Company NameMidas Security Group Limited
Company StatusDissolved
Company Number02686836
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(28 years after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration1 week, 6 days (resigned 20 February 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration1 week, 6 days (resigned 20 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration1 week, 6 days (resigned 20 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Stephen Edward Boyden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressWhite Timbers 39 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Secretary NameJames Ian McLean
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1993)
RoleSolicitor
Correspondence Address51 Oak Hill Road
Ashstead
Surrey
KT21 2JH
Director NameMarilyn Adams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address21 St Michaels Drive
Garston Sheepcot Lane
Watford
Hertfordshire
WD2 7JN
Secretary NameMarilyn Adams
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address21 St Michaels Drive
Garston Sheepcot Lane
Watford
Hertfordshire
WD2 7JN
Director NameJohn Leonard Carrington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1999)
RoleCompany Director
Correspondence Address201 Chase Side
Enfield
Middlesex
EN2 0QZ
Director NameRaymond Michael Jeffery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address25 Harebell Drive
Thatcham
Newbury
Berkshire
RG18 4DR
Secretary NameByron Leslie Bayford
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address15 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BG
Director NameDavid James Mitchell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2000(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence Address22 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NameDavid James Mitchell
NationalityBritish
StatusResigned
Appointed23 December 2000(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence Address22 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMrs Marianne Flora Ullmann
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(14 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusResigned
Appointed10 April 2014(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(28 years after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(28 years after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2003)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitecordantgroup.com
Telephone01895 201800
Telephone regionUxbridge

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

492.3k at £1Cordant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 August 1999Delivered on: 2 September 1999
Satisfied on: 16 January 2002
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the invoice discounting agreement for the purchase of debts and their related rights (as defined therein) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its realated rights (as defined in the agreement) purchased or purported to be purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason ("purchased debts");. See the mortgage charge document for full details.
Fully Satisfied
28 April 1993Delivered on: 12 May 1993
Satisfied on: 16 January 2002
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16,058.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
29 April 1993Delivered on: 6 May 1993
Satisfied on: 16 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 492,342
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 492,342
(4 pages)
26 March 2015Company name changed cordant specialist services LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed cordant specialist services LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 492,342
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 492,342
(4 pages)
22 October 2014Company name changed midas security group LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Company name changed midas security group LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 492,342
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 492,342
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Jack Rainer Ullmann on 15 November 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Jack Rainer Ullmann on 15 November 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Full accounts made up to 31 December 2006 (10 pages)
9 January 2008Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
19 February 2007Resolutions
  • RES13 ‐ Appoin as dir 05/02/07
(1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Resolutions
  • RES13 ‐ Appoin as dir 05/02/07
(1 page)
19 February 2007New director appointed (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(1 page)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
2 March 2003Location of register of members (1 page)
2 March 2003Location of register of members (1 page)
8 February 2003Return made up to 31/12/02; no change of members (7 pages)
8 February 2003Return made up to 31/12/02; no change of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (19 pages)
4 August 2002Full accounts made up to 31 December 2001 (19 pages)
21 May 2002Full accounts made up to 31 March 2001 (22 pages)
21 May 2002Full accounts made up to 31 March 2001 (22 pages)
19 February 2002Return made up to 31/12/99; full list of members; amend (7 pages)
19 February 2002Return made up to 31/12/99; full list of members; amend (7 pages)
12 February 2002Return made up to 31/12/00; full list of members; amend (8 pages)
12 February 2002Amend 123-nc inc to £100000 20/3 (2 pages)
12 February 2002Return made up to 31/12/00; full list of members; amend (8 pages)
12 February 2002Ad 20/03/00--------- £ si 38656@1 (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Ad 20/03/00--------- £ si 38656@1 (2 pages)
12 February 2002Amend 123-nc inc to £100000 20/3 (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2002Declaration of assistance for shares acquisition (9 pages)
2 January 2002Declaration of assistance for shares acquisition (9 pages)
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656 (2 pages)
11 December 2001Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656 (2 pages)
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001£ nc 50000/100000 09/11/01 (1 page)
23 November 2001Auditor's resignation (1 page)
23 November 2001Registered office changed on 23/11/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page)
23 November 2001£ nc 50000/100000 09/11/01 (1 page)
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Auditor's resignation (1 page)
23 November 2001Registered office changed on 23/11/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (18 pages)
20 September 2000Full accounts made up to 31 March 2000 (18 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 1999Full accounts made up to 31 March 1999 (17 pages)
11 November 1999Full accounts made up to 31 March 1999 (17 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 1998Full accounts made up to 31 March 1998 (16 pages)
9 November 1998Full accounts made up to 31 March 1998 (16 pages)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
16 July 1998Company name changed midas retail security LIMITED\certificate issued on 17/07/98 (2 pages)
16 July 1998Company name changed midas retail security LIMITED\certificate issued on 17/07/98 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1998Recon 17/11/97 (1 page)
9 March 1998Recon 17/11/97 (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (16 pages)
1 December 1997Full accounts made up to 31 March 1997 (16 pages)
30 January 1997Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE (1 page)
30 January 1997Return made up to 31/12/96; no change of members (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (5 pages)
30 January 1997Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE (1 page)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Return made up to 31/12/93; full list of members (6 pages)
2 February 1994Return made up to 31/12/93; full list of members (6 pages)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1993Particulars of mortgage/charge (3 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 April 1993Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000 (2 pages)
6 April 1993Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000 (2 pages)
21 February 1993Return made up to 12/02/93; full list of members (5 pages)
21 February 1993Return made up to 12/02/93; full list of members (5 pages)
1 May 1992£ nc 100/50000 10/04/92 (1 page)
1 May 1992£ nc 100/50000 10/04/92 (1 page)
1 May 1992Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1992Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
11 March 1992Memorandum and Articles of Association (8 pages)
11 March 1992Memorandum and Articles of Association (8 pages)
28 February 1992Company name changed willowflex LIMITED\certificate issued on 02/03/92 (2 pages)
28 February 1992Company name changed willowflex LIMITED\certificate issued on 02/03/92 (2 pages)
12 February 1992Incorporation (12 pages)
12 February 1992Incorporation (12 pages)