Company NameOrbis Protect Limited
Company StatusActive
Company Number02476859
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Previous NamesOrbis Property Protection Limited and Sitexorbis Limited

Business Activity

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

Directors

Director NameMr Benjamin William Howard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMs Navjot Pandohar Rayet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Secretary NameMrs Navjot Pandohar Rayet
StatusCurrent
Appointed31 July 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(34 years after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Gavin Watson Kelly
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 1996)
RoleChartered Accountant
Correspondence AddressLane End
Cottage Drive West Gayton
Wirral
Merseyside
L60 8NX
Secretary NameKathleen Mary Reid
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address26 Woodlands Road
Irby
Wirral
Merseyside
L61 2XD
Director NamePeter John Grimshaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1998)
RoleSales Executive
Correspondence Address3 The Heathlands
Castlemeadows
Wirral
Merseyside
L46 3SS
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed26 July 1996(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameDavid Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Correspondence Address18 Clarence Gardens
Glasgow
G11 7JN
Scotland
Director NameJames Guy Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleOperations Director
Correspondence AddressThe School House
Smithy Lane Williston
Neston
Cheshire
CH64 2UA
Wales
Director NameMr Anthony Alan Fall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address3 Bracewell Drive
Wheatley
Halifax
West Yorkshire
HX3 5HY
Director NameMr James Terence Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChallock House Canterbury Road
Challock
Ashford
Kent
TN25 4DL
Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed16 December 1999(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameRichard Clement Jaggers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Reason Road
Mosspit
Staffordshire
ST17 9JT
Director NameKenneth Dugald Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address8 Portland Brae
Hurlford
Kilmarnock
Ayrshire
KA1 5AL
Scotland
Director NameSimon Broadbent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address5 North Street
Punnetts Town
Heathfield
East Sussex
TN21 9DT
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed01 September 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Geoffrey Lance Cannon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bewdley Drive
Lindslade
Leighton Buzzard
Bedfordshire
LU7 2XL
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameMr Mark Robert Victor Cosh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate
Cromhall
Wotton Under Edge
South Glos
GL12 8AF
Wales
Director NameHenry Jonas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressKleinaustr. 19
Berlin
14169
Germany
Secretary NameStephen John Crabb
StatusResigned
Appointed16 January 2009(18 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address4 Abbotswood
Speen
Buckinghamshire
HP27 0SR
Director NameOliver Mark Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Farm Close
Grove
Wantage
Oxon
OX12 7QF
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(22 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Stephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Robert Ian Freer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor Number One Spinningfields
1 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew Derek Ball
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(29 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.sitexorbis.com

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£29,727,000
Gross Profit£12,808,000
Net Worth£19,145,000
Cash£2,324,000
Current Liabilities£7,654,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

21 December 2004Delivered on: 30 December 2004
Satisfied on: 20 October 2007
Persons entitled: Grand Metropolitan Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £25,000.00.
Fully Satisfied
12 February 2001Delivered on: 3 March 2001
Satisfied on: 17 July 2008
Persons entitled: Grand Metropolitan Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The company's right and interest in the account maintained by the company with the bank.
Fully Satisfied
20 August 1999Delivered on: 28 August 1999
Satisfied on: 17 July 2008
Persons entitled: Dresdner Bank Ag (As Security Trustee)

Classification: Guarantee & debenture
Secured details: In favour of the chargee by clause 2.1 of the debenture, the company (a) covenanted and undertook that it will on demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities on or after the date of the debenture due, owing or incurred to each beneficiary by the company under or pursuant to the senior finance documents; (b) covenanted, undertook and guaranteed that it will on demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities on or after the date of the debenture due, owing or incurred to each beneficiary by each other company (except as a guarantor for the company) under or pursuant to the senior finance documents.
Particulars: By way of first legal mortgage all f/h and l/h land in england and wales; by way of first fixed charge all plant and machinery goodwill and uncalled capital book and other debts; by way of first floaitng charge all assets owned by the chargor except to the extent that such assets are for the time being effectively charged by any fixed charge referred to above,. See the mortgage charge document for full details.
Fully Satisfied
18 June 1998Delivered on: 30 June 1998
Satisfied on: 24 August 1999
Persons entitled: Hsbc Investment Bank PLC

