4 Praed Street Paddington
London
W2 1JE
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
Director Name | Mr Bernard Cavan Connor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O J Warwick, Flat 308 Peninsula Apartments 4 Pra Paddington London W2 1JE |
Director Name | Mr Andrew Howard Rayner Martin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | Glen Cottage 14 Church Lane Little Bytham Grantham Lincolnshire NG33 4QP |
Director Name | Fraser Dougall Summers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1991) |
Role | Commercial Director |
Correspondence Address | 149 Harrow Road Leighton Buzzard Beds LU7 8UG |
Secretary Name | Mr Andrew Howard Rayner Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Glen Cottage 14 Church Lane Little Bytham Grantham Lincolnshire NG33 4QP |
Director Name | Mr Ian Melling |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 33 Rockfield Road Market Harborough Leicestershire Le16 |
Director Name | Ms Julie Walker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2003) |
Role | Marketing Director |
Correspondence Address | Glen Cottage 14 Church Lane Little Bytham Grantham Lincolnshire NG33 4QP |
Secretary Name | Mr Christopher Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 12 Warkton Lane Kettering Northamptonshire NN15 5AA |
Director Name | Mr Stephen Anton Komlosy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Mr John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont Way Camberley Surrey GU15 2BH |
Secretary Name | Mr John Joseph May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont Way Camberley Surrey GU15 2BH |
Director Name | Mr Jonathan Philip Mervis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bedford Gardens London W8 7EF |
Director Name | Ms Deborah Jane Braybrook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Website | security-research.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01536 464888 |
Telephone region | Kettering |
Registered Address | C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Audiotel International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000,000 |
Gross Profit | £1,000,000 |
Net Worth | £2 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
4 July 1990 | Delivered on: 12 July 1990 Satisfied on: 16 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture Secured details: All monies due or to become due from and/or audiotel international limited 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. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from C/O Security Research Group Plc Vicarage House 58-60 Kensington Church Street London W8 4DB England to C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on 4 February 2019 (1 page) |
10 October 2018 | Termination of appointment of Jonathan Philip Mervis as a director on 3 October 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 July 2017 | Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Notification of Rochdale Development Company Limited as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Cessation of Security Research Group Pl as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 November 2015 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to C/O Security Research Group Plc Vicarage House 58-60 Kensington Church Street London W8 4DB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to C/O Security Research Group Plc Vicarage House 58-60 Kensington Church Street London W8 4DB on 6 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 133 Ebury Street London SW1W 9QU to Vicarage House 58-60 Kensington Church Street London W8 4DB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 133 Ebury Street London SW1W 9QU to Vicarage House 58-60 Kensington Church Street London W8 4DB on 5 November 2015 (1 page) |
22 September 2015 | Company name changed security research LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed security research LIMITED\certificate issued on 22/09/15
|
27 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
14 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages) |
24 February 2014 | Termination of appointment of Damian Rowbotham as a director (1 page) |
24 February 2014 | Termination of appointment of Damian Rowbotham as a director (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 July 2013 | Termination of appointment of Deborah Braybrook as a director (1 page) |
8 July 2013 | Termination of appointment of Deborah Braybrook as a director (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
24 August 2012 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
24 August 2012 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Appointment of Ms Deborah Jane Braybrook as a director (2 pages) |
21 July 2011 | Appointment of Mr Bernard Cavan Connor as a director (2 pages) |
21 July 2011 | Appointment of Mr Bernard Cavan Connor as a director (2 pages) |
21 July 2011 | Appointment of Ms Deborah Jane Braybrook as a director (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages) |
29 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
29 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / jonathan mervis / 01/10/2007 (1 page) |
8 April 2008 | Director's change of particulars / jonathan mervis / 01/10/2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: audiotel international LTD corby road weldon corby northants NN17 5AR (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: audiotel international LTD corby road weldon corby northants NN17 5AR (1 page) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 May 2005 | Return made up to 03/04/05; full list of members
|
6 May 2005 | Return made up to 03/04/05; full list of members
|
14 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Return made up to 03/04/98; no change of members (4 pages) |
19 November 1998 | Return made up to 03/04/98; no change of members (4 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
13 November 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
13 May 1997 | Return made up to 03/04/97; full list of members
|
13 May 1997 | Return made up to 03/04/97; full list of members
|
9 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
18 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
7 June 1995 | Return made up to 03/04/95; no change of members (4 pages) |
7 June 1995 | Return made up to 03/04/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 April 1994 | Return made up to 03/04/94; full list of members (6 pages) |
20 April 1994 | Return made up to 03/04/94; full list of members (6 pages) |
6 April 1994 | Full accounts made up to 31 July 1993 (9 pages) |
6 April 1994 | Full accounts made up to 31 July 1993 (9 pages) |
2 June 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
2 June 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
6 April 1993 | Return made up to 03/04/93; no change of members (4 pages) |
6 April 1993 | Return made up to 03/04/93; no change of members (4 pages) |
6 July 1992 | Accounts for a small company made up to 31 May 1991 (8 pages) |
6 July 1992 | Accounts for a small company made up to 31 May 1991 (8 pages) |
27 March 1992 | Return made up to 03/04/92; no change of members (4 pages) |
27 March 1992 | Return made up to 03/04/92; no change of members (4 pages) |
5 June 1991 | Return made up to 05/04/91; full list of members (5 pages) |
5 June 1991 | Return made up to 05/04/91; full list of members (5 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
31 May 1990 | Company name changed provite LIMITED\certificate issued on 25/05/90 (2 pages) |
31 May 1990 | Company name changed provite LIMITED\certificate issued on 25/05/90 (2 pages) |
3 April 1990 | Incorporation (15 pages) |
3 April 1990 | Incorporation (15 pages) |