London
W1K 3JB
Director Name | Mr Sean-Paul McCrory |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Mr Nick Shannon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Director Name | Paul Lovell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poundsrough Lodge Dundle Road Bells Yew Green Tunbridge Wells Kent TN3 9AG |
Director Name | Mr David Bowden-Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1992) |
Role | Sales & Marketing Director |
Correspondence Address | 9 Rydal Drive Church Crookham Fleet Aldershot GU52 6RR |
Director Name | Richard Stanislaus Coyne |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | Edgehill Stonehouse Road Halstead Sevenoaks Kent TN14 7HW |
Director Name | Neil David Westrope |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 1995) |
Role | Engineer |
Correspondence Address | 12 Bedgebury Close City Way Rochester Kent Me1 2utu |
Director Name | Laurence Morrell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 June 1992) |
Role | Engineer |
Correspondence Address | 18 Barra Close Hull East Yorkshire HU8 9JB |
Director Name | John William Nicholas Medlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wing Vines Lane Hildenborough Tonbridge Kent TN11 9LT |
Secretary Name | Timothy Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 46 Leppoc Road London SW4 9LT |
Secretary Name | Paul Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poundsrough Lodge Dundle Road Bells Yew Green Tunbridge Wells Kent TN3 9AG |
Director Name | Richard Keith Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Dale House Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | John Alfred Blake |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Pyes Nest Parkway Ledbury Herefordshire HR8 2JD Wales |
Director Name | Mark Dudley Good |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 1997) |
Role | Contracts Director |
Correspondence Address | Clare Cottage Furzefield Road East Grinstead West Sussex RH19 2JN |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Mr Lee Jonathan Huntley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Cottage Mundy Bois Road Egerton Ashford Kent TN27 9ER |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Lee Jonathan Huntley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Cottage Mundy Bois Road Egerton Ashford Kent TN27 9ER |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | David Colin Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Downs Valley Hartley Longfield Kent DA3 7RA |
Director Name | Michel Rapoport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5089 Kestral Parkway South Sarasota Florida 34231 34234 |
Director Name | Mr Anton Johannes Pieterse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 2009(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Website | safetell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 223233 |
Telephone region | Dartford |
Registered Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,273,536 |
Net Worth | £2,200,846 |
Cash | £3,765,718 |
Current Liabilities | £5,170,619 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
17 August 2018 | Delivered on: 17 August 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
24 April 2017 | Delivered on: 27 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2011 | Delivered on: 10 December 2011 Persons entitled: Bahia Assets Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets property and undertaking for the time being. Outstanding |
1 February 2006 | Delivered on: 3 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 April 2020 | Delivered on: 5 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 14 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 11 March 2004 Satisfied on: 23 January 2007 Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 26 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1990 | Delivered on: 25 October 1990 Satisfied on: 26 June 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 1989 | Delivered on: 31 October 1989 Satisfied on: 1 November 1990 Persons entitled: Tate & Lyle International Finance Limited Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 20-10-89 and the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Registration of charge 024088840010, created on 16 April 2020 (14 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (28 pages) |
4 December 2019 | Termination of appointment of Anton Johannes Pieterse as a director on 30 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
2 May 2019 | Appointment of Mr Sean-Paul Mccrory as a director on 1 May 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 30 April 2018 (25 pages) |
19 November 2018 | Director's details changed for Mr Anton Johannes Pieterse on 19 November 2018 (2 pages) |
17 August 2018 | Registration of charge 024088840009, created on 17 August 2018 (27 pages) |
26 July 2018 | Satisfaction of charge 024088840008 in full (1 page) |
23 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
27 April 2017 | Registration of charge 024088840008, created on 24 April 2017 (26 pages) |
27 April 2017 | Registration of charge 024088840008, created on 24 April 2017 (26 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
16 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
5 January 2016 | Director's details changed for Anton Johannes Pieterse on 30 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Anton Johannes Pieterse on 30 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
15 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
18 December 2014 | Full accounts made up to 30 April 2014 (24 pages) |
18 December 2014 | Full accounts made up to 30 April 2014 (24 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
27 September 2013 | Full accounts made up to 30 April 2013 (20 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (20 pages) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
23 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
23 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (19 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (19 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Termination of appointment of Michel Rapoport as a director (2 pages) |
18 May 2010 | Termination of appointment of Michel Rapoport as a director (2 pages) |
26 January 2010 | Director's details changed for Paul Lovell on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Lovell on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Anton Johannes Pieterse on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John William Nicholas Medlam on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Anton Johannes Pieterse on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John William Nicholas Medlam on 26 January 2010 (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
22 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
22 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
12 May 2009 | Director appointed anton johannes pieterse (2 pages) |
12 May 2009 | Director appointed anton johannes pieterse (2 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
27 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members
|
15 January 2003 | Return made up to 04/01/03; full list of members
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
12 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
12 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (18 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (18 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members
|
15 January 2001 | Return made up to 04/01/01; full list of members
|
29 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
20 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
20 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 17/01/98; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 January 1998 | Return made up to 17/01/98; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 17/01/97; full list of members
|
21 January 1997 | Return made up to 17/01/97; full list of members
|
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: unit 46, dartford trade park powder mill lane dartford kent, DA1 1NX (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: unit 46, dartford trade park powder mill lane dartford kent, DA1 1NX (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
28 January 1996 | Return made up to 17/01/96; no change of members
|
28 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
28 January 1996 | Return made up to 17/01/96; no change of members
|
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (3 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
28 July 1989 | Incorporation (15 pages) |
28 July 1989 | Incorporation (15 pages) |