Kenley
Surrey
CR8 5JF
Director Name | Paul Arnold Weaver |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Sadahiro Sato |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Mr Neil Fanthome-Hodgson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Secretary Name | Neil Fanthome-Hodgson |
---|---|
Status | Current |
Appointed | 01 June 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Secom Plc 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Director Name | Zenichi Iwano |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 8 St James,S Close Prince Albert Road London Nw8 |
Director Name | Nobuyaki Sasaki |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Apt 509 6-5-3 Hon-Cho Kogane-Shi Tokyo 186 Japan |
Director Name | Junichi Uchida |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 24 Riddlesdown Avenue Purley Surrey CR8 1JG |
Secretary Name | Steven Paul Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 42 Maryland Drive Barming Maidstone Kent ME16 9EA |
Director Name | John Albert White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Richmond Way Wanstead London E11 3QT |
Director Name | Steven Paul Terry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 42 Maryland Drive Barming Maidstone Kent ME16 9EA |
Director Name | John Pownall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Searle House Searle Road Farnham Surrey GU9 8LJ |
Director Name | Hiro Tomono |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 19 Reedham Drive Purley Surrey CR8 4DT |
Director Name | Mr Alan David Gover |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Naoyuki Naradate |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 19 Reedham Drive Purley Surrey CR8 4DT |
Secretary Name | Trevor Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 12 Warrenne Way Reigate Surrey RH2 9HR |
Director Name | Trevor Gay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2000) |
Role | Financial Director |
Correspondence Address | 12 Warrenne Way Reigate Surrey RH2 9HR |
Secretary Name | Paul Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Paul Michael Simpson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Mr Minoru Takezawa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Fumio Obata |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2010(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Mr Alan Blake |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Koichi Sato |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Hiroshi Ishikawa |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Secretary Name | Richard David Cross |
---|---|
Status | Resigned |
Appointed | 31 December 2016(25 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Secom House Godstone Road Kenley Surrey 52 Cr8 5jf |
Website | www.secom.plc.uk |
---|---|
Telephone | 0845 4851803 |
Telephone region | Unknown |
Registered Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £51,051,000 |
Gross Profit | £13,251,000 |
Net Worth | £22,260,000 |
Cash | £12,930,000 |
Current Liabilities | £12,494,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
26 July 2000 | Delivered on: 9 August 2000 Satisfied on: 10 November 2008 Persons entitled: Danfoss Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH april 1998. Particulars: £10,939.25 or such other sums and interest. Fully Satisfied |
---|---|
17 March 1999 | Delivered on: 22 March 1999 Satisfied on: 10 November 2008 Persons entitled: Amec Properties Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 17TH march 1999. Particulars: All of the company's interest in the interest-earning deposit account in which the landlord shall place the initial deposit of £10,000. see the mortgage charge document for full details. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 21 August 2002 Persons entitled: Midland 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: 56 godstone road and catwalk and fire escape south of godstone road kenley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 21 August 2002 Persons entitled: Midland 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: 44,46 and 48 godstone road kanley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 21 August 2002 Persons entitled: Midland 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: 44,46 and 48 godstone road kenley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 21 August 2002 Persons entitled: Midland 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: 54 godstone road kenley surrey freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 21 August 2002 Persons entitled: Midland 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: Property at 52 godstone road croydon surrey freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 1991 | Delivered on: 13 August 1991 Satisfied on: 21 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
2 June 2023 | Appointment of Mr Satoru Awano as a director on 26 May 2023 (2 pages) |
4 January 2023 | Notification of Secom Co Limited as a person with significant control on 1 December 2022 (1 page) |
4 January 2023 | Cessation of Minoru Takezawa as a person with significant control on 30 November 2022 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page) |
13 June 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 October 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
12 June 2017 | Appointment of Neil Fanthome-Hodgson as a director on 1 June 2017 (3 pages) |
12 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
12 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Appointment of Neil Fanthome-Hodgson as a director on 1 June 2017 (3 pages) |
10 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
10 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Termination of appointment of Paul Michael Simpson as a director on 3 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Paul Michael Simpson as a director on 3 December 2016 (2 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Appointment of Sadahiro Sato as a director on 1 April 2016 (3 pages) |
