Uxbridge
Middlesex
UB8 1QG
Director Name | Ms Navjot Pandohar Rayet |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Secretary Name | Mrs Navjot Pandohar Rayet |
---|---|
Status | Current |
Appointed | 31 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(34 years after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mr Gavin Watson Kelly |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Lane End Cottage Drive West Gayton Wirral Merseyside L60 8NX |
Secretary Name | Kathleen Mary Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 26 Woodlands Road Irby Wirral Merseyside L61 2XD |
Director Name | Peter John Grimshaw |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1998) |
Role | Sales Executive |
Correspondence Address | 3 The Heathlands Castlemeadows Wirral Merseyside L46 3SS |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | David Gordon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 18 Clarence Gardens Glasgow G11 7JN Scotland |
Director Name | James Guy Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Operations Director |
Correspondence Address | The School House Smithy Lane Williston Neston Cheshire CH64 2UA Wales |
Director Name | Mr Anthony Alan Fall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 3 Bracewell Drive Wheatley Halifax West Yorkshire HX3 5HY |
Director Name | Mr James Terence Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Challock House Canterbury Road Challock Ashford Kent TN25 4DL |
Director Name | Mr David William Armstrong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Ms Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rye Close Bracknell Berkshire RG12 2QY |
Director Name | Richard Clement Jaggers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Reason Road Mosspit Staffordshire ST17 9JT |
Director Name | Kenneth Dugald Fraser |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 8 Portland Brae Hurlford Kilmarnock Ayrshire KA1 5AL Scotland |
Director Name | Simon Broadbent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 5 North Street Punnetts Town Heathfield East Sussex TN21 9DT |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 01 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 44 Ernest Gardens Chiswick London W4 3QU |
Director Name | Mr Geoffrey Lance Cannon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bewdley Drive Lindslade Leighton Buzzard Bedfordshire LU7 2XL |
Secretary Name | Mr John Kenneth Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Mr Mark Robert Victor Cosh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegate Cromhall Wotton Under Edge South Glos GL12 8AF Wales |
Director Name | Henry Jonas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Kleinaustr. 19 Berlin 14169 Germany |
Secretary Name | Stephen John Crabb |
---|---|
Status | Resigned |
Appointed | 16 January 2009(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 4 Abbotswood Speen Buckinghamshire HP27 0SR |
Director Name | Oliver Mark Cunningham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Farm Close Grove Wantage Oxon OX12 7QF |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mr Robert Ian Freer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Andrew Derek Ball |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.sitexorbis.com |
---|
Registered Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,727,000 |
Gross Profit | £12,808,000 |
Net Worth | £19,145,000 |
Cash | £2,324,000 |
Current Liabilities | £7,654,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
21 December 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 7 August 2020 Persons entitled: Northedge Capital LLP Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2018 | Delivered on: 28 February 2019 Persons entitled: Northedge Capital LLP as Security Trustee Classification: A registered charge Outstanding |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 1 October 2018 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
30 May 2018 | Delivered on: 4 June 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 11 March 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
2 October 2008 | Delivered 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 |
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023 (1 page) |
13 January 2023 | Full accounts made up to 31 March 2022 (37 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
8 January 2022 | Full accounts made up to 31 March 2021 (38 pages) |
10 July 2021 | Resolutions
|
8 July 2021 | Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021 (2 pages) |
5 July 2021 | Registration of charge 024768590022, created on 28 June 2021 (17 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Guy Anthony Other as a director on 14 June 2021 (1 page) |
18 June 2021 | Satisfaction of charge 024768590019 in full (4 pages) |
18 June 2021 | Satisfaction of charge 024768590018 in full (4 pages) |
18 June 2021 | Satisfaction of charge 024768590017 in full (4 pages) |
18 June 2021 | Satisfaction of charge 024768590016 in full (4 pages) |
18 June 2021 | Satisfaction of charge 024768590021 in full (4 pages) |
18 June 2021 | Satisfaction of charge 024768590020 in full (4 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
26 October 2020 | Termination of appointment of Andrew Derek Ball as a director on 21 October 2020 (1 page) |
7 August 2020 | Registration of charge 024768590021, created on 31 July 2020 (47 pages) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Robert Ian Freer as a director on 1 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Andrew Derek Ball as a director on 1 February 2020 (2 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
31 July 2019 | Appointment of Mrs Navjot Pandohar Rayet as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Stephen John Crabb as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Stephen John Crabb as a director on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mrs Navjot Pandohar Rayet as a director on 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 February 2019 | Registration of a charge with Charles court order to extend. Charge code 024768590020, created on 28 August 2018 (44 pages) |
18 January 2019 | Registration of charge 024768590019, created on 17 January 2019 (18 pages) |
17 December 2018 | Registration of charge 024768590018, created on 14 December 2018 (17 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
1 October 2018 | Registration of charge 024768590017, created on 1 October 2018 (40 pages) |
