Palos Verdes Estates
California 90275
United States
Director Name | Mr Alan Leighton Mixer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accounting |
Country of Residence | United States |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Director Name | Mr Paul David Lattin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Director Name | Mr Daniel Jacobus Venter |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vp Sales, Emea |
Country of Residence | England |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Director Name | Mr Kieran Benjamin Kent |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2014(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Mr Frank Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 14 Cowdray Close Pound Hill Crawley West Sussex RH10 7BW |
Director Name | Mr Andreas Kotowski |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 04 February 2010) |
Role | Chief Technical Officer |
Correspondence Address | 2315 Sunnyside Ridge Road Rancho Palos Verdes California 90274 |
Director Name | Mr Frank Sansom |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1995) |
Role | Manager |
Correspondence Address | 14 Cowdray Close Pound Hill Crawley West Sussex RH10 7BW |
Director Name | Deepak Chopra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 04 February 2010) |
Role | Engineer |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Mr Allan Bennett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Chief Engineer |
Correspondence Address | Highwoods Sandhills Road Reigate Surrey RH2 7RJ |
Secretary Name | Mr James Edwin Barry Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | Castalia 12 Ringley Avenue Horley Surrey RH6 7HA |
Secretary Name | Wilma Suzanne Streeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | 1 Weller Close Worth Crawley West Sussex RH10 7QE |
Director Name | Anthony Sigmund Crane |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2000) |
Role | Managing Director |
Correspondence Address | The Pump House High Street Hartfield East Sussex TN7 4AD |
Director Name | Thomas Kimmel Hickman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 November 2007) |
Role | Business Executive |
Correspondence Address | 7 Larkspur Way Southwater Horsham West Sussex RH13 7GR |
Director Name | Alan James Barnard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1999) |
Role | Director Of Customer Services |
Correspondence Address | 33 Beechtree Avenue Marlow Bottom Buckinghamshire SL7 3NH |
Director Name | Wilma Suzanne Streeter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | 1 Weller Close Worth Crawley West Sussex RH10 7QE |
Director Name | Tajinder Singh Ghattaure |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2010) |
Role | Service |
Country of Residence | England |
Correspondence Address | 47 Alleyn Park Southall Middlesex UB2 5QU |
Director Name | Petri Hann Tapani Ikonen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2010) |
Role | Managing Director |
Correspondence Address | 1 A Makikatu Lappeenranta 53100 |
Director Name | Gurdeep Singh Suri |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2010) |
Role | Deputy Managing Director |
Correspondence Address | E04 05 Frinza Court Jalan Abdul Sanad Johor Bahru 81100 Malaysia |
Director Name | Anuj Wadhawan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 August 2008) |
Role | Vice President Finance |
Correspondence Address | 2048 Via Visalia Palos Verdes Estates California 90274 United States |
Secretary Name | Tajinder Singh Ghattaure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2005) |
Role | Service |
Country of Residence | England |
Correspondence Address | 47 Alleyn Park Southall Middlesex UB2 5QU |
Director Name | Anthony Sigmund Crane |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | The Pump House High Street Hartfield East Sussex TN7 4AD |
Director Name | Mr Francis Baldwin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Marc John Stas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Terence Anthony Whittock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Tajinder Singh Ghattaure |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2019) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Director Name | Mr David James Kent |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Company Law International Ltd PO Box 282 Radlett Herts WD7 0DZ |
Director Name | Mr Paul Anthony Diamond |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2015) |
Role | Vice President Cargo And Vehicle Inspection Divisi |
Country of Residence | Wales |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Jason Edward Howlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(22 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way Victoria Business Park Stoke-On-Trent ST8 7PL |
Director Name | Mr Laurie John Shelton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(23 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill RH1 5GG |
Director Name | Gary Francis Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | X-Ray House Bonehurst Road Salfords Redhill Surrey RH1 5GG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2014) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Website | rapiscansystems.com |
---|
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.6m at £1 | Osi (Holdings) Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,648,838 |
Gross Profit | £36,588,098 |
