Company NameSureserve Fire And Electrical Limited
DirectorsGraham Austen Levinsohn and Graeme Heanan
Company StatusActive
Company Number02504054
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Previous NameAllied Protection Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMr John William Charles Charlton
StatusCurrent
Appointed02 May 2017(26 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressNorfolk House 13 Southampton Place
London
WC1A 2AJ
Director NameMr Graham Austen Levinsohn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(33 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk House 13 Southampton Place
London
WC1A 2AJ
Director NameMr Graeme Heanan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(33 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk House 13 Southampton Place
London
WC1A 2AJ
Director NameCarol Eve Monk
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleElectrical Contractor
Correspondence AddressOrchard Lodge 5 Hawks Road
Hailsham
East Sussex
BN27 3BL
Secretary NameMr Graham Irving Dawson
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hawthylands Road
Hailsham
East Sussex
BN27 1HA
Director NameRobert Jeremy Jeffery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 October 2003)
RoleFire Alarm Distributor
Country of ResidenceEngland
Correspondence Address18 Madeira Way
Eastbourne
East Sussex
BN23 5UG
Director NameTimothy Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address71 Hawthylands Road
Hailsham
East Sussex
BN27 1HA
Secretary NameTimothy Dawson
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address71 Hawthylands Road
Hailsham
East Sussex
BN27 1HA
Director NameMr Graham Irving Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2002)
RoleFire Alarm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address71 Hawthylands Road
Hailsham
East Sussex
BN27 1HA
Secretary NameMr Richard Andrew Jeffery
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Valley Drive
Brighton
BN1 5FF
Director NameMr Jamie Lloyd Dawson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 September 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Timothy Alexander Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highview Avenue North
Patcham
Brighton
East Sussex
BN1 8WR
Secretary NameJeremy Philip Malet
NationalityBritish
StatusResigned
Appointed18 May 2004(14 years after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30/34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameJeremy Philip Malet
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameLuke Finney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30/34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameMr Timothy Alexander Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Richard Harris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30/34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameMr Steven Edward Rawlings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Sean Thomas Birrane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2016)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Secretary NamePhilip David Broider
NationalityBritish
StatusResigned
Appointed02 November 2012(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 King George Close
Romford
RM7 7LS
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House C/O Bpe Solicitors Llp First Floor
St James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Secretary NameMr Simon John Howell
StatusResigned
Appointed02 June 2014(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Yardley Business Park
Luckyn Lane
Basildon
Essex
SS14 3BZ
Director NameMr John William Charles Charlton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrossways Point 15 Victory Way
Crossways Business Park
Dartford
Kent
DA2 6DT
Director NameMr Peter David Mawby Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(29 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCrossways Point 15 Victory Way
Crossways Business Park
Dartford
Kent
DA2 6DT
Director NameMr Darren Keith Miller
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Point 15 Victory Way
Crossways Business Park
Dartford
Kent
DA2 6DT
Director NameMr Sameet Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCrossways Point 15 Victory Way
Crossways Business Park
Dartford
Kent
DA2 6DT
Director NameMr Sam Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2023(33 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrossways Point 15 Victory Way
Crossways Business Park
Dartford
Kent
DA2 6DT

Contact

Websitealliedprotection.co.uk
Email address[email protected]
Telephone0845 2262223
Telephone regionUnknown

Location

Registered AddressNorfolk House
13 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lakehouse Contracts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,149,318
Gross Profit£2,139,349
Net Worth£1,762,026
Cash£308,734
Current Liabilities£1,582,056

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

2 November 2012Delivered on: 10 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2009Delivered on: 14 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63091984 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
22 December 2021Delivered on: 4 January 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 24 December 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H unit 2 regent busness centre jubilee road burgess hill t/no WSX354436. Notification of addition to or amendment of charge.
Outstanding
20 March 2009Delivered on: 1 April 2009
Satisfied on: 17 May 2013
Persons entitled: Rbs Invoice Finance Limited