13 September 2018 | Appointment of Mr Robert Ian Freer as a director on 28 August 2018 (2 pages) |
11 September 2018 | Cessation of Richard Barry Sanders as a person with significant control on 28 August 2018 (1 page) |
11 September 2018 | Cessation of Amistha Bidco Limited as a person with significant control on 28 August 2018 (1 page) |
11 September 2018 | Cessation of Layton Gwyn Tamberlin as a person with significant control on 28 August 2018 (1 page) |
11 September 2018 | Notification of Project Cube Bidco Limited as a person with significant control on 28 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Richard Barry Sanders as a director on 28 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Layton Gwyn Tamberlin as a director on 28 August 2018 (1 page) |
1 August 2018 | Satisfaction of charge 12 in full (1 page) |
12 July 2018 | Notification of Amistha Bidco Limited as a person with significant control on 1 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 024768590016, created on 30 May 2018 (21 pages) |
1 June 2018 | Satisfaction of charge 024768590015 in full (1 page) |
14 May 2018 | Appointment of Mr Layton Gwyn Tamberlin as a director on 14 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Richard Barry Sanders as a director on 14 May 2018 (2 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 July 2017 | Notification of Richard Barry Sanders as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Layton Gwyn Tamberlin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Layton Gwyn Tamberlin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Richard Barry Sanders as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Appointment of Mr Benjamin William Howard as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Benjamin William Howard as a director on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 March 2015 | Satisfaction of charge 14 in full (1 page) |
26 March 2015 | Satisfaction of charge 14 in full (1 page) |
11 March 2015 | Registration of charge 024768590015, created on 4 March 2015 (51 pages) |
11 March 2015 | Registration of charge 024768590015, created on 4 March 2015 (51 pages) |
11 March 2015 | Registration of charge 024768590015, created on 4 March 2015 (51 pages) |
12 January 2015 | Termination of appointment of Layton Gwyn Tamberlin as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Layton Gwyn Tamberlin as a director on 12 January 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
15 September 2014 | Director's details changed for Mr Layton Gwyn Tamberlin on 29 August 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Layton Gwyn Tamberlin on 29 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 May 2014 | Satisfaction of charge 10 in full (1 page) |
20 May 2014 | Satisfaction of charge 10 in full (1 page) |
9 May 2014 | Company name changed sitexorbis LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed sitexorbis LIMITED\certificate issued on 09/05/14
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
1 May 2014 | Change of name notice (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
19 April 2013 | Appointment of Layton Gwyn Tamberlin as a director (3 pages) |
19 April 2013 | Appointment of Layton Gwyn Tamberlin as a director (3 pages) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
18 February 2013 | Appointment of Richard Barry Sanders as a director (3 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
12 February 2013 | Termination of appointment of Matthew Lenczner as a director (2 pages) |
12 February 2013 | Termination of appointment of Thomas Mitchell as a director (2 pages) |
12 February 2013 | Termination of appointment of Mark Budd as a director (2 pages) |
12 February 2013 | Termination of appointment of David Walker as a director (2 pages) |
12 February 2013 | Termination of appointment of Oliver Cunningham as a director (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
17 January 2013 | Appointment of Thomas Mitchell as a director (3 pages) |
17 January 2013 | Appointment of Matthew John Lenczner as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
16 January 2013 | Appointment of Mark Andrew Budd as a director (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
22 June 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
29 May 2012 | Auditor's resignation (2 pages) |
29 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (3 pages) |
14 May 2012 | Auditor's resignation (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
7 October 2011 | Termination of appointment of Henry Jonas as a director (2 pages) |
7 October 2011 | Termination of appointment of Mark Cosh as a director (2 pages) |
7 October 2011 | Termination of appointment of Mark Cosh as a director (2 pages) |
7 October 2011 | Termination of appointment of Marc Rumeau as a director (2 pages) |
7 October 2011 | Termination of appointment of Henry Jonas as a director (2 pages) |
7 October 2011 | Termination of appointment of Marc Rumeau as a director (2 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page) |
13 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
31 March 2009 | Company name changed orbis property protection LIMITED\certificate issued on 31/03/09 (3 pages) |
31 March 2009 | Company name changed orbis property protection LIMITED\certificate issued on 31/03/09 (3 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
3 February 2009 | Director appointed oliver mark cunningham (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
31 January 2009 | Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated director and secretary john jukes (1 page) |
30 January 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
30 January 2009 | Secretary appointed stephen john crabb (1 page) |
30 January 2009 | Appointment terminated director and secretary john jukes (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
23 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
22 January 2009 | Director appointed henry jonas (2 pages) |
22 January 2009 | Director appointed henry jonas (2 pages) |
14 October 2008 | Director appointed mark cosh (2 pages) |
14 October 2008 | Director appointed mark cosh (2 pages) |
14 October 2008 | Director appointed marc rumeau (2 pages) |
14 October 2008 | Director appointed marc rumeau (2 pages) |
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
9 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from beaufort house cricket field road uxbridge UB8 1QG (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from beaufort house cricket field road uxbridge UB8 1QG (1 page) |
