London
SW1H 0DB
Director Name | Ms Helen Graham |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park 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, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Director Name | Sonia Baker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | 13 The Woods Torquay Devon TQ1 2HS |
Director Name | Edward George Cecil Pople |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 39 Wolsey Road Ashford Middlesex TW15 2RA |
Secretary Name | Derek Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | 13 The Woods Torquay Devon TQ1 2HS |
Secretary Name | Mr James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1993) |
Role | Security Coordinator |
Correspondence Address | 10 Midland Cottages Rushton Kettering Northamptonshire NN14 1RJ |
Secretary Name | Syed Ihsan Ali Gardezi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2010) |
Role | Chartered Accountant |
Correspondence Address | 485 Hale End Road Highams Park London E4 9PT |
Director Name | Mr Raza Louis Gardezi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Director Name | Miss Vanessa Jasmin Gardezi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 485 Hale End Road Highams Park London E4 9PT |
Director Name | Mr Jamie Caplin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Secretary Name | Mr Jamie Caplin |
---|---|
Status | Resigned |
Appointed | 31 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Security House 485 Hale End Road Highams Park London E4 9PT |
Director Name | Mr Declan Dossett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Secretary Name | Mr Declan Dossett |
---|---|
Status | Resigned |
Appointed | 01 October 2011(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Secretary Name | Mr Jamie Caplin |
---|---|
Status | Resigned |
Appointed | 10 November 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Director Name | Mr Raj-Inder Singh Chadha |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Director Name | Mr John Michael Jago |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Oliver Keck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Brendan Frederick Musgrove |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2020(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2022) |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Website | tss-guarding.co.uk |
---|---|
Telephone | 020 85235533 |
Telephone region | London |
Registered Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
300 at £1 | Hosking Investments LTD 61.22% Ordinary |
---|---|
95 at £1 | Raza Louis Gardezi 19.39% Ordinary |
95 at £1 | Vanessa Jasmin Gardezi 19.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,971,375 |
Gross Profit | £11,951,670 |
Net Worth | £11,885,859 |
Cash | £9,812,975 |
Current Liabilities | £13,442,771 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
22 April 2020 | Delivered on: 22 April 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 February 2020 | Delivered on: 20 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 2010 | Delivered on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 479 hale end road highams park london t/no EGL188096 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2010 | Delivered on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 485 hale end road highams park london t/no EGL32391 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 1995 | Delivered on: 11 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 26 whitehall mews friday hill chingford london and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 December 1991 | Delivered on: 20 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from syed ihsan ali gardezi to the chargee on any account whatsoever not exceeding £50,000.00. Particulars: 485 hale end road walthamstow t/n EGL32391 and the proceeds of sale thereof. Outstanding |
6 December 1991 | Delivered on: 20 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000.00. Particulars: 485 hale end road walthamstow t/n EGL32391 and the proceeds of sale. Outstanding |
25 January 1990 | Delivered on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
21 November 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
14 November 2023 | Secretary's details changed for Ridwaan Yousuf Bartlett on 3 July 2023 (1 page) |
3 October 2023 | Director's details changed for Mr Timothy Kendall on 3 October 2023 (2 pages) |
18 September 2023 | Termination of appointment of Brendan Frederick Musgrove as a director on 14 September 2023 (1 page) |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
17 July 2023 | Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on 3 July 2023 (2 pages) |
25 January 2023 | Appointment of Mr Timothy Kendall as a director on 25 January 2023 (2 pages) |
13 December 2022 | Notification of G4S Secure Solutions (Uk) Limited as a person with significant control on 22 March 2022 (2 pages) |
16 August 2022 | Cessation of Vanessa Jasmin Gardezi as a person with significant control on 23 March 2022 (1 page) |
16 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
16 August 2022 | Cessation of Raza Louis Gardezi as a person with significant control on 23 March 2022 (1 page) |
3 August 2022 | Termination of appointment of Oliver Keck as a director on 3 August 2022 (1 page) |
3 August 2022 | Appointment of Ms Helen Graham as a director on 3 August 2022 (2 pages) |
28 April 2022 | Appointment of Mr Brendan Frederick Musgrove as a director on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of John Michael Jago as a director on 28 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Raj-Inder Singh Chadha as a director on 22 March 2022 (1 page) |
1 April 2022 | Appointment of Oliver Keck as a director on 22 March 2022 (2 pages) |
1 April 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
1 April 2022 | Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 22 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Raza Louis Gardezi as a director on 22 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Brendan Musgrove as a director on 22 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Jamie Caplin as a director on 22 March 2022 (1 page) |
1 April 2022 | Appointment of Ridwaan Yousuf Bartlett as a secretary on 22 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr John Michael Jago as a director on 22 March 2022 (2 pages) |
16 March 2022 | Full accounts made up to 31 October 2021 (34 pages) |
29 October 2021 | Director's details changed for Mr Jamie Caplin on 15 October 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 July 2021 | Full accounts made up to 31 October 2020 (34 pages) |
28 October 2020 | Full accounts made up to 31 October 2019 (32 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Memorandum and Articles of Association (16 pages) |
21 September 2020 | Termination of appointment of Jamie Caplin as a secretary on 21 September 2020 (1 page) |
21 September 2020 | Notification of Vanessa Jasmin Gardezi as a person with significant control on 30 June 2020 (2 pages) |
21 September 2020 | Appointment of Edwin Coe Secretaries Limited as a secretary on 21 September 2020 (2 pages) |
21 September 2020 | Notification of Raza Louis Gardezi as a person with significant control on 30 June 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