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
4 December 2007Delivered on: 5 December 2007
Satisfied on: 22 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 regent business centre jubilee road nurgess hill west sussex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 22 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
20 June 2006Delivered on: 22 June 2006
Satisfied on: 9 November 2012
Persons entitled: National Westminster 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.
Fully Satisfied
3 May 2002Delivered on: 11 May 2002
Satisfied on: 31 October 2006
Persons entitled: Hsbc 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.
Fully Satisfied
21 November 1995Delivered on: 24 November 1995
Satisfied on: 14 December 2006
Persons entitled: Midland Bank PLC

Classification: Legal 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
17 July 1995Delivered on: 25 July 1995
Satisfied on: 4 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

23 February 2024Memorandum and Articles of Association (11 pages)
5 December 2023Appointment of Mr Graeme Heanan as a director on 4 December 2023 (2 pages)
5 December 2023Termination of appointment of Darren Keith Miller as a director on 4 December 2023 (1 page)
23 November 2023Registration of charge 025040540014, created on 14 November 2023 (37 pages)
11 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
11 October 2023Appointment of Mr Graham Austen Levinsohn as a director on 11 October 2023 (2 pages)
2 October 2023Termination of appointment of Peter David Mawby Smith as a director on 26 September 2023 (1 page)
15 September 2023Change of details for Sureserve Compliance Services Limited as a person with significant control on 15 September 2023 (3 pages)
4 September 2023Termination of appointment of Sam Vohra as a director on 31 August 2023 (1 page)
22 August 2023Satisfaction of charge 025040540012 in full (1 page)
22 August 2023Satisfaction of charge 025040540013 in full (1 page)
14 August 2023Appointment of Mr Sam Vohra as a director on 8 August 2023 (2 pages)
11 August 2023Termination of appointment of Sameet Vohra as a director on 8 August 2023 (1 page)
15 April 2023Full accounts made up to 30 September 2022 (26 pages)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 April 2022Termination of appointment of John William Charles Charlton as a director on 14 April 2022 (1 page)
13 April 2022Appointment of Mr Sameet Vohra as a director on 13 April 2022 (2 pages)
28 March 2022Full accounts made up to 30 September 2021 (24 pages)
4 January 2022Registration of charge 025040540013, created on 22 December 2021 (63 pages)
1 December 2021Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 1 December 2021 (1 page)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 October 2021Director's details changed for Mr Peter David Mawby Smith on 13 October 2020 (2 pages)
16 April 2021Full accounts made up to 30 September 2020 (25 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
27 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
13 June 2020Appointment of Mr Darren Keith Miller as a director on 12 June 2020 (2 pages)
11 June 2020Full accounts made up to 30 September 2019 (24 pages)
3 May 2020Change of details for Lakehouse Compliance Services Limited as a person with significant control on 1 May 2020 (2 pages)
7 October 2019Termination of appointment of Michael Mcmahon as a director on 30 September 2019 (1 page)
7 October 2019Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019 (2 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 30 September 2018 (23 pages)
9 April 2019Registered office address changed from St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019 (1 page)
20 February 2019Satisfaction of charge 025040540011 in full (1 page)
24 December 2018Registration of charge 025040540012, created on 19 December 2018 (69 pages)
12 December 2018Appointment of Mr John William Charles Charlton as a director on 12 December 2018 (2 pages)
22 October 2018Termination of appointment of Jeremy John Cobbett Simpson as a director on 15 October 2018 (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 1 King George Close Romford Essex RM7 7LS to St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018 (1 page)
27 February 2018Full accounts made up to 30 September 2017 (23 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Timothy Alexander Dawson as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Timothy Alexander Dawson as a director on 28 September 2017 (1 page)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 September 2016Termination of appointment of Jamie Lloyd Dawson as a director on 9 September 2016 (1 page)
9 September 2016Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of Jamie Lloyd Dawson as a director on 9 September 2016 (1 page)
9 September 2016Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages)
14 June 2016Full accounts made up to 30 September 2015 (21 pages)
