Company NameT.S.S. (Total Security Services) Limited
DirectorsHelen Graham and Timothy Kendall
Company StatusActive
Company Number02426982
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameRidwaan Yousuf Bartlett
StatusCurrent
Appointed22 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMs Helen Graham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameMr Timothy Kendall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameSonia Baker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration1 month (resigned 30 October 1991)
RoleCompany Director
Correspondence Address13 The Woods
Torquay
Devon
TQ1 2HS
Director NameEdward George Cecil Pople
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration9 years (resigned 26 September 2000)
RoleCompany Director
Correspondence Address39 Wolsey Road
Ashford
Middlesex
TW15 2RA
Secretary NameDerek Pople
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration1 month (resigned 30 October 1991)
RoleCompany Director
Correspondence Address13 The Woods
Torquay
Devon
TQ1 2HS
Secretary NameMr James Smith
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1993)
RoleSecurity Coordinator
Correspondence Address10 Midland Cottages
Rushton
Kettering
Northamptonshire
NN14 1RJ
Secretary NameSyed Ihsan Ali Gardezi
NationalityBritish
StatusResigned
Appointed07 December 1993(4 years, 2 months after company formation)
Appointment Duration17 years (resigned 31 December 2010)
RoleChartered Accountant
Correspondence Address485 Hale End Road
Highams Park
London
E4 9PT
Director NameMr Raza Louis Gardezi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameMiss Vanessa Jasmin Gardezi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address485 Hale End Road
Highams Park
London
E4 9PT
Director NameMr Jamie Caplin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Jamie Caplin
StatusResigned
Appointed31 December 2010(21 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressSecurity House
485 Hale End Road
Highams Park
London
E4 9PT
Director NameMr Declan Dossett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Declan Dossett
StatusResigned
Appointed01 October 2011(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Jamie Caplin
StatusResigned
Appointed10 November 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2020)
RoleCompany Director
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameMr Raj-Inder Singh Chadha
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameMr John Michael Jago
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(32 years, 6 months after company formation)
Appointment Duration1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(32 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Brendan Frederick Musgrove
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2020(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2022)
Correspondence Address2 Stone Buildings
London
WC2A 3TH

Contact

Websitetss-guarding.co.uk
Telephone020 85235533
Telephone regionLondon

Location

Registered AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

300 at £1Hosking Investments LTD
61.22%
Ordinary
95 at £1Raza Louis Gardezi
19.39%
Ordinary
95 at £1Vanessa Jasmin Gardezi
19.39%
Ordinary

Financials

Year2014
Turnover£69,971,375
Gross Profit£11,951,670
Net Worth£11,885,859
Cash£9,812,975
Current Liabilities£13,442,771

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

22 April 2020Delivered on: 22 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 20 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 March 2010Delivered 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 2010Delivered 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 2010Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