Classification: Charge over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 20TH may 1998.
Particulars: First fixed charge over the account in the name of the chargor with the chargee (and any renewal redesignation or sub-account thereof), and each credit balance from time to on an account and all rights benefits and proceeds in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
24 October 1997Delivered on: 7 November 1997
Satisfied on: 9 September 1999
Persons entitled: Hsbc Investment Bank Plcas Security Trustee for the Beneficiaries on the Terms and Conditions Set Out in the Guarantee and Debenture

Classification: A composite guarantee and debenture
Secured details: Each and every liability due from the company to hsbc investment bank PLC (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder and every sum (of principal, interest or otherwise) now or hereafter owing, due or incurred by the company to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of such liabilities.
Particulars: By way of first fixed charge its real property; all its tangible movable property not assigned pursuant to clause 6.1(b) of the guarantee and debenture and all goodwill; by way of first floating charge the whole of its undertaking and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
20 August 1996Delivered on: 3 September 1996
Satisfied on: 22 July 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 August 1994Delivered on: 19 August 1994
Satisfied on: 27 November 1996
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of an invoice discounting agreement. See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 16 November 1993
Satisfied on: 28 September 1994
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
31 January 2013Delivered on: 7 February 2013
Satisfied on: 26 March 2015
Persons entitled: Beechbrook Mezzanine I Gp Limited (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
15 December 2011Delivered on: 29 December 2011
Satisfied on: 26 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2008Delivered on: 23 January 2008
Satisfied on: 8 October 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Finance Parties)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the finance parties 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 debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2007Delivered on: 6 September 2007
Satisfied on: 20 May 2014
Persons entitled: Tameside Metropolitan Borough Council

Classification: Rent deposit deed
Secured details: £43,618.35 due or to become due from the company to the chargee.
Particulars: The companys interest in the deposit account and all money from time to time withdrawn from the deposit account.
Fully Satisfied
17 February 1992Delivered on: 21 February 1992
Satisfied on: 30 April 1994
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
28 June 2021Delivered on: 5 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: There is a charge over intellectual property, including trademark UK00002033364 and domain names owned by orbis protect limited. Please see the schedule of charged property part ii and part iii for further detail of intellectual property charged.
Outstanding
31 July 2020Delivered on: 7 August 2020
Persons entitled: Northedge Capital LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2018Delivered on: 28 February 2019
Persons entitled: Northedge Capital LLP as Security Trustee

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 17 December 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 1 October 2018
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 May 2018Delivered on: 4 June 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 11 March 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
2 October 2008Delivered on: 7 October 2008
Persons entitled: H&T Properties Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited from time to time under the terms of the rent deposit deed dated 2 october 2008 made between the company and the chargee.
Outstanding

