Worcestershire B98 8RN |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Grahame Reginald Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 1 St Anthonys 30 Christchurch Road Cheltenham GL50 2PL Wales |
Director Name | Lars Noerby Johansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | An Hansens Alle 8 Hellerup 2900 Denmark |
Director Name | Derrick Miller |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Soebaekvej 19 3060 Espergaerde Denmark |
Director Name | Hans Olaf Bennetzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Avenue Des Eglantines No 15 1410 Waterloo Belgium |
Director Name | Bernard George Whiddon Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Central Services Director |
Correspondence Address | 6 Oriel Grove Moreton In Marsh Gloucestershire GL56 0ED Wales |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Mr Peter Milne Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queensgate Fairford Leys Aylesbury Buckinghamshire HP19 7WB |
Director Name | Richard James Soper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 2 St Nicholas Crescent Copmanthorpe York North Yorkshire YO23 3UZ |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Andrew Robert Lane |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2008) |
Role | Commercial Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | Southside Victoria Street London SW1E 6QT |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mrs Deborah Jane Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Douglas Charles Hewitson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(26 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB |
Director Name | Mr Dinesh Manuelpillai |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Graham Austen Levinsohn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB |
Director Name | Mr David Paul Lobley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2019) |
Role | Finance Director Of Ssuk |
Country of Residence | United Kingdom |
Correspondence Address | G4s Plc, Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Oliver Keck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside, 105 Victoria Street London SW1E 6QT |
Director Name | Mr John Michael Jago |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB |
Director Name | Mr Andrew Robert Lane |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue London E4 9JG |
Website | uk.g4s.com |
---|
Registered Address | The Curve 18 Hickman Avenue London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52m at £1 | G4s Holdings 3 (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | G4s Holdings 38 (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,633,000 |
Gross Profit | £13,739,000 |
Net Worth | £49,607,000 |
Cash | £8,313,000 |
Current Liabilities | £92,908,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
21 December 1993 | Delivered on: 11 January 1994 Satisfied on: 27 April 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10280987 & earmarked or designated by reference to the company. Fully Satisfied |
---|---|
21 December 1993 | Delivered on: 11 January 1994 Satisfied on: 27 April 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10280995 & earmarked or designated by reference to the company. Fully Satisfied |
6 September 1993 | Delivered on: 15 September 1993 Satisfied on: 22 October 1996 Persons entitled: National Westminster Bank PLC Classification: Composite security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of each finance document (as defined). Particulars: All assets by way of a first floating charge. Fully Satisfied |
2 July 1990 | Delivered on: 10 July 1990 Satisfied on: 28 October 1993 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 October 1989 | Delivered on: 31 October 1989 Satisfied on: 27 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from group 4 securitas limited to the chargee on any account whatsoever. Particulars: F/H property k/a farncombe farm, broadway, hereford and worcester; and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page) |
---|---|
2 November 2020 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB on 2 November 2020 (1 page) |
22 September 2020 | Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page) |
19 August 2020 | Full accounts made up to 31 December 2019 (42 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 July 2019 | Appointment of Mr Julian Mark Hartley as a director on 22 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of David Paul Lobley as a director on 22 July 2019 (1 page) |
10 July 2019 | Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
12 November 2018 | Appointment of Mr David Paul Lobley as a director on 8 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Dinesh Manuelpillai as a director on 2 November 2018 (1 page) |
26 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Graham Austen Levinsohn as a director on 8 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (35 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (35 pages) |
2 September 2016 | Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Dinesh Manuelpillai as a director on 1 September 2016 (2 pages) |
21 July 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
11 June 2015 | Appointment of Mr Douglas Charles Hewitson as a director on 19 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Douglas Charles Hewitson as a director on 19 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Andrew Robert Lane as a director on 19 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Andrew Robert Lane as a director on 19 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Company name changed group 4 total security LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed group 4 total security LIMITED\certificate issued on 05/06/13
|
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Andrew Farquhar as a director (1 page) |
21 January 2013 | Termination of appointment of Andrew Farquhar as a director (1 page) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Lane on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Appointment terminated secretary nathan richards (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Appointment terminated secretary nathan richards (1 page) |
6 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
6 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
10 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
15 May 2006 | Auditor's resignation (2 pages) |
15 May 2006 | Auditor's resignation (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
9 January 2006 | Memorandum and Articles of Association (16 pages) |
9 January 2006 | Memorandum and Articles of Association (16 pages) |
5 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
5 January 2006 | Ad 22/12/05--------- £ si 50000000@1=50000000 £ ic 1999000/51999000 (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
5 January 2006 | Ad 22/12/05--------- £ si 50000000@1=50000000 £ ic 1999000/51999000 (2 pages) |
5 January 2006 | Resolutions
|
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 08/05/05; full list of members
|
17 May 2005 | Return made up to 08/05/05; full list of members
|
7 March 2005 | Registered office changed on 07/03/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 08/05/04; full list of members
|
14 May 2004 | Return made up to 08/05/04; full list of members
|
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
17 December 2003 | Location of register of members (1 page) |
17 December 2003 | Location of register of members (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members
|
15 May 2003 | Return made up to 08/05/03; full list of members
|
26 March 2003 | Auditor's resignation (2 pages) |
26 March 2003 | Auditor's resignation (2 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members (11 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members (11 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
14 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (8 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (8 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Return made up to 08/05/96; full list of members (14 pages) |
29 May 1996 | Return made up to 08/05/96; full list of members (14 pages) |
25 March 1996 | Memorandum and Articles of Association (20 pages) |
25 March 1996 | Memorandum and Articles of Association (20 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1993 | Particulars of mortgage/charge (7 pages) |
15 September 1993 | Particulars of mortgage/charge (7 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
10 July 1990 | Particulars of mortgage/charge (3 pages) |
10 July 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
19 September 1989 | Memorandum and Articles of Association (19 pages) |
19 September 1989 | Memorandum and Articles of Association (19 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
8 May 1989 | Incorporation (9 pages) |
8 May 1989 | Incorporation (9 pages) |