Net Worth | £73,733,083 |
Cash | £2,063,071 |
Current Liabilities | £32,579,162 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
10 January 2007 | Delivered on: 12 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 January 2005 | Delivered on: 6 January 2005 Persons entitled: Hsbc 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: F/Hold property known as 8 bonehurst rd,salfords surrey. 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. Outstanding |
14 January 1997 | Delivered on: 18 January 1997 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 uncalled capital goodwill bookdebts and patents. Outstanding |
21 August 1995 | Delivered on: 24 August 1995 Satisfied on: 30 September 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 19 july 1995 in favour of the government of dubai for uae dirham 356,000. Particulars: The sum of £61,591 together with interest accrued now or to be held by the chargee on an account numbered 15747158 and earmarked or designated by reference to the company. Fully Satisfied |
9 September 1993 | Delivered on: 13 September 1993 Satisfied on: 20 September 1995 Persons entitled: International Aeradio Limited Classification: Single debenture Secured details: All monies and liabilities including all interest accruing pursuant to the agency agreement of even date and the sum of £100,000 pursuant to the assets sale agreement dated 1/2/93 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 1993 | Delivered on: 27 April 1993 Satisfied on: 30 March 1995 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 |
23 March 1993 | Delivered on: 30 March 1993 Satisfied on: 12 October 1994 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £53,175.80 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
1 February 1993 | Delivered on: 4 February 1993 Satisfied on: 10 October 2011 Persons entitled: International Aeradio Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4.7.86 (as defined). Particulars: All amounts standing to the credit of acct/no. 15714664 with national westminster bank PLC,44 sunbury cross centre,sunbury on thames,midd'x TW16 7AZ. Fully Satisfied |
1 February 1993 | Delivered on: 4 February 1993 Satisfied on: 30 July 1993 Persons entitled: International Aeradio Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the assets sale agreement dated 1.2.93. 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 |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Termination of appointment of Daniel Jacobus Venter as a director on 28 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Paul David Lattin as a director on 14 April 2023 (1 page) |
14 April 2023 | Appointment of Paul Anthony Diamond as a director on 14 April 2023 (2 pages) |
23 March 2023 | Full accounts made up to 29 June 2022 (41 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 29 June 2021 (31 pages) |
1 February 2022 | Director's details changed for Mr Alan Leighton Mixer on 1 August 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Mr Kieran Benjamin Kent as a director on 1 July 2021 (2 pages) |
17 February 2021 | Full accounts made up to 29 June 2020 (31 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 29 June 2019 (29 pages) |
10 February 2020 | Termination of appointment of Peter Craig Williamson as a director on 1 February 2020 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Marc John Stas as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Daniel Jacobus Venter as a director on 1 July 2019 (2 pages) |
1 April 2019 | Full accounts made up to 29 June 2018 (29 pages) |
13 March 2019 | Termination of appointment of Tajinder Singh Ghattaure as a director on 1 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Paul David Lattin as a director on 1 March 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Tajinder Singh Ghattaure on 17 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Tajinder Singh Ghattaure on 14 December 2012 (2 pages) |
7 December 2017 | Full accounts made up to 29 June 2017 (29 pages) |
7 December 2017 | Full accounts made up to 29 June 2017 (29 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Gary Francis Martin as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gary Francis Martin as a director on 28 June 2017 (1 page) |
10 April 2017 | Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page) |
4 April 2017 | Full accounts made up to 29 June 2016 (31 pages) |
4 April 2017 | Full accounts made up to 29 June 2016 (31 pages) |
15 November 2016 | Director's details changed for Mr Alan Leighton Mixer on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Alan Leighton Mixer on 15 November 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 April 2016 | Appointment of Alan Leighton Mixer as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Gary Francis Martin as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Alan Leighton Mixer as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Gary Francis Martin as a director on 18 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Laurie John Shelton as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Laurie John Shelton as a director on 1 April 2016 (1 page) |
17 November 2015 | Full accounts made up to 29 June 2015 (30 pages) |
17 November 2015 | Full accounts made up to 29 June 2015 (30 pages) |