Filing History

27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023 (1 page)
13 January 2023Full accounts made up to 31 March 2022 (37 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 January 2022Full accounts made up to 31 March 2021 (38 pages)
10 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 July 2021Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021 (2 pages)
5 July 2021Registration of charge 024768590022, created on 28 June 2021 (17 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Guy Anthony Other as a director on 14 June 2021 (1 page)
18 June 2021Satisfaction of charge 024768590019 in full (4 pages)
18 June 2021Satisfaction of charge 024768590018 in full (4 pages)
18 June 2021Satisfaction of charge 024768590017 in full (4 pages)
18 June 2021Satisfaction of charge 024768590016 in full (4 pages)
18 June 2021Satisfaction of charge 024768590021 in full (4 pages)
18 June 2021Satisfaction of charge 024768590020 in full (4 pages)
29 December 2020Full accounts made up to 31 March 2020 (35 pages)
26 October 2020Termination of appointment of Andrew Derek Ball as a director on 21 October 2020 (1 page)
7 August 2020Registration of charge 024768590021, created on 31 July 2020 (47 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Robert Ian Freer as a director on 1 February 2020 (1 page)
25 February 2020Appointment of Mr Andrew Derek Ball as a director on 1 February 2020 (2 pages)
5 August 2019Full accounts made up to 31 March 2019 (27 pages)
31 July 2019Appointment of Mrs Navjot Pandohar Rayet as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Stephen John Crabb as a secretary on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Stephen John Crabb as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mrs Navjot Pandohar Rayet as a director on 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 February 2019Registration of a charge with Charles court order to extend. Charge code 024768590020, created on 28 August 2018 (44 pages)
18 January 2019Registration of charge 024768590019, created on 17 January 2019 (18 pages)
17 December 2018Registration of charge 024768590018, created on 14 December 2018 (17 pages)
22 October 2018Full accounts made up to 31 March 2018 (30 pages)
1 October 2018Registration of charge 024768590017, created on 1 October 2018 (40 pages)
13 September 2018Appointment of Mr Robert Ian Freer as a director on 28 August 2018 (2 pages)
11 September 2018Cessation of Richard Barry Sanders as a person with significant control on 28 August 2018 (1 page)
11 September 2018Cessation of Amistha Bidco Limited as a person with significant control on 28 August 2018 (1 page)
11 September 2018Cessation of Layton Gwyn Tamberlin as a person with significant control on 28 August 2018 (1 page)
11 September 2018Notification of Project Cube Bidco Limited as a person with significant control on 28 August 2018 (2 pages)
4 September 2018Termination of appointment of Richard Barry Sanders as a director on 28 August 2018 (1 page)
4 September 2018Termination of appointment of Layton Gwyn Tamberlin as a director on 28 August 2018 (1 page)
1 August 2018Satisfaction of charge 12 in full (1 page)
12 July 2018Notification of Amistha Bidco Limited as a person with significant control on 1 June 2018 (2 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 June 2018Registration of charge 024768590016, created on 30 May 2018 (21 pages)
1 June 2018Satisfaction of charge 024768590015 in full (1 page)
14 May 2018Appointment of Mr Layton Gwyn Tamberlin as a director on 14 May 2018 (2 pages)
14 May 2018Appointment of Mr Richard Barry Sanders as a director on 14 May 2018 (2 pages)
7 August 2017Full accounts made up to 31 March 2017 (28 pages)
7 August 2017Full accounts made up to 31 March 2017 (28 pages)
13 July 2017Notification of Richard Barry Sanders as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Layton Gwyn Tamberlin as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Layton Gwyn Tamberlin as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Richard Barry Sanders as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 December 2016Full accounts made up to 31 March 2016 (31 pages)
17 December 2016Full accounts made up to 31 March 2016 (31 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,201,802
(7 pages)
1 July 2016Appointment of Mr Benjamin William Howard as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Benjamin William Howard as a director on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,201,802
(7 pages)
31 December 2015Full accounts made up to 31 March 2015 (23 pages)
31 December 2015Full accounts made up to 31 March 2015 (23 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,201,802
(6 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,201,802
(6 pages)
26 March 2015Satisfaction of charge 14 in full (1 page)
26 March 2015Satisfaction of charge 14 in full (1 page)
11 March 2015Registration of charge 024768590015, created on 4 March 2015 (51 pages)
11 March 2015Registration of charge 024768590015, created on 4 March 2015 (51 pages)
11 March 2015Registration of charge 024768590015, created on 4 March 2015 (51 pages)
12 January 2015Termination of appointment of Layton Gwyn Tamberlin as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Layton Gwyn Tamberlin as a director on 12 January 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
15 September 2014Director's details changed for Mr Layton Gwyn Tamberlin on 29 August 2014 (2 pages)
15 September 2014Director's details changed for Mr Layton Gwyn Tamberlin on 29 August 2014 (2 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,201,802
(7 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,201,802
(7 pages)
20 May 2014Satisfaction of charge 10 in full (1 page)
20 May 2014Satisfaction of charge 10 in full (1 page)
