Company NameAutomated Loss Prevention Systems Limited
Company StatusDissolved
Company Number02486617
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameGladecroft Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(23 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Charles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address25-26 Hampstead High Street
London
NW3 1QA
Director NameThomas Vigus Buffett
Date of BirthMay 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressCrome Hill House Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NamePeter Edmund Chatburn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressAvoncourt Tiddington Road
Alveston
Stratford Upon Avon
Warwickshire
CV37 7AS
Director NameMr John Patrick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RoleCompany Director
Correspondence Address25-26 Hampstead High Street
London
NW3 1QA
Director NameMr Jean-Pierre Payat
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address25-26 Hampstead High Street
London
NW3 1QA
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleOperations Manager
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 15 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressLyndhurst Guildford Road
Woking
Surrey
GU22 7UT
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameRonnie Gene Lakey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(6 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield
Oxshott
Surrey
KT22 0PW
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 1998)
RoleChartered Accountant
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(11 years, 11 months after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAdrian John Casey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
RoleSales Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleManaging Director
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRuth Horton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2008(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2009)
RoleFinance Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Automated Security (Holdings) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

21 December 1995Delivered on: 4 January 1996
Satisfied on: 27 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to lloyds bank PLC as agent and trustee for the secured parties or any of the secured parties (as defined) pursuant to any of the secured documents (as defined).
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

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 March 2018Change of details for Automated Security (Holdings) Public Limited Company as a person with significant control on 1 March 2018 (2 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
20 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
22 February 2016Accounts for a dormant company made up to 25 September 2015 (6 pages)
22 February 2016Accounts for a dormant company made up to 25 September 2015 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
7 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
3 March 2014Full accounts made up to 27 September 2013 (12 pages)
3 March 2014Full accounts made up to 27 September 2013 (12 pages)
5 July 2013Appointment of Peter Schieser as a director (2 pages)
5 July 2013Appointment of Peter Schieser as a director (2 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
16 April 2013Full accounts made up to 28 September 2012 (12 pages)
16 April 2013Full accounts made up to 28 September 2012 (12 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
17 April 2012Full accounts made up to 30 September 2011 (13 pages)
17 April 2012Full accounts made up to 30 September 2011 (13 pages)
26 March 2012Solvency statement dated 13/03/12 (1 page)
26 March 2012Solvency statement dated 13/03/12 (1 page)
26 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(1 page)
26 March 2012Statement of capital on 26 March 2012
  • GBP 1
(4 pages)
26 March 2012Statement by directors (1 page)
26 March 2012Statement of capital on 26 March 2012
  • GBP 1
(4 pages)
26 March 2012Statement by directors (1 page)
26 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(1 page)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
17 April 2009Full accounts made up to 30 September 2008 (13 pages)
17 April 2009Full accounts made up to 30 September 2008 (13 pages)
6 March 2009Appointment terminated director ruth horton (1 page)
6 March 2009Appointment terminated director ruth horton (1 page)
18 November 2008Director appointed anton bernard alphonsus (1 page)
18 November 2008Director appointed anton bernard alphonsus (1 page)
13 November 2008Director appointed david leo kaye (1 page)
13 November 2008Director appointed david leo kaye (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
2 June 2008Return made up to 26/04/08; full list of members (4 pages)
2 June 2008Return made up to 26/04/08; full list of members (4 pages)
24 April 2008Full accounts made up to 30 September 2007 (13 pages)
24 April 2008Full accounts made up to 30 September 2007 (13 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
9 July 2007Full accounts made up to 30 September 2006 (13 pages)
9 July 2007Full accounts made up to 30 September 2006 (13 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
31 August 2005Full accounts made up to 30 September 2004 (12 pages)
31 August 2005Full accounts made up to 30 September 2004 (12 pages)
18 May 2005Return made up to 09/05/05; full list of members (3 pages)
18 May 2005Return made up to 09/05/05; full list of members (3 pages)
25 August 2004Auditor's resignation (2 pages)
25 August 2004Auditor's resignation (2 pages)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
29 January 2004Full accounts made up to 30 September 2003 (12 pages)
29 January 2004Full accounts made up to 30 September 2003 (12 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
20 December 2001Full accounts made up to 30 September 2001 (11 pages)
20 December 2001Full accounts made up to 30 September 2001 (11 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
21 May 2001Full accounts made up to 30 September 2000 (12 pages)
21 May 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
1 June 2000Return made up to 09/05/00; full list of members (7 pages)
1 June 2000Return made up to 09/05/00; full list of members (7 pages)
18 August 1999Auditor's resignation (2 pages)
18 August 1999Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
13 May 1999Return made up to 09/05/99; no change of members (15 pages)
13 May 1999Return made up to 09/05/99; no change of members (15 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
24 May 1998Return made up to 09/05/98; no change of members (16 pages)
24 May 1998Return made up to 09/05/98; no change of members (16 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 30 November 1996 (11 pages)
6 August 1997Full accounts made up to 30 November 1996 (11 pages)
15 May 1997Return made up to 09/05/97; full list of members (16 pages)
15 May 1997Return made up to 09/05/97; full list of members (16 pages)
21 January 1997Ad 18/12/95--------- £ si 6575964@1 (2 pages)
21 January 1997Return made up to 09/05/96; full list of members; amend (10 pages)
21 January 1997Return made up to 09/05/96; full list of members; amend (10 pages)
21 January 1997Ad 18/12/95--------- £ si 6575964@1 (2 pages)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996New director appointed (4 pages)
19 December 1996New director appointed (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
9 December 1996New director appointed (4 pages)
9 December 1996New director appointed (8 pages)
9 December 1996New director appointed (4 pages)
9 December 1996New director appointed (8 pages)
13 November 1996Auditor's resignation (1 page)
13 November 1996Auditor's resignation (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page)
3 October 1996New secretary appointed (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Return made up to 09/05/96; no change of members (6 pages)
23 May 1996Return made up to 09/05/96; no change of members (6 pages)
21 May 1996Full accounts made up to 30 November 1995 (7 pages)
21 May 1996Full accounts made up to 30 November 1995 (7 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
8 June 1995Return made up to 09/05/95; full list of members (8 pages)
8 June 1995Return made up to 09/05/95; full list of members (8 pages)
16 May 1995Full accounts made up to 30 November 1994 (9 pages)
16 May 1995Full accounts made up to 30 November 1994 (9 pages)