21 September 2020 | Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 30 June 2020 (1 page) |
10 September 2020 | Appointment of Brendan Musgrove as a director on 1 September 2020 (2 pages) |
12 August 2020 | Resolutions
|
4 August 2020 | Purchase of own shares.
|
4 August 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
21 July 2020 | Director's details changed for Mr Raza Louis Gardezi on 1 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Jamie Caplin on 1 July 2020 (2 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Memorandum and Articles of Association (16 pages) |
22 April 2020 | Registration of charge 024269820009, created on 22 April 2020 (9 pages) |
20 March 2020 | Registration of charge 024269820008, created on 28 February 2020 (8 pages) |
2 March 2020 | Appointment of Mr Raj-Inder Singh Chadha as a director on 1 March 2020 (2 pages) |
5 September 2019 | Satisfaction of charge 1 in full (1 page) |
5 September 2019 | Satisfaction of charge 5 in full (1 page) |
3 September 2019 | Satisfaction of charge 2 in full (1 page) |
3 September 2019 | Satisfaction of charge 4 in full (2 pages) |
3 September 2019 | Satisfaction of charge 6 in full (2 pages) |
3 September 2019 | Satisfaction of charge 3 in full (1 page) |
3 September 2019 | Satisfaction of charge 7 in full (2 pages) |
2 September 2019 | All of the property or undertaking has been released from charge 2 (1 page) |
2 September 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 September 2019 | All of the property or undertaking has been released from charge 3 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 October 2018 (32 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 October 2017 (29 pages) |
23 March 2018 | Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (1 page) |
23 March 2018 | Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (1 page) |
16 March 2018 | Cessation of Hosking Investments Limited as a person with significant control on 21 February 2018 (1 page) |
10 November 2017 | Appointment of Mr Jamie Caplin as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Declan Dossett as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Declan Dossett as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Declan Dossett as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Declan Dossett as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Jamie Caplin as a secretary on 10 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from Security House 485 Hale End Road Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Security House 485 Hale End Road Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 October 2016 (32 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (32 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 May 2016 | Full accounts made up to 31 October 2015 (23 pages) |
16 May 2016 | Full accounts made up to 31 October 2015 (23 pages) |
12 November 2015 | Full accounts made up to 31 October 2014 (23 pages) |
12 November 2015 | Full accounts made up to 31 October 2014 (23 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 September 2014 | Full accounts made up to 31 October 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 October 2013 (23 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 July 2013 | Full accounts made up to 31 October 2012 (24 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (24 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
16 November 2011 | Appointment of Mr Declan Dossett as a director (2 pages) |
16 November 2011 | Appointment of Mr Declan Dossett as a director (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Jamie Caplin as a secretary (1 page) |
21 October 2011 | Appointment of Mr Declan Dossett as a secretary (1 page) |
21 October 2011 | Termination of appointment of Jamie Caplin as a secretary (1 page) |
21 October 2011 | Appointment of Mr Declan Dossett as a secretary (1 page) |
30 June 2011 | Full accounts made up to 31 October 2010 (21 pages) |
30 June 2011 | Full accounts made up to 31 October 2010 (21 pages) |
12 January 2011 | Appointment of Mr Jamie Caplin as a secretary (1 page) |
12 January 2011 | Appointment of Mr Jamie Caplin as a secretary (1 page) |
12 January 2011 | Termination of appointment of Syed Gardezi as a secretary (1 page) |
12 January 2011 | Termination of appointment of Syed Gardezi as a secretary (1 page) |
28 September 2010 | Director's details changed for Mr Jamie Caplin on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Jamie Caplin on 27 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 October 2009 (20 pages) |
2 September 2010 | Full accounts made up to 31 October 2009 (20 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
24 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
24 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
17 July 2009 | Appointment terminated director vanessa gardezi (1 page) |
17 July 2009 | Appointment terminated director vanessa gardezi (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 August 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
29 August 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
29 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
29 September 2006 | Return made up to 27/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 27/09/06; full list of members (3 pages) |
17 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
17 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
19 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
19 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
6 August 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
6 August 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
2 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
2 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
16 November 2002 | Return made up to 27/09/02; full list of members
|
16 November 2002 | Return made up to 27/09/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
29 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 December 2000 | Return made up to 27/09/00; full list of members (7 pages) |
12 December 2000 | Return made up to 27/09/00; full list of members (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | £ ic 1000/490 14/08/00 £ sr 510@1=510 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | £ ic 1000/490 14/08/00 £ sr 510@1=510 (1 page) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
6 January 1999 | Return made up to 27/09/98; no change of members (4 pages) |
6 January 1999 | Return made up to 27/09/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
18 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 February 1996 | Return made up to 27/09/95; no change of members (4 pages) |
6 February 1996 | Return made up to 27/09/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
19 October 1989 | Resolutions
|
19 October 1989 | Resolutions
|
27 September 1989 | Incorporation (11 pages) |
27 September 1989 | Incorporation (11 pages) |