Company NameTotal Security Installations Limited
Company StatusActive
Company Number02779043
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Alfred Terry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NamePeter Stephen Terry
NationalityBritish
StatusCurrent
Appointed01 February 2002(9 years after company formation)
Appointment Duration22 years, 3 months
RoleSecurity
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Peter Stephen Terry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(23 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Paul Antony Terry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(27 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameRobert Charles Dettmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address66 Anderson Road
Stevenage
Herts
SG2 0LN
Secretary NameRobert Charles Dettmer
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address66 Anderson Road
Stevenage
Herts
SG2 0LN
Director NameMr Keith Barber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Painswick Avenue
Stanford-Le-Hope
Essex
SS17 8HR
Director NameGraham John Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWellside
Frog Street Doddinghurst
Brentwood
Essex
Director NameJohn Anthony Hollinrake
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2003)
RoleLloyds Broker
Correspondence Address7 Novello Street
London
SW8 4JB
Director NamePeter George Ross Syfret
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2002)
RoleInsurance
Correspondence AddressElmdon Lodge
Elmdon
Essex
CB11 4NH
Director NameMrs Pamela Edith Terry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1999)
RoleCompany Director
Correspondence Address4 Heathlands
Witham Road,Gidea Park
Romford
Essex
RM2 5XB
Secretary NameMrs Pamela Edith Terry
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address4 Heathlands
Witham Road,Gidea Park
Romford
Essex
RM2 5XB
Secretary NamePeter George Ross Syfret
NationalityBritish
StatusResigned
Appointed23 August 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressElmdon Lodge
Elmdon
Essex
CB11 4NH
Director NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitetsisecurity.co.uk
Email address[email protected]
Telephone0845 6405555
Telephone regionUnknown

Location

Registered AddressUnit 5 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

49k at £1Peter George Rose Syfret
61.83%
Non Redeemable Preference
4.1k at £1Peter Alfred Jack Terry
5.21%
Ordinary A
2.6k at £1Unspecified Shareholders
3.31%
Ordinary D
2k at £1Peter Alfred Jack Terry
2.52%
Ordinary C
9.3k at £1Paul Anthony Terry
11.67%
Ordinary A
9.3k at £1Peter Stephen Terry
11.67%
Ordinary A
1000 at £1Clare Jane Gagen
1.26%
Ordinary A
1000 at £1Paul Terry
1.26%
Ordinary B
1000 at £1Peter Stephen Terry
1.26%
Ordinary B

Financials

Year2014
Net Worth£49,903
Cash£487
Current Liabilities£904,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

15 October 2009Delivered on: 16 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2005Delivered on: 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 October 1996Delivered on: 26 October 1996
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt including all goods under such contract the benefit of all guaantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all record and document on or by which any discounted debt is recorded by way of floating charge the floating assets. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 16 September 1993
Persons entitled: Geoffrey Osborne (Developments) Limited,

