Hampton
Peterborough
PE7 8HP
Director Name | Mr Jonathan Edward Wakerley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cyrus Way Hampton Peterborough PE7 8HP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
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 | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Thomas Crowley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 14 June 1995) |
Role | Consultant |
Correspondence Address | 18 Exeter Street London WC2E 7DU |
Director Name | Nicholas Del Rosso |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1995) |
Role | Consultant |
Correspondence Address | 18 Exeter Street Covent Garden London WC2E 7DU |
Secretary Name | Thomas Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1995) |
Role | Consultant |
Correspondence Address | 18 Exeter Street London WC2E 7DU |
Director Name | Michael Eric Knight |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2001) |
Role | Managing Director |
Correspondence Address | 50 Imperial Drive Warden Sheerness Kent ME12 4SD |
Director Name | Mr Gary Clifford Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Astra House 23 -25 Arklow Road London SE14 6BY |
Secretary Name | Joan Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 50 Imperial Drive Warden Bay Sheerness Kent ME12 4SD |
Director Name | Mr James Charles Mortimer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(4 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 February 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Orchard Drive Watford Hertfordshire WD17 3DY |
Director Name | Mr Colin Atkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Tranby Lane Swanland East Yorkshire HU14 3NB |
Secretary Name | Mr Gary Clifford Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Astra House 23 -25 Arklow Road London SE14 6BY |
Secretary Name | Maureen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 15 Houghton Road St. Ives Cambridgeshire PE27 6RG |
Director Name | Mr Christopher Charles Webb |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
Website | city-security-services.co.uk |
---|---|
Telephone | 020 86941313 |
Telephone region | London |
Registered Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
150 at £1 | Gary Clarke 63.83% Ordinary A |
---|---|
10 at £1 | James Mortimer 4.26% Ordinary C |
75 at £1 | Maureen Clarke 31.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £761,107 |
Cash | £831,840 |
Current Liabilities | £995,582 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All assets rights and liabilities of the chargor. Outstanding |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
2 August 2004 | Delivered on: 7 August 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
17 August 2001 | Delivered on: 24 August 2001 Satisfied on: 27 September 2002 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 12 September 2001 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 charge over all plant machinery vehicles commputers and other equipment both present and future. 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 |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
8 September 2020 | Termination of appointment of Christopher Charles Webb as a director on 8 September 2020 (1 page) |
13 August 2020 | Memorandum and Articles of Association (25 pages) |
13 August 2020 | Resolutions
|
3 August 2020 | Registration of charge 028148540005, created on 28 July 2020 (51 pages) |
30 July 2020 | Satisfaction of charge 028148540004 in full (1 page) |
1 July 2020 | Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY to Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF on 1 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
12 August 2019 | Appointment of Mr Christopher Charles Webb as a director on 12 August 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
29 April 2019 | Registration of charge 028148540004, created on 26 April 2019 (36 pages) |
8 April 2019 | Purchase of own shares. (3 pages) |
29 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
25 March 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
21 March 2019 | Notification of Wbw City Holdings Limited as a person with significant control on 13 March 2019 (2 pages) |
21 March 2019 | Cessation of Gary Clifford Clarke as a person with significant control on 13 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Gary Clifford Clarke as a secretary on 13 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Gary Clifford Clarke as a director on 13 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Jonathan Edward Wakerly as a director on 13 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Roberto Edoardo Baldacci as a director on 13 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Jonathan Edward Wakerly on 13 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of James Charles Mortimer as a director on 11 February 2019 (1 page) |
27 February 2019 | Satisfaction of charge 3 in full (1 page) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Gary Clifford Clarke on 1 January 2016 (2 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Gary Clifford Clarke on 1 January 2016 (2 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Astra House 23-25 Arklow Road London SE14 6EB on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Astra House 23-25 Arklow Road London SE14 6EB on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Gary Clarke on 4 May 2010 (1 page) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages) |
18 June 2010 | Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages) |
18 June 2010 | Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gary Clarke on 4 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Gary Clarke on 4 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Gary Clarke on 4 May 2010 (1 page) |
18 June 2010 | Director's details changed for Gary Clarke on 4 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gary Clarke on 4 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 June 2009 | Director and secretary's change of particulars / gary clarke / 06/06/2008 (1 page) |
3 June 2009 | Director and secretary's change of particulars / gary clarke / 06/06/2008 (1 page) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: juniper house seager buildings brookmill road london SE8 4JT (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: juniper house seager buildings brookmill road london SE8 4JT (1 page) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
21 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 August 2004 | Particulars of mortgage/charge (9 pages) |
7 August 2004 | Particulars of mortgage/charge (9 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Return made up to 04/05/03; full list of members
|
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Return made up to 04/05/03; full list of members
|
8 June 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 June 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 April 2003 | Ad 25/03/03--------- £ si 25@1=25 £ ic 200/225 (2 pages) |
25 April 2003 | Ad 25/03/03--------- £ si 25@1=25 £ ic 200/225 (2 pages) |
4 February 2003 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
4 February 2003 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | £ nc 200/1000000 05/02/02 (1 page) |
9 August 2002 | £ nc 200/1000000 05/02/02 (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 5TH floor, northside house tweedy road bromley kent BR1 3WA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 5TH floor, northside house tweedy road bromley kent BR1 3WA (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members
|
30 May 2002 | Return made up to 04/05/02; full list of members
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Auditor's resignation (1 page) |
10 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
21 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
21 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
18 July 2000 | Return made up to 04/05/00; full list of members
|
18 July 2000 | Return made up to 04/05/00; full list of members
|
10 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 14/01/99--------- £ si 5@1=5 £ ic 195/200 (2 pages) |
24 April 1999 | Ad 14/01/99--------- £ si 95@1=95 £ ic 100/195 (2 pages) |
24 April 1999 | Ad 14/01/99--------- £ si 95@1=95 £ ic 100/195 (2 pages) |
24 April 1999 | Nc inc already adjusted 14/01/99 (2 pages) |
24 April 1999 | Nc inc already adjusted 14/01/99 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 14/01/99--------- £ si 5@1=5 £ ic 195/200 (2 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
1 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 September 1997 | New director appointed (1 page) |
12 September 1997 | New director appointed (1 page) |
6 June 1997 | Return made up to 04/05/97; full list of members (3 pages) |
6 June 1997 | Return made up to 04/05/97; full list of members (3 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: banks and co.3RD floor 31 bury st london EC3A 5AR (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: banks and co.3RD floor 31 bury st london EC3A 5AR (1 page) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 04/05/95; no change of members
|
1 June 1995 | Return made up to 04/05/95; no change of members
|
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | New secretary appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
5 May 1994 | Ad 28/04/94--------- £ si 98@98 (2 pages) |
4 May 1994 | Return made up to 04/05/94; full list of members (5 pages) |
29 April 1994 | Memorandum and Articles of Association (18 pages) |
29 April 1994 | Memorandum and Articles of Association (18 pages) |
8 June 1993 | Company name changed cropseal LIMITED\certificate issued on 09/06/93 (2 pages) |
8 June 1993 | Company name changed cropseal LIMITED\certificate issued on 09/06/93 (2 pages) |
4 May 1993 | Incorporation (15 pages) |