London
SW1E 6QT
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(27 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Celine Arlette Virginie Barroche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Closed |
Appointed | 22 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Nils Jorgen Philip-Sorensen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Farncombe House Broadway Worcestershire WR12 7RJ |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 37 Gloucester Walk London W8 4HY |
Director Name | Mr Axel Iveroth |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Brantstigen 12 S-161 39 Bromma Foreign |
Director Name | Sir John Albert Dellow |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Priestfields 1 Penn Way Chorleywood Rickmansworth Hertfordshire WD3 5HQ |
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 | Rt H Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 31 Napier Avenue London SW6 3PS |
Secretary Name | Mr William George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecombe New Street Childswickham Broadway Worcestershire WR12 7HQ |
Director Name | Hanz Bennetzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Kristianiagade 16 2100 Kobenhavn 0 Denmark Foreign |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
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 Norey 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, 6 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | A N Hansens Alle 8 2900 Hellerup 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, 5 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Soebaekvej 19 3060 Espergaerde Denmark |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 13 Lechlade Close Redditch Worcestershire B98 8RN |
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 | 3 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Avenue Des Eglantines No 15 1410 Waterloo Belgium |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Cross Lane, Ottershaw Chertsey Surrey KT16 0PD |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 August 2010(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
14.1m at £1 | G4s Uk Holdings LTD 82.32% Cum Fixed Red Pref |
---|---|
3m at £1 | G4s Uk Holdings LTD 17.68% Ordinary |
1 at £1 | G4s Holdings 38 (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,485,000 |
Cash | £10,000 |
Current Liabilities | £56,431,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 1998 | Delivered on: 12 December 1998 Persons entitled: Gordon Leslie Harris and Group 4 Securities Holdings Limited Acting Jointly as Security Trusteefor the Noteholders Classification: Charge over deposit as security for "a" loan notes Secured details: All moneys due on or after 5TH december 1998 from the company to any of the holders from time to time of the variable rate secured "a" loan notes 2004 issued by the company pursuant to a loan note instrument of even date. Particulars: All sums on or after 5/12/98 standing to the credit of account no. 30659175 with national westminster bank PLC. See the mortgage charge document for full details. Outstanding |
---|---|
5 July 1993 | Delivered on: 19 July 1993 Satisfied on: 31 December 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 |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 August 2017 | Solvency Statement dated 10/07/17 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Solvency Statement dated 10/07/17 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
23 October 2015 | Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014 (2 pages) |
8 October 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013 (2 pages) |
8 October 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013 (2 pages) |
22 August 2013 | Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page) |
22 August 2013 | Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
9 November 2010 | Appointment of a secretary (1 page) |
9 November 2010 | Appointment of a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
1 September 2010 | Company name changed group 4 securitas holdings LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Company name changed group 4 securitas holdings LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
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) |
6 January 2006 | Full accounts made up to 31 December 2004 (23 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (22 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 | Director resigned (1 page) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | Director resigned (1 page) |
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 (22 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
13 March 2003 | Auditor's resignation (3 pages) |
13 March 2003 | Auditor's resignation (3 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 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
|
14 May 2002 | Return made up to 08/05/02; full list of members
|
6 November 2001 | Return made up to 08/05/01; full list of members; amend (6 pages) |
6 November 2001 | Return made up to 08/05/01; full list of members; amend (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 08/05/97; full list of members; amend (6 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members
|
1 June 1998 | Return made up to 08/05/98; full list of members
|
1 June 1998 | Return made up to 08/05/97; full list of members; amend (6 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
26 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
12 December 1996 | Ad 08/08/96--------- £ si 12500000@1 (2 pages) |
12 December 1996 | Ad 09/08/96--------- £ si 1600000@1 (2 pages) |
12 December 1996 | Ad 09/08/96--------- £ si 1600000@1 (2 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
12 December 1996 | Ad 08/08/96--------- £ si 12500000@1 (2 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000 (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000 (2 pages) |
28 November 1996 | Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000 (2 pages) |
28 November 1996 | Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000 (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
26 September 1996 | £ nc 3028000/17128000 08/08/96 (1 page) |
26 September 1996 | £ nc 3028000/17128000 08/08/96 (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 August 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
2 August 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
31 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
28 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
14 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
14 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
11 February 1992 | £ nc 334000/3028000 24/12/91 (1 page) |
11 February 1992 | £ nc 334000/3028000 24/12/91 (1 page) |
28 January 1992 | Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92 (2 pages) |
28 January 1992 | Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92 (2 pages) |
22 October 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
22 October 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
2 October 1989 | Nc inc already adjusted (1 page) |
2 October 1989 | Nc inc already adjusted (1 page) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
14 July 1989 | Company name changed\certificate issued on 14/07/89 (2 pages) |
14 July 1989 | Company name changed\certificate issued on 14/07/89 (2 pages) |
8 May 1989 | Incorporation (9 pages) |
8 May 1989 | Incorporation (9 pages) |