Classification: Deposit deed.
Secured details: All moneys due or to become due from the company to geoffrey osborne (developments) limited under or pursuant to the terms of a lease dated 14TH september 1993 and /or this charge,.
Particulars: All monies held in the deposit account held with barclays bank PLC, chichester, in the name of geoffrey osborne limited .together with all interest accured or to be accrued thereon.
Outstanding
19 January 1996Delivered on: 20 January 1996
Satisfied on: 17 December 1998
Persons entitled: Venture Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full fixed and floating debenture over all property and assets of the company.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
16 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
30 July 2020Appointment of Mr Paul Antony Terry as a director on 6 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Peter Alfred Terry on 9 January 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
13 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
9 January 2020Cessation of Peter Alfred Terry as a person with significant control on 1 October 2018 (1 page)
3 October 2019Change of details for Mr Paul Anthony Terry as a person with significant control on 3 October 2019 (2 pages)
13 September 2019Second filing of Confirmation Statement dated 07/01/2019 (11 pages)
4 June 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 31,763
(4 pages)
7 January 201907/01/19 Statement of Capital gbp 31763
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/09/2019.
(6 pages)
11 December 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
12 March 2018Satisfaction of charge 3 in full (2 pages)
12 March 2018Satisfaction of charge 1 in full (1 page)
5 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
11 January 2018Satisfaction of charge 5 in full (1 page)
11 January 2018Satisfaction of charge 5 in full (1 page)
9 January 2018Confirmation statement made on 7 January 2018 with updates (6 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (6 pages)
8 January 2018Change of details for Mr Paul Anthony Terry as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Change of details for Mr Paul Anthony Terry as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
20 June 2017Cancellation of shares. Statement of capital on 8 June 2016
  • GBP 69,250.00
(7 pages)
20 June 2017Cancellation of shares. Statement of capital on 8 June 2016
  • GBP 69,250.00
(7 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 30,250
(5 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 30,250
(5 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2017Solvency Statement dated 08/06/16 (1 page)
31 May 2017Solvency Statement dated 08/06/16 (1 page)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Director's details changed for Mr Peter Stephen Terry on 15 February 2016 (2 pages)
17 February 2017Director's details changed for Mr Peter Stephen Terry on 15 February 2016 (2 pages)
16 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 79,250
(6 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 79,250
(6 pages)
13 January 2016Appointment of Mr Peter Stephen Terry as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Peter Stephen Terry as a director on 13 January 2016 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 79,250
(6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 79,250
(6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 79,250
(6 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 79,250
(6 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 79,250
(6 pages)
29 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
9 January 2014Director's details changed for Peter Alfred Terry on 20 July 2013 (2 pages)
9 January 2014Secretary's details changed for Peter Stephen Terry on 20 July 2013 (1 page)
9 January 2014Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages)
9 January 2014Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages)
9 January 2014Director's details changed for Peter Alfred Terry on 20 July 2013 (2 pages)
9 January 2014Director's details changed for Peter Alfred Terry on 1 November 2013 (2 pages)
9 January 2014Secretary's details changed for Peter Stephen Terry on 20 July 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
23 December 2010Director's details changed for Peter Alfred Terry on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Peter Alfred Terry on 23 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 February 2009Return made up to 07/01/09; full list of members (5 pages)
25 February 2009Return made up to 07/01/09; full list of members (5 pages)
19 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
21 October 2005Particulars of mortgage/charge (6 pages)
21 October 2005Particulars of mortgage/charge (6 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 07/01/05; full list of members (7 pages)
14 February 2005Return made up to 07/01/05; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Director resigned (1 page)
27 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Director resigned (1 page)
5 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
4 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
1 June 2003Return made up to 07/01/03; full list of members (9 pages)
1 June 2003Return made up to 07/01/03; full list of members (9 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
14 January 2002Return made up to 07/01/02; full list of members (9 pages)
14 January 2002Return made up to 07/01/02; full list of members (9 pages)
7 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
31 January 2001Full accounts made up to 31 January 2000 (15 pages)
31 January 2001Full accounts made up to 31 January 2000 (15 pages)
23 January 2001Ad 21/08/00--------- £ si 25000@1 (2 pages)
23 January 2001Ad 21/08/00--------- £ si 25000@1 (2 pages)
9 January 2001Return made up to 07/01/01; full list of members (9 pages)
9 January 2001Return made up to 07/01/01; full list of members (9 pages)
10 February 2000Return made up to 07/01/00; full list of members (9 pages)
10 February 2000Return made up to 07/01/00; full list of members (9 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
3 August 1999Full accounts made up to 31 January 1999 (15 pages)
3 August 1999Full accounts made up to 31 January 1999 (15 pages)
28 June 1999Notice of completion of voluntary arrangement (7 pages)
28 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (2 pages)
28 June 1999Notice of completion of voluntary arrangement (7 pages)
28 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (2 pages)
10 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
9 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1999 (2 pages)
9 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1999 (2 pages)
16 February 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1998 (2 pages)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1998 (2 pages)
9 February 1998Return made up to 07/01/98; no change of members (6 pages)
9 February 1998Return made up to 07/01/98; no change of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
15 August 1997Accounts for a small company made up to 31 January 1997 (10 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (10 pages)
14 March 1997Return made up to 31/01/97; no change of members (6 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Return made up to 31/01/97; no change of members (6 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997Nc inc already adjusted 21/02/97 (1 page)
6 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
6 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1997Nc inc already adjusted 21/02/97 (1 page)
5 March 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 March 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
29 January 1996Return made up to 07/01/96; full list of members (8 pages)
29 January 1996Return made up to 07/01/96; full list of members (8 pages)
23 January 1996Registered office changed on 23/01/96 from: 19-21 bull plain hertford herts. SG14 1DX (1 page)
23 January 1996Registered office changed on 23/01/96 from: 19-21 bull plain hertford herts. SG14 1DX (1 page)
20 January 1996Particulars of mortgage/charge (3 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
9 November 1994Nc inc already adjusted 30/09/94 (1 page)
9 November 1994Nc inc already adjusted 30/09/94 (1 page)
7 January 1993Incorporation (16 pages)
7 January 1993Incorporation (16 pages)