21 November 2023Full accounts made up to 31 December 2022 (39 pages)
14 November 2023Secretary's details changed for Ridwaan Yousuf Bartlett on 3 July 2023 (1 page)
3 October 2023Director's details changed for Mr Timothy Kendall on 3 October 2023 (2 pages)
18 September 2023Termination of appointment of Brendan Frederick Musgrove as a director on 14 September 2023 (1 page)
4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 July 2023Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on 3 July 2023 (2 pages)
25 January 2023Appointment of Mr Timothy Kendall as a director on 25 January 2023 (2 pages)
13 December 2022Notification of G4S Secure Solutions (Uk) Limited as a person with significant control on 22 March 2022 (2 pages)
16 August 2022Cessation of Vanessa Jasmin Gardezi as a person with significant control on 23 March 2022 (1 page)
16 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
16 August 2022Cessation of Raza Louis Gardezi as a person with significant control on 23 March 2022 (1 page)
3 August 2022Termination of appointment of Oliver Keck as a director on 3 August 2022 (1 page)
3 August 2022Appointment of Ms Helen Graham as a director on 3 August 2022 (2 pages)
28 April 2022Appointment of Mr Brendan Frederick Musgrove as a director on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of John Michael Jago as a director on 28 April 2022 (1 page)
1 April 2022Termination of appointment of Raj-Inder Singh Chadha as a director on 22 March 2022 (1 page)
1 April 2022Appointment of Oliver Keck as a director on 22 March 2022 (2 pages)
1 April 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
1 April 2022Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 22 March 2022 (1 page)
1 April 2022Termination of appointment of Raza Louis Gardezi as a director on 22 March 2022 (1 page)
1 April 2022Termination of appointment of Brendan Musgrove as a director on 22 March 2022 (1 page)
1 April 2022Termination of appointment of Jamie Caplin as a director on 22 March 2022 (1 page)
1 April 2022Appointment of Ridwaan Yousuf Bartlett as a secretary on 22 March 2022 (2 pages)
1 April 2022Appointment of Mr John Michael Jago as a director on 22 March 2022 (2 pages)
16 March 2022Full accounts made up to 31 October 2021 (34 pages)
29 October 2021Director's details changed for Mr Jamie Caplin on 15 October 2021 (2 pages)
24 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 July 2021Full accounts made up to 31 October 2020 (34 pages)
28 October 2020Full accounts made up to 31 October 2019 (32 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Memorandum and Articles of Association (16 pages)
21 September 2020Termination of appointment of Jamie Caplin as a secretary on 21 September 2020 (1 page)
21 September 2020Notification of Vanessa Jasmin Gardezi as a person with significant control on 30 June 2020 (2 pages)
21 September 2020Appointment of Edwin Coe Secretaries Limited as a secretary on 21 September 2020 (2 pages)
21 September 2020Notification of Raza Louis Gardezi as a person with significant control on 30 June 2020 (2 pages)
21 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
21 September 2020Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 30 June 2020 (1 page)
10 September 2020Appointment of Brendan Musgrove as a director on 1 September 2020 (2 pages)
12 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 August 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 190
(6 pages)
21 July 2020Director's details changed for Mr Raza Louis Gardezi on 1 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Jamie Caplin on 1 July 2020 (2 pages)
16 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (16 pages)
22 April 2020Registration of charge 024269820009, created on 22 April 2020 (9 pages)
20 March 2020Registration of charge 024269820008, created on 28 February 2020 (8 pages)
2 March 2020Appointment of Mr Raj-Inder Singh Chadha as a director on 1 March 2020 (2 pages)
5 September 2019Satisfaction of charge 1 in full (1 page)
5 September 2019Satisfaction of charge 5 in full (1 page)
3 September 2019Satisfaction of charge 2 in full (1 page)
3 September 2019Satisfaction of charge 4 in full (2 pages)
3 September 2019Satisfaction of charge 6 in full (2 pages)
3 September 2019Satisfaction of charge 3 in full (1 page)
3 September 2019Satisfaction of charge 7 in full (2 pages)
2 September 2019All of the property or undertaking has been released from charge 2 (1 page)
2 September 2019All of the property or undertaking has been released from charge 4 (2 pages)
2 September 2019All of the property or undertaking has been released from charge 3 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 October 2018 (32 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 October 2017 (29 pages)
23 March 2018Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (1 page)
23 March 2018Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 (1 page)
16 March 2018Cessation of Hosking Investments Limited as a person with significant control on 21 February 2018 (1 page)
10 November 2017Appointment of Mr Jamie Caplin as a secretary on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Declan Dossett as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Declan Dossett as a secretary on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Declan Dossett as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Declan Dossett as a secretary on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Jamie Caplin as a secretary on 10 November 2017 (2 pages)
1 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 October 2016 (32 pages)
7 August 2017Full accounts made up to 31 October 2016 (32 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 May 2016Full accounts made up to 31 October 2015 (23 pages)
16 May 2016Full accounts made up to 31 October 2015 (23 pages)
12 November 2015Full accounts made up to 31 October 2014 (23 pages)
12 November 2015Full accounts made up to 31 October 2014 (23 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 490
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 490
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 490
(5 pages)
26 September 2014Full accounts made up to 31 October 2013 (23 pages)
26 September 2014Full accounts made up to 31 October 2013 (23 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 490
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 490
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 490
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 490
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 490
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 490
(5 pages)
30 July 2013Full accounts made up to 31 October 2012 (24 pages)
30 July 2013Full accounts made up to 31 October 2012 (24 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 October 2011 (21 pages)
30 July 2012Full accounts made up to 31 October 2011 (21 pages)
16 November 2011Appointment of Mr Declan Dossett as a director (2 pages)
16 November 2011Appointment of Mr Declan Dossett as a director (2 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Jamie Caplin as a secretary (1 page)
21 October 2011Appointment of Mr Declan Dossett as a secretary (1 page)
21 October 2011Termination of appointment of Jamie Caplin as a secretary (1 page)
21 October 2011Appointment of Mr Declan Dossett as a secretary (1 page)
30 June 2011Full accounts made up to 31 October 2010 (21 pages)
30 June 2011Full accounts made up to 31 October 2010 (21 pages)
12 January 2011Appointment of Mr Jamie Caplin as a secretary (1 page)
12 January 2011Appointment of Mr Jamie Caplin as a secretary (1 page)
12 January 2011Termination of appointment of Syed Gardezi as a secretary (1 page)
12 January 2011Termination of appointment of Syed Gardezi as a secretary (1 page)
28 September 2010Director's details changed for Mr Jamie Caplin on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Jamie Caplin on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 October 2009 (20 pages)
2 September 2010Full accounts made up to 31 October 2009 (20 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
24 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
24 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
17 July 2009Appointment terminated director vanessa gardezi (1 page)
17 July 2009Appointment terminated director vanessa gardezi (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 August 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
29 August 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
29 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
29 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
29 September 2006Return made up to 27/09/06; full list of members (3 pages)
29 September 2006Return made up to 27/09/06; full list of members (3 pages)
17 August 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
17 August 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
5 October 2005Return made up to 27/09/05; full list of members (3 pages)
5 October 2005Return made up to 27/09/05; full list of members (3 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
19 October 2004Return made up to 27/09/04; full list of members (3 pages)
19 October 2004Return made up to 27/09/04; full list of members (3 pages)
6 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
6 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
2 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
2 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
16 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 November 2001Return made up to 27/09/01; full list of members (7 pages)
29 November 2001Return made up to 27/09/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 December 2000Return made up to 27/09/00; full list of members (7 pages)
12 December 2000Return made up to 27/09/00; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
13 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 September 2000£ ic 1000/490 14/08/00 £ sr 510@1=510 (1 page)
13 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 September 2000£ ic 1000/490 14/08/00 £ sr 510@1=510 (1 page)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
17 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 November 1999Return made up to 27/09/99; full list of members (6 pages)
16 November 1999Return made up to 27/09/99; full list of members (6 pages)
6 January 1999Return made up to 27/09/98; no change of members (4 pages)
6 January 1999Return made up to 27/09/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 December 1997Return made up to 27/09/97; no change of members (4 pages)
18 December 1997Return made up to 27/09/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 November 1996Return made up to 27/09/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 November 1996Return made up to 27/09/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 February 1996Return made up to 27/09/95; no change of members (4 pages)
6 February 1996Return made up to 27/09/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 September 1989Incorporation (11 pages)
27 September 1989Incorporation (11 pages)