14 June 2016Full accounts made up to 30 September 2015 (21 pages)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
24 February 2016Satisfaction of charge 9 in full (1 page)
24 February 2016Satisfaction of charge 8 in full (1 page)
24 February 2016Satisfaction of charge 8 in full (1 page)
24 February 2016Satisfaction of charge 025040540010 in full (1 page)
24 February 2016Satisfaction of charge 025040540010 in full (1 page)
24 February 2016Satisfaction of charge 9 in full (1 page)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (25 pages)
3 July 2015Full accounts made up to 30 September 2014 (25 pages)
16 June 2015Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page)
16 June 2015Termination of appointment of Jeremy Philip Malet as a director on 17 March 2015 (1 page)
16 June 2015Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page)
16 June 2015Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page)
16 June 2015Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page)
16 June 2015Termination of appointment of Jeremy Philip Malet as a director on 17 March 2015 (1 page)
9 December 2014Registration of charge 025040540011, created on 8 December 2014 (59 pages)
9 December 2014Registration of charge 025040540011, created on 8 December 2014 (59 pages)
9 December 2014Registration of charge 025040540011, created on 8 December 2014 (59 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(8 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(8 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
9 June 2014Termination of appointment of Philip Broider as a secretary (1 page)
9 June 2014Termination of appointment of Philip Broider as a secretary (1 page)
9 June 2014Appointment of Mr Simon John Howell as a secretary (2 pages)
9 June 2014Appointment of Mr Simon John Howell as a secretary (2 pages)
17 April 2014Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
17 April 2014Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
4 April 2014Full accounts made up to 30 September 2013 (19 pages)
4 April 2014Full accounts made up to 30 September 2013 (19 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2013Registration of charge 025040540010 (58 pages)
24 October 2013Registration of charge 025040540010 (58 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(9 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(9 pages)
29 August 2013Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 29 August 2013 (1 page)
17 May 2013Satisfaction of charge 7 in full (1 page)
17 May 2013Satisfaction of charge 7 in full (1 page)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
13 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
13 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
21 December 2012Appointment of Philip David Broider as a secretary (3 pages)
21 December 2012Appointment of Philip David Broider as a secretary (3 pages)
21 December 2012Appointment of Mr Steven Edward Rawlings as a director (3 pages)
21 December 2012Appointment of Mr Steven Edward Rawlings as a director (3 pages)
21 December 2012Appointment of Mr. Sean Thomas Birrane as a director (3 pages)
21 December 2012Appointment of Mr. Sean Thomas Birrane as a director (3 pages)
27 November 2012Appointment of Mr Alan Robert Cox as a director (3 pages)
27 November 2012Appointment of Mr Alan Robert Cox as a director (3 pages)
15 November 2012Auditor's resignation (1 page)
15 November 2012Auditor's resignation (1 page)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 November 2012Termination of appointment of Luke Finney as a director (1 page)
5 November 2012Termination of appointment of Jeremy Malet as a secretary (1 page)
5 November 2012Termination of appointment of Jeremy Malet as a secretary (1 page)
5 November 2012Termination of appointment of Luke Finney as a director (1 page)
30 October 2012Termination of appointment of Graham Dawson as a director (1 page)
30 October 2012Termination of appointment of Graham Dawson as a director (1 page)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Luke Finney on 19 July 2012 (2 pages)
1 August 2012Director's details changed for Luke Finney on 19 July 2012 (2 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Richard Harris as a director (1 page)
6 October 2011Termination of appointment of Richard Harris as a director (1 page)
1 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
1 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
22 July 2011Director's details changed for Mr Timothy Alexander Dawson on 21 May 2011 (2 pages)
22 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
22 July 2011Appointment of Mr Graham Irving Dawson as a director (2 pages)
22 July 2011Director's details changed for Jeremy Philip Malet on 21 May 2011 (2 pages)
22 July 2011Appointment of Mr Graham Irving Dawson as a director (2 pages)
22 July 2011Director's details changed for Jamie Lloyd Dawson on 21 May 2011 (2 pages)