20 April 2016 | Appointment of Sadahiro Sato as a director on 1 April 2016 (3 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 April 2016 | Termination of appointment of Hiroshi Ishikawa as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Hiroshi Ishikawa as a director on 1 April 2016 (1 page) |
10 March 2016 | Appointment of Paul Arnold Weaver as a director on 1 January 2016 (3 pages) |
10 March 2016 | Appointment of Paul Arnold Weaver as a director on 1 January 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
27 January 2014 | Appointment of Hiroshi Ishikawa as a director (3 pages) |
27 January 2014 | Appointment of Hiroshi Ishikawa as a director (3 pages) |
22 January 2014 | Termination of appointment of Koichi Sato as a director (1 page) |
22 January 2014 | Termination of appointment of Koichi Sato as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page) |
2 January 2013 | Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page) |
2 January 2013 | Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page) |
2 January 2013 | Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
22 February 2012 | Appointment of Koichi Sato as a director (3 pages) |
22 February 2012 | Appointment of Koichi Sato as a director (3 pages) |
21 February 2012 | Termination of appointment of Fumio Obata as a director (1 page) |
21 February 2012 | Termination of appointment of Fumio Obata as a director (1 page) |
5 January 2012 | Termination of appointment of John White as a director (1 page) |
5 January 2012 | Termination of appointment of John White as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Appointment of Alan Blake as a director (3 pages) |
12 October 2011 | Appointment of Alan Blake as a director (3 pages) |
12 September 2011 | Termination of appointment of Alan Blake as a director (1 page) |
12 September 2011 | Termination of appointment of Alan Blake as a director (1 page) |
14 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
12 January 2011 | Appointment of Alan Blake as a director (3 pages) |
12 January 2011 | Appointment of Alan Blake as a director (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Termination of appointment of Nobuyaki Sasaki as a director (2 pages) |
6 October 2010 | Termination of appointment of Nobuyaki Sasaki as a director (2 pages) |
6 October 2010 | Appointment of Fumio Obata as a director (3 pages) |
6 October 2010 | Appointment of Fumio Obata as a director (3 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
4 January 2010 | Director's details changed for Paul Michael Simpson on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Michael Simpson on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
8 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
2 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
2 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 December 2000 | Auditor's resignation (2 pages) |
8 December 2000 | Auditor's resignation (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
22 March 1999 | Particulars of mortgage/charge (7 pages) |
22 March 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
11 January 1998 | Ad 29/12/97--------- £ si 1000000@1=1000000 £ ic 35126304/36126304 (2 pages) |
11 January 1998 | Ad 29/12/97--------- £ si 1000000@1=1000000 £ ic 35126304/36126304 (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (2 pages) |
29 October 1997 | Director resigned (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
29 August 1997 | Ad 04/07/97--------- £ si 1200000@1=1200000 £ ic 33926304/35126304 (2 pages) |
29 August 1997 | Ad 04/07/97--------- £ si 1200000@1=1200000 £ ic 33926304/35126304 (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | Ad 27/12/96--------- £ si 1500000@1 (2 pages) |
11 February 1997 | £ nc 35000000/40000000 31/12/96 (1 page) |
11 February 1997 | Ad 22/11/96--------- £ si 500000@1 (2 pages) |
11 February 1997 | Ad 22/11/96--------- £ si 500000@1 (2 pages) |
11 February 1997 | Ad 27/12/96--------- £ si 1500000@1 (2 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | £ nc 35000000/40000000 31/12/96 (1 page) |
9 September 1996 | Ad 26/07/96--------- £ si 500000@1=500000 £ ic 33426304/33926304 (2 pages) |
9 September 1996 | Ad 27/06/96--------- £ si 1000000@1=1000000 £ ic 32426304/33426304 (2 pages) |
9 September 1996 | Ad 26/07/96--------- £ si 500000@1=500000 £ ic 33426304/33926304 (2 pages) |
9 September 1996 | Ad 27/06/96--------- £ si 1000000@1=1000000 £ ic 32426304/33426304 (2 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
26 February 1996 | Ad 29/12/95--------- £ si 1000000@1 (2 pages) |
26 February 1996 | Ad 29/12/95--------- £ si 1000000@1 (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Return made up to 31/12/95; full list of members
|
29 December 1995 | Company name changed secom carroll PLC\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed secom carroll PLC\certificate issued on 01/01/96 (4 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 24 chiswell st london EC1Y 4TY (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 24 chiswell st london EC1Y 4TY (1 page) |
9 November 1995 | Ad 20/07/95--------- £ si 750000@1=750000 £ ic 31676304/32426304 (2 pages) |
9 November 1995 | Ad 20/07/95--------- £ si 750000@1=750000 £ ic 31676304/32426304 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Ad 30/06/95--------- £ si 18000000@1=18000000 £ ic 13676304/31676304 (2 pages) |
14 July 1995 | £ nc 15000000/35000000 30/06/95 (1 page) |
14 July 1995 | Ad 30/06/95--------- £ si 18000000@1=18000000 £ ic 13676304/31676304 (2 pages) |
14 July 1995 | £ nc 15000000/35000000 30/06/95 (1 page) |
14 July 1995 | Resolutions
|
10 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 April 1995 | Return made up to 26/02/95; full list of members
|
19 April 1995 | Return made up to 26/02/95; full list of members
|
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
21 November 1991 | New director appointed (8 pages) |
21 November 1991 | New director appointed (8 pages) |
11 March 1991 | Company name changed optionstrong public LIMITED comp any\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed optionstrong public LIMITED comp any\certificate issued on 12/03/91 (2 pages) |
26 February 1991 | Incorporation (10 pages) |
26 February 1991 | Incorporation (10 pages) |