9 May 2014Company name changed sitexorbis LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
9 May 2014Company name changed sitexorbis LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
(1 page)
1 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
(1 page)
1 May 2014Change of name notice (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
19 April 2013Appointment of Layton Gwyn Tamberlin as a director (3 pages)
19 April 2013Appointment of Layton Gwyn Tamberlin as a director (3 pages)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
11 February 2013Statement of company's objects (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 14 (15 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 14 (15 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 January 2013Full accounts made up to 31 March 2012 (23 pages)
25 January 2013Full accounts made up to 31 March 2012 (23 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
22 June 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
29 May 2012Auditor's resignation (2 pages)
29 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (3 pages)
14 May 2012Auditor's resignation (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 13 (18 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 13 (18 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
7 October 2011Termination of appointment of Henry Jonas as a director (2 pages)
7 October 2011Termination of appointment of Mark Cosh as a director (2 pages)
7 October 2011Termination of appointment of Mark Cosh as a director (2 pages)
7 October 2011Termination of appointment of Marc Rumeau as a director (2 pages)
7 October 2011Termination of appointment of Henry Jonas as a director (2 pages)
7 October 2011Termination of appointment of Marc Rumeau as a director (2 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Full accounts made up to 31 March 2010 (22 pages)
27 January 2011Full accounts made up to 31 March 2010 (22 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
13 August 2009Full accounts made up to 31 March 2009 (24 pages)
13 August 2009Full accounts made up to 31 March 2009 (24 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
31 March 2009Company name changed orbis property protection LIMITED\certificate issued on 31/03/09 (3 pages)
31 March 2009Company name changed orbis property protection LIMITED\certificate issued on 31/03/09 (3 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
30 January 2009Secretary appointed stephen john crabb (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Secretary appointed stephen john crabb (1 page)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
22 January 2009Director appointed henry jonas (2 pages)
22 January 2009Director appointed henry jonas (2 pages)
14 October 2008Director appointed mark cosh (2 pages)
14 October 2008Director appointed mark cosh (2 pages)
14 October 2008Director appointed marc rumeau (2 pages)
14 October 2008Director appointed marc rumeau (2 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
9 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from beaufort house cricket field road uxbridge UB8 1QG (1 page)
24 June 2008Registered office changed on 24/06/2008 from beaufort house cricket field road uxbridge UB8 1QG (1 page)
24 June 2008Location of register of members (1 page)
14 March 2008Director appointed mr david nigel walker (2 pages)
14 March 2008Director appointed mr david nigel walker (2 pages)
12 March 2008Appointment terminated director stephen crabb (1 page)
12 March 2008Appointment terminated director stephen crabb (1 page)
12 March 2008Appointment terminated director ian mills (1 page)
12 March 2008Appointment terminated director michael holmes (1 page)
12 March 2008Appointment terminated director michael holmes (1 page)
12 March 2008Appointment terminated director ian mills (1 page)
23 January 2008Particulars of mortgage/charge (14 pages)
23 January 2008Particulars of mortgage/charge (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
20 March 2007Full accounts made up to 30 September 2006 (25 pages)
20 March 2007Full accounts made up to 30 September 2006 (25 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Return made up to 21/06/06; full list of members (3 pages)
7 July 2006Return made up to 21/06/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 October 2005Full accounts made up to 31 March 2005 (21 pages)
25 October 2005Full accounts made up to 31 March 2005 (21 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Full accounts made up to 31 March 2004 (21 pages)
29 December 2004Full accounts made up to 31 March 2004 (21 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
16 July 2004Return made up to 21/06/04; full list of members (8 pages)
16 July 2004Return made up to 21/06/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 March 2003 (21 pages)
29 April 2004Full accounts made up to 31 March 2003 (21 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 July 2003Return made up to 21/06/03; no change of members (6 pages)
23 July 2003Return made up to 21/06/03; no change of members (6 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (5 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (5 pages)
9 July 2003Full accounts made up to 31 March 2002 (21 pages)
9 July 2003Full accounts made up to 31 March 2002 (21 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
19 July 2002Return made up to 21/06/02; full list of members (9 pages)
19 July 2002Return made up to 21/06/02; full list of members (9 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
19 March 2002Full accounts made up to 31 March 2001 (19 pages)
19 March 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 July 2001Return made up to 21/06/01; full list of members (8 pages)
23 July 2001Return made up to 21/06/01; full list of members (8 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