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 October 2015 | Appointment of Laurie John Shelton as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Laurie John Shelton as a director on 26 October 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Jason Edward Howlett as a director on 4 August 2015 (1 page) |
4 June 2015 | Full accounts made up to 30 June 2014 (25 pages) |
4 June 2015 | Full accounts made up to 30 June 2014 (25 pages) |
10 April 2015 | Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages) |
10 April 2015 | Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages) |
10 April 2015 | Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Jason Edward Howlett as a director on 5 January 2015 (2 pages) |
10 April 2015 | Termination of appointment of Paul Anthony Diamond as a director on 9 April 2015 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
3 February 2014 | Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 31 January 2014 (1 page) |
31 January 2014 | Director's details changed for Peter Craig Williamson on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Peter Craig Williamson on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Tajinder Singh Ghattaure on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Marc John Stas on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages) |
31 January 2014 | Termination of appointment of Company Law Consultants Limited as a secretary (1 page) |
31 January 2014 | Termination of appointment of Company Law Consultants Limited as a secretary (1 page) |
31 January 2014 | Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Marc John Stas on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Paul Anthony Diamond on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire on 31 January 2014 (1 page) |
31 January 2014 | Director's details changed for Tajinder Singh Ghattaure on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
31 January 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
31 January 2014 | Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
15 February 2013 | Termination of appointment of David Kent as a director (1 page) |
15 February 2013 | Termination of appointment of David Kent as a director (1 page) |
15 February 2013 | Appointment of Paul Anthony Diamond as a director (2 pages) |
15 February 2013 | Appointment of Paul Anthony Diamond as a director (2 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Resolutions
|
6 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
8 March 2011 | Appointment of Mr David James Kent as a director (2 pages) |
8 March 2011 | Appointment of Mr David James Kent as a director (2 pages) |
31 December 2010 | Termination of appointment of Terence Whittock as a director (1 page) |
31 December 2010 | Termination of appointment of Terence Whittock as a director (1 page) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Marc John Stas on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Marc John Stas on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Terence Anthony Whittock on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Marc John Stas on 1 October 2009 (2 pages) |
16 July 2010 | Appointment of Tajinder Singh Ghattaure as a director (2 pages) |
16 July 2010 | Appointment of Tajinder Singh Ghattaure as a director (2 pages) |
25 June 2010 | Appointment of Peter Craig Williamson as a director (2 pages) |
25 June 2010 | Appointment of Peter Craig Williamson as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
18 February 2010 | Termination of appointment of Andreas Kotowski as a director (1 page) |
18 February 2010 | Termination of appointment of Deepak Chopra as a director (1 page) |
18 February 2010 | Termination of appointment of Tajinder Ghattaure as a director (1 page) |
18 February 2010 | Termination of appointment of Peter Williamson as a director (1 page) |
18 February 2010 | Termination of appointment of Peter Williamson as a director (1 page) |
18 February 2010 | Termination of appointment of Petri Ikonen as a director (1 page) |
18 February 2010 | Termination of appointment of Gurdeep Suri as a director (1 page) |
18 February 2010 | Termination of appointment of Tajinder Ghattaure as a director (1 page) |
18 February 2010 | Termination of appointment of Deepak Chopra as a director (1 page) |
18 February 2010 | Termination of appointment of Gurdeep Suri as a director (1 page) |
18 February 2010 | Termination of appointment of Petri Ikonen as a director (1 page) |
18 February 2010 | Termination of appointment of Andreas Kotowski as a director (1 page) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Director's details changed for Deepak Chopra on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Deepak Chopra on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Deepak Chopra on 1 October 2009 (2 pages) |
21 September 2009 | Director appointed terence anthony whittock (1 page) |
21 September 2009 | Director appointed terence anthony whittock (1 page) |
16 May 2009 | Return made up to 13/10/08; full list of members; amend (9 pages) |
16 May 2009 | Return made up to 13/10/08; full list of members; amend (9 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
22 April 2009 | Appointment terminated director anuj wadhawan (1 page) |
22 April 2009 | Appointment terminated director anuj wadhawan (1 page) |
28 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
22 December 2007 | Full accounts made up to 30 June 2007 (24 pages) |
