Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(28 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 1 week, 6 days (resigned 20 February 1992) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 1 week, 6 days (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 1 week, 6 days (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Stephen Edward Boyden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | White Timbers 39 Beaconsfield Road Epsom Surrey KT18 6HY |
Secretary Name | James Ian McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1993) |
Role | Solicitor |
Correspondence Address | 51 Oak Hill Road Ashstead Surrey KT21 2JH |
Director Name | Marilyn Adams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 21 St Michaels Drive Garston Sheepcot Lane Watford Hertfordshire WD2 7JN |
Secretary Name | Marilyn Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 21 St Michaels Drive Garston Sheepcot Lane Watford Hertfordshire WD2 7JN |
Director Name | John Leonard Carrington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 201 Chase Side Enfield Middlesex EN2 0QZ |
Director Name | Raymond Michael Jeffery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 25 Harebell Drive Thatcham Newbury Berkshire RG18 4DR |
Secretary Name | Byron Leslie Bayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 15 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BG |
Director Name | David James Mitchell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 22 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | David James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 22 North Down Sanderstead Surrey CR2 9PA |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Resigned |
Appointed | 10 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(28 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(28 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2003) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | cordantgroup.com |
---|---|
Telephone | 01895 201800 |
Telephone region | Uxbridge |
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
492.3k at £1 | Cordant Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
20 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
26 March 2015 | Company name changed cordant specialist services LTD\certificate issued on 26/03/15
|
26 March 2015 | Company name changed cordant specialist services LTD\certificate issued on 26/03/15
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 October 2014 | Company name changed midas security group LIMITED\certificate issued on 22/10/14
|
22 October 2014 | Company name changed midas security group LIMITED\certificate issued on 22/10/14
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Jack Rainer Ullmann on 15 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Jack Rainer Ullmann on 15 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 May 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
9 May 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 February 2004 | Return made up to 31/12/03; no change of members
|
14 February 2004 | Return made up to 31/12/03; no change of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Location of register of members (1 page) |
8 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 May 2002 | Full accounts made up to 31 March 2001 (22 pages) |
21 May 2002 | Full accounts made up to 31 March 2001 (22 pages) |
19 February 2002 | Return made up to 31/12/99; full list of members; amend (7 pages) |
19 February 2002 | Return made up to 31/12/99; full list of members; amend (7 pages) |
12 February 2002 | Return made up to 31/12/00; full list of members; amend (8 pages) |
12 February 2002 | Amend 123-nc inc to £100000 20/3 (2 pages) |
12 February 2002 | Return made up to 31/12/00; full list of members; amend (8 pages) |
12 February 2002 | Ad 20/03/00--------- £ si 38656@1 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Ad 20/03/00--------- £ si 38656@1 (2 pages) |
12 February 2002 | Amend 123-nc inc to £100000 20/3 (2 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 December 2001 | Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656 (2 pages) |
11 December 2001 | Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656 (2 pages) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 50000/100000 09/11/01 (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Registered 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 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
11 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Return made up to 31/12/98; full list of members
|
9 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
16 July 1998 | Company name changed midas retail security LIMITED\certificate issued on 17/07/98 (2 pages) |
16 July 1998 | Company name changed midas retail security LIMITED\certificate issued on 17/07/98 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Recon 17/11/97 (1 page) |
9 March 1998 | Recon 17/11/97 (1 page) |
9 March 1998 | Resolutions
|
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE (1 page) |
30 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE (1 page) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
2 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
12 May 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000 (2 pages) |
6 April 1993 | Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000 (2 pages) |
21 February 1993 | Return made up to 12/02/93; full list of members (5 pages) |
21 February 1993 | Return 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 1992 | Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
1 May 1992 | Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
11 March 1992 | Memorandum and Articles of Association (8 pages) |
11 March 1992 | Memorandum and Articles of Association (8 pages) |
28 February 1992 | Company name changed willowflex LIMITED\certificate issued on 02/03/92 (2 pages) |
28 February 1992 | Company name changed willowflex LIMITED\certificate issued on 02/03/92 (2 pages) |
12 February 1992 | Incorporation (12 pages) |
12 February 1992 | Incorporation (12 pages) |