24 June 2008 | Location of register of members (1 page) |
14 March 2008 | Director appointed mr david nigel walker (2 pages) |
14 March 2008 | Director appointed mr david nigel walker (2 pages) |
12 March 2008 | Appointment terminated director stephen crabb (1 page) |
12 March 2008 | Appointment terminated director stephen crabb (1 page) |
12 March 2008 | Appointment terminated director ian mills (1 page) |
12 March 2008 | Appointment terminated director michael holmes (1 page) |
12 March 2008 | Appointment terminated director michael holmes (1 page) |
12 March 2008 | Appointment terminated director ian mills (1 page) |
23 January 2008 | Particulars of mortgage/charge (14 pages) |
23 January 2008 | Particulars of mortgage/charge (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (25 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (25 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
7 July 2006 | Director resigned (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
12 July 2005 | Return made up to 21/06/05; full list of members
|
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
29 December 2004 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
29 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
29 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 July 2003 | Return made up to 21/06/03; no change of members (6 pages) |
23 July 2003 | Return made up to 21/06/03; no change of members (6 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | New director appointed (1 page) |
19 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
19 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1201801/1201802 (2 pages) |
31 March 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1201801/1201802 (2 pages) |
31 March 2000 | Resolutions
|
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
13 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (12 pages) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 21/06/99; full list of members (11 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (11 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
18 December 1998 | Us$ ic 180/0 30/11/98 us$ sr [email protected]=180 (1 page) |
18 December 1998 | Us$ ic 180/0 30/11/98 us$ sr [email protected]=180 (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
10 December 1998 | Recon 30/11/98 (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Nc dec already adjusted 01/12/98 (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Recon 30/11/98 (1 page) |
10 December 1998 | Nc dec already adjusted 01/12/98 (1 page) |
13 November 1998 | Secretary's particulars changed (1 page) |
13 November 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
8 April 1998 | Registered 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 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 100000/1300000 27/03/98 (1 page) |
7 April 1998 | Ad 27/03/98--------- £ si 1200000@1=1200000 £ ic 1801/1201801 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 27/03/98--------- £ si 1200000@1=1200000 £ ic 1801/1201801 (2 pages) |
7 April 1998 | Resolutions
|
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
31 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
31 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
31 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
31 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members
|
2 July 1997 | Return made up to 30/06/97; full list of members
|
30 June 1997 | Company name changed intruder detection services limi ted\certificate issued on 30/06/97 (2 pages) |
30 June 1997 | Company name changed intruder detection services limi ted\certificate issued on 30/06/97 (2 pages) |
9 April 1997 | Return made up to 05/03/97; full list of members (10 pages) |
9 April 1997 | Return made up to 05/03/97; full list of members (10 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (18 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: commercial house new chester road tranmere birkenhead merseyside L41 9BP (1 page) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Memorandum and Articles of Association (10 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Memorandum and Articles of Association (10 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: commercial house new chester road tranmere birkenhead merseyside L41 9BP (1 page) |
5 August 1996 | Director resigned (1 page) |
19 July 1996 | Ad 07/06/96--------- us$ si [email protected]=180 us$ ic 0/180 (5 pages) |
19 July 1996 | Us$ nc 0/180 07/06/96 (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Us$ nc 0/180 07/06/96 (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Ad 07/06/96--------- us$ si [email protected]=180 us$ ic 0/180 (5 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
8 July 1996 | Auditor's resignation (1 page) |
8 July 1996 | Auditor's resignation (1 page) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (3 pages) |
16 April 1996 | Return made up to 05/03/96; full list of members (8 pages) |
16 April 1996 | Return made up to 05/03/96; full list of members (8 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 March 1995 | Return made up to 05/03/95; full list of members
|
17 March 1995 | Return made up to 05/03/95; full list of members
|
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 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
19 December 1994 | Conve 14/11/94 (1 page) |
19 December 1994 | Ad 14/11/94--------- £ si 1@1=1 £ ic 3000/3001 (2 pages) |
19 December 1994 | Ad 14/11/94--------- £ si 1@1=1 £ ic 3000/3001 (2 pages) |
19 December 1994 | Conve 14/11/94 (1 page) |
29 November 1994 | Memorandum and Articles of Association (19 pages) |
29 November 1994 | Memorandum and Articles of Association (19 pages) |
1 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
25 April 1994 | Return made up to 05/03/94; full list of members
|
25 April 1994 | Return made up to 05/03/94; full list of members
|
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
29 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
29 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
22 June 1993 | Return made up to 05/03/93; full list of members (7 pages) |
22 June 1993 | Return made up to 05/03/93; full list of members (7 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
10 July 1991 | Return made up to 28/02/91; full list of members (7 pages) |
10 July 1991 | Return made up to 28/02/91; full list of members (7 pages) |
5 March 1990 | Incorporation (16 pages) |
5 March 1990 | Incorporation (16 pages) |