Company NameSR (Kensington) Limited
Company StatusDissolved
Company Number02488281
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NamesProvite Limited and Security Research Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(15 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusClosed
Appointed30 November 2005(15 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(21 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Pra
Paddington
London
W2 1JE
Director NameMr Andrew Howard Rayner Martin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleManaging Director
Correspondence AddressGlen Cottage 14 Church Lane
Little Bytham
Grantham
Lincolnshire
NG33 4QP
Director NameFraser Dougall Summers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1991)
RoleCommercial Director
Correspondence Address149 Harrow Road
Leighton Buzzard
Beds
LU7 8UG
Secretary NameMr Andrew Howard Rayner Martin
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressGlen Cottage 14 Church Lane
Little Bytham
Grantham
Lincolnshire
NG33 4QP
Director NameMr Ian Melling
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address33 Rockfield Road
Market Harborough
Leicestershire
Le16
Director NameMs Julie Walker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2003)
RoleMarketing Director
Correspondence AddressGlen Cottage 14 Church Lane
Little Bytham
Grantham
Lincolnshire
NG33 4QP
Secretary NameMr Christopher Howard Jones
NationalityBritish
StatusResigned
Appointed06 November 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address12 Warkton Lane
Kettering
Northamptonshire
NN15 5AA
Director NameMr Stephen Anton Komlosy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameMr John Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont Way
Camberley
Surrey
GU15 2BH
Secretary NameMr John Joseph May
NationalityBritish
StatusResigned
Appointed31 January 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont Way
Camberley
Surrey
GU15 2BH
Director NameMr Jonathan Philip Mervis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(15 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bedford Gardens
London
W8 7EF
Director NameMs Deborah Jane Braybrook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Ebury Street
London
SW1W 9QU

Contact

Websitesecurity-research.co.uk
Email address[email protected]
Telephone01536 464888
Telephone regionKettering

Location

Registered AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street
Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Audiotel International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000,000
Gross Profit£1,000,000
Net Worth£2

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2006Delivered 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 1990Delivered 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

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
4 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 February 2019Registered 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 2018Termination of appointment of Jonathan Philip Mervis as a director on 3 October 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
12 October 2017Satisfaction of charge 2 in full (1 page)
12 October 2017Satisfaction of charge 2 in full (1 page)
17 July 2017Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page)
17 July 2017Notification of Rochdale Development Company Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page)
17 July 2017Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page)
17 July 2017Cessation of Security Research Group Pl as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
6 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed security research LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
22 September 2015Company name changed security research LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
27 July 2015Full accounts made up to 31 March 2015 (13 pages)
27 July 2015Full accounts made up to 31 March 2015 (13 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
14 November 2014Full accounts made up to 31 March 2014 (17 pages)
14 November 2014Full accounts made up to 31 March 2014 (17 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Bernard Cavan Connor on 1 March 2014 (2 pages)
24 February 2014Termination of appointment of Damian Rowbotham as a director (1 page)
24 February 2014Termination of appointment of Damian Rowbotham as a director (1 page)
5 August 2013Full accounts made up to 31 March 2013 (16 pages)
5 August 2013Full accounts made up to 31 March 2013 (16 pages)
8 July 2013Termination of appointment of Deborah Braybrook as a director (1 page)
8 July 2013Termination of appointment of Deborah Braybrook as a director (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
24 August 2012Appointment of Mr Damian John Rowbotham as a director (2 pages)
24 August 2012Appointment of Mr Damian John Rowbotham as a director (2 pages)
21 August 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Full accounts made up to 31 March 2012 (16 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
21 July 2011Appointment of Ms Deborah Jane Braybrook as a director (2 pages)
21 July 2011Appointment of Mr Bernard Cavan Connor as a director (2 pages)
21 July 2011Appointment of Mr Bernard Cavan Connor as a director (2 pages)
21 July 2011Appointment of Ms Deborah Jane Braybrook as a director (2 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Jonathan Philip Mervis on 1 April 2011 (2 pages)
29 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
29 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 April 2008Director's change of particulars / jonathan mervis / 01/10/2007 (1 page)
8 April 2008Director's change of particulars / jonathan mervis / 01/10/2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: audiotel international LTD corby road weldon corby northants NN17 5AR (1 page)
9 March 2006Registered office changed on 09/03/06 from: audiotel international LTD corby road weldon corby northants NN17 5AR (1 page)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 May 2004Return made up to 03/04/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
13 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
11 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Return made up to 03/04/98; no change of members (4 pages)
19 November 1998Return made up to 03/04/98; no change of members (4 pages)
13 November 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
13 November 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
9 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
13 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/97
(6 pages)
13 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/97
(6 pages)
9 May 1996Return made up to 03/04/96; no change of members (4 pages)
9 May 1996Return made up to 03/04/96; no change of members (4 pages)
18 March 1996Full accounts made up to 31 July 1995 (8 pages)
18 March 1996Full accounts made up to 31 July 1995 (8 pages)
7 June 1995Return made up to 03/04/95; no change of members (4 pages)
7 June 1995Return made up to 03/04/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 July 1994 (8 pages)
25 April 1995Full accounts made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 April 1994Return made up to 03/04/94; full list of members (6 pages)
20 April 1994Return made up to 03/04/94; full list of members (6 pages)
6 April 1994Full accounts made up to 31 July 1993 (9 pages)
6 April 1994Full accounts made up to 31 July 1993 (9 pages)
2 June 1993Accounts for a small company made up to 31 July 1992 (8 pages)
2 June 1993Accounts for a small company made up to 31 July 1992 (8 pages)
6 April 1993Return made up to 03/04/93; no change of members (4 pages)
6 April 1993Return made up to 03/04/93; no change of members (4 pages)
6 July 1992Accounts for a small company made up to 31 May 1991 (8 pages)
6 July 1992Accounts for a small company made up to 31 May 1991 (8 pages)
27 March 1992Return made up to 03/04/92; no change of members (4 pages)
27 March 1992Return made up to 03/04/92; no change of members (4 pages)
5 June 1991Return made up to 05/04/91; full list of members (5 pages)
5 June 1991Return made up to 05/04/91; full list of members (5 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1990Company name changed provite LIMITED\certificate issued on 25/05/90 (2 pages)
31 May 1990Company name changed provite LIMITED\certificate issued on 25/05/90 (2 pages)
3 April 1990Incorporation (15 pages)
3 April 1990Incorporation (15 pages)