22 December 2007 | Full accounts made up to 30 June 2007 (24 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members (4 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 13/10/07; full list of members (4 pages) |
24 October 2007 | Director's particulars changed (1 page) |
3 June 2007 | Full accounts made up to 30 June 2006 (24 pages) |
3 June 2007 | Full accounts made up to 30 June 2006 (24 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Auditor's resignation (1 page) |
27 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Full accounts made up to 30 June 2005 (20 pages) |
14 September 2006 | Full accounts made up to 30 June 2005 (20 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
13 September 2005 | Memorandum and Articles of Association (7 pages) |
13 September 2005 | Memorandum and Articles of Association (7 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
10 August 2005 | Full accounts made up to 30 June 2004 (20 pages) |
10 August 2005 | Full accounts made up to 30 June 2004 (20 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: unit B1 the fleming way crawley west sussex RH10 2NN (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: unit B1 the fleming way crawley west sussex RH10 2NN (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 March 2005 | Company name changed rapiscan security products limit ed\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed rapiscan security products limit ed\certificate issued on 01/03/05 (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
18 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
8 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
8 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 January 2004 | Return made up to 13/10/03; full list of members (9 pages) |
22 January 2004 | Return made up to 13/10/03; full list of members (9 pages) |
11 April 2003 | Memorandum and Articles of Association (11 pages) |
11 April 2003 | Memorandum and Articles of Association (11 pages) |
7 April 2003 | Return made up to 13/10/02; full list of members; amend (10 pages) |
7 April 2003 | Return made up to 13/10/02; full list of members; amend (10 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
28 November 2002 | Location of register of members (1 page) |
28 November 2002 | Location of register of members (1 page) |
13 November 2002 | Return made up to 13/10/02; full list of members (11 pages) |
13 November 2002 | Return made up to 13/10/02; full list of members (11 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
11 December 2001 | Return made up to 13/10/01; full list of members (9 pages) |
11 December 2001 | Return made up to 13/10/01; full list of members (9 pages) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Location of register of members (non legible) (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Location of register of members (non legible) (1 page) |
13 August 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
15 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
31 May 2000 | Secretary's particulars changed (1 page) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | Secretary's particulars changed (1 page) |
28 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
28 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
23 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
11 November 1997 | Return made up to 13/10/97; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
11 November 1997 | Return made up to 13/10/97; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
5 February 1997 | Ad 02/01/97--------- £ si 1324896@1=1324896 £ ic 500000/1824896 (2 pages) |
5 February 1997 | Ad 02/01/97--------- £ si 1324896@1=1324896 £ ic 500000/1824896 (2 pages) |
5 February 1997 | £ nc 5000000/9500000 02/01/97 (1 page) |
5 February 1997 | £ nc 5000000/9500000 02/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
14 November 1996 | Return made up to 13/10/96; full list of members (7 pages) |
14 November 1996 | Return made up to 13/10/96; full list of members (7 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 30 June 1995 (21 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (21 pages) |
6 October 1995 | Return made up to 13/10/95; change of members (16 pages) |
6 October 1995 | Return made up to 13/10/95; change of members (16 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (4 pages) |
19 May 1995 | Director resigned (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (4 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 October 1994 | Return made up to 13/10/94; no change of members (6 pages) |
17 October 1994 | Return made up to 13/10/94; no change of members (6 pages) |
26 October 1993 | Return made up to 13/10/93; full list of members (8 pages) |
26 October 1993 | Return made up to 13/10/93; full list of members (8 pages) |
1 September 1993 | Allotment of shares (2 pages) |
1 September 1993 | Allotment of shares (2 pages) |
10 February 1993 | Resolutions
|
10 February 1993 | Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1993 | Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1993 | Resolutions
|
4 February 1993 | Particulars of mortgage/charge (3 pages) |
4 February 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
14 December 1992 | Company name changed ribblevale LIMITED\certificate issued on 15/12/92 (2 pages) |
14 December 1992 | Company name changed ribblevale LIMITED\certificate issued on 15/12/92 (2 pages) |
13 October 1992 | Incorporation (15 pages) |
13 October 1992 | Incorporation (15 pages) |