22 July 2011Secretary's details changed for Jeremy Philip Malet on 21 May 2011 (1 page)
22 July 2011Appointment of Mr Richard Harris as a director (2 pages)
22 July 2011Director's details changed for Luke Finney on 21 May 2011 (2 pages)
22 July 2011Secretary's details changed for Jeremy Philip Malet on 21 May 2011 (1 page)
22 July 2011Director's details changed for Mr Timothy Alexander Dawson on 21 May 2011 (2 pages)
22 July 2011Director's details changed for Jeremy Philip Malet on 21 May 2011 (2 pages)
22 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
22 July 2011Appointment of Mr Richard Harris as a director (2 pages)
22 July 2011Director's details changed for Luke Finney on 21 May 2011 (2 pages)
22 July 2011Director's details changed for Jamie Lloyd Dawson on 21 May 2011 (2 pages)
8 July 2011Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages)
4 May 2011Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages)
1 October 2010Director's details changed for Jamie Lloyd Dawson on 18 September 2010 (2 pages)
1 October 2010Director's details changed for Jamie Lloyd Dawson on 18 September 2010 (2 pages)
13 August 2010Accounts for a small company made up to 30 June 2010 (7 pages)
13 August 2010Accounts for a small company made up to 30 June 2010 (7 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Luke Finney on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages)
25 May 2010Appointment of Mr Timothy Alexander Dawson as a director (2 pages)
25 May 2010Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Luke Finney on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Mr Timothy Alexander Dawson as a director (2 pages)
25 May 2010Director's details changed for Luke Finney on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jamie Lloyd Dawson on 23 February 2010 (2 pages)
22 March 2010Director's details changed for Jamie Lloyd Dawson on 23 February 2010 (2 pages)
17 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 21/05/09; full list of members (4 pages)
27 July 2009Return made up to 21/05/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 March 2008Director's change of particulars / jamie dawson / 07/02/2008 (1 page)
10 March 2008Director's change of particulars / jamie dawson / 07/02/2008 (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007Return made up to 21/05/07; full list of members (3 pages)
25 July 2007Return made up to 21/05/07; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Secretary's particulars changed;director's particulars changed (1 page)
9 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Return made up to 21/05/06; full list of members (3 pages)
1 December 2006Return made up to 21/05/06; full list of members (3 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
17 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2004Ad 01/01/04--------- £ si 3@1=3 £ ic 97/100 (2 pages)
24 February 2004Ad 01/01/04--------- £ si 3@1=3 £ ic 97/100 (2 pages)
17 February 2004Ad 31/12/03--------- £ si 47@1=47 £ ic 50/97 (2 pages)
17 February 2004Ad 31/12/03--------- £ si 47@1=47 £ ic 50/97 (2 pages)
27 November 2003Ad 03/10/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
27 November 2003Ad 03/10/03--------- £ si 1@1=1 £ ic 49/50 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Ad 01/10/01--------- £ si 24@1 (2 pages)
17 August 2002Particulars of contract relating to shares (4 pages)
17 August 2002Particulars of contract relating to shares (4 pages)
17 August 2002Ad 01/10/01--------- £ si 24@1 (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 21/05/02; full list of members (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 21/05/02; full list of members (7 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2001£ ic 50/25 31/03/01 £ sr 25@1=25 (1 page)
27 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2001£ ic 50/25 31/03/01 £ sr 25@1=25 (1 page)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 21/05/00; full list of members (6 pages)
21 July 2000Return made up to 21/05/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 21/05/99; no change of members (4 pages)
14 June 1999Return made up to 21/05/99; no change of members (4 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 21/05/98; no change of members (6 pages)
21 August 1998Return made up to 21/05/98; no change of members (6 pages)
21 August 1998Secretary resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
23 May 1996Return made up to 21/05/96; no change of members (4 pages)
23 May 1996Return made up to 21/05/96; no change of members (4 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Auditor's resignation (4 pages)
12 December 1995Auditor's resignation (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
29 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
5 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
21 May 1990Incorporation (11 pages)
21 May 1990Incorporation (11 pages)