20 July 2000Return made up to 21/06/00; full list of members (10 pages)
20 July 2000Return made up to 21/06/00; full list of members (10 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
31 March 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1201801/1201802 (2 pages)
31 March 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1201801/1201802 (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
13 December 1999Full accounts made up to 31 March 1999 (17 pages)
13 December 1999Full accounts made up to 31 March 1999 (17 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Declaration of assistance for shares acquisition (12 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
12 July 1999Return made up to 21/06/99; full list of members (11 pages)
12 July 1999Return made up to 21/06/99; full list of members (11 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
18 December 1998Us$ ic 180/0 30/11/98 us$ sr [email protected]=180 (1 page)
18 December 1998Us$ ic 180/0 30/11/98 us$ sr [email protected]=180 (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
10 December 1998Recon 30/11/98 (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 December 1998Nc dec already adjusted 01/12/98 (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 December 1998Recon 30/11/98 (1 page)
10 December 1998Nc dec already adjusted 01/12/98 (1 page)
13 November 1998Secretary's particulars changed (1 page)
13 November 1998Secretary's particulars changed (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
9 July 1998Return made up to 30/06/98; full list of members (10 pages)
9 July 1998Return made up to 30/06/98; full list of members (10 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
7 April 1998£ nc 100000/1300000 27/03/98 (1 page)
7 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 100000/1300000 27/03/98 (1 page)
7 April 1998Ad 27/03/98--------- £ si 1200000@1=1200000 £ ic 1801/1201801 (2 pages)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1998Ad 27/03/98--------- £ si 1200000@1=1200000 £ ic 1801/1201801 (2 pages)
7 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
31 October 1997Declaration of assistance for shares acquisition (9 pages)
31 October 1997Declaration of assistance for shares acquisition (10 pages)
31 October 1997Declaration of assistance for shares acquisition (10 pages)
31 October 1997Declaration of assistance for shares acquisition (9 pages)
2 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1997Company name changed intruder detection services limi ted\certificate issued on 30/06/97 (2 pages)
30 June 1997Company name changed intruder detection services limi ted\certificate issued on 30/06/97 (2 pages)
9 April 1997Return made up to 05/03/97; full list of members (10 pages)
9 April 1997Return made up to 05/03/97; full list of members (10 pages)
18 March 1997Full accounts made up to 31 March 1996 (18 pages)
18 March 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Registered office changed on 05/08/96 from: commercial house new chester road tranmere birkenhead merseyside L41 9BP (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Memorandum and Articles of Association (10 pages)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 August 1996Director resigned (2 pages)
5 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Memorandum and Articles of Association (10 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Registered office changed on 05/08/96 from: commercial house new chester road tranmere birkenhead merseyside L41 9BP (1 page)
5 August 1996Director resigned (1 page)
19 July 1996Ad 07/06/96--------- us$ si [email protected]=180 us$ ic 0/180 (5 pages)
19 July 1996Us$ nc 0/180 07/06/96 (1 page)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 July 1996Us$ nc 0/180 07/06/96 (1 page)
19 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 July 1996Ad 07/06/96--------- us$ si [email protected]=180 us$ ic 0/180 (5 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1996Auditor's resignation (1 page)
8 July 1996Auditor's resignation (1 page)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
16 April 1996Return made up to 05/03/96; full list of members (8 pages)
16 April 1996Return made up to 05/03/96; full list of members (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1995£ ic 3001/1801 23/11/94 £ sr 1200@1=1200 (1 page)
11 January 1995£ ic 3001/1801 23/11/94 £ sr 1200@1=1200 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
19 December 1994Conve 14/11/94 (1 page)
19 December 1994Ad 14/11/94--------- £ si 1@1=1 £ ic 3000/3001 (2 pages)
19 December 1994Ad 14/11/94--------- £ si 1@1=1 £ ic 3000/3001 (2 pages)
19 December 1994Conve 14/11/94 (1 page)
29 November 1994Memorandum and Articles of Association (19 pages)
29 November 1994Memorandum and Articles of Association (19 pages)
1 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
1 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
25 April 1994Return made up to 05/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1994Return made up to 05/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
29 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
29 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
22 June 1993Return made up to 05/03/93; full list of members (7 pages)
22 June 1993Return made up to 05/03/93; full list of members (7 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
6 August 1991Accounts for a small company made up to 31 March 1991 (4 pages)
6 August 1991Accounts for a small company made up to 31 March 1991 (4 pages)
10 July 1991Return made up to 28/02/91; full list of members (7 pages)
10 July 1991Return made up to 28/02/91; full list of members (7 pages)
5 March 1990Incorporation (16 pages)
5 March 1990Incorporation (16 pages)