Company NameCity Group Security Limited
DirectorsRoberto Edoardo Baldacci and Jonathan Edward Wakerley
Company StatusActive
Company Number02814854
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Previous NameCity Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Roberto Edoardo Baldacci
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cyrus Way
Hampton
Peterborough
PE7 8HP
Director NameMr Jonathan Edward Wakerley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cyrus Way
Hampton
Peterborough
PE7 8HP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameThomas Crowley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 14 June 1995)
RoleConsultant
Correspondence Address18 Exeter Street
London
WC2E 7DU
Director NameNicholas Del Rosso
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1995)
RoleConsultant
Correspondence Address18 Exeter Street
Covent Garden
London
WC2E 7DU
Secretary NameThomas Crowley
NationalityBritish
StatusResigned
Appointed28 May 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1995)
RoleConsultant
Correspondence Address18 Exeter Street
London
WC2E 7DU
Director NameMichael Eric Knight
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2001)
RoleManaging Director
Correspondence Address50 Imperial Drive
Warden
Sheerness
Kent
ME12 4SD
Director NameMr Gary Clifford Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 months, 4 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAstra House 23 -25 Arklow Road
London
SE14 6BY
Secretary NameJoan Knight
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address50 Imperial Drive
Warden Bay
Sheerness
Kent
ME12 4SD
Director NameMr James Charles Mortimer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(4 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Orchard Drive
Watford
Hertfordshire
WD17 3DY
Director NameMr Colin Atkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Secretary NameMr Gary Clifford Clarke
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAstra House 23 -25 Arklow Road
London
SE14 6BY
Secretary NameMaureen Clarke
NationalityBritish
StatusResigned
Appointed19 June 2002(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2003)
RoleCompany Director
Correspondence Address15 Houghton Road
St. Ives
Cambridgeshire
PE27 6RG
Director NameMr Christopher Charles Webb
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF

Contact

Websitecity-security-services.co.uk
Telephone020 86941313
Telephone regionLondon

Location

Registered AddressUnit 18 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

150 at £1Gary Clarke
63.83%
Ordinary A
10 at £1James Mortimer
4.26%
Ordinary C
75 at £1Maureen Clarke
31.91%
Ordinary B

Financials

Year2014
Net Worth£761,107
Cash£831,840
Current Liabilities£995,582

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

19 March 2021Delivered on: 22 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered 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 2019Delivered on: 29 April 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
2 August 2004Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 September 2020Termination of appointment of Christopher Charles Webb as a director on 8 September 2020 (1 page)
13 August 2020Memorandum and Articles of Association (25 pages)
13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2020Registration of charge 028148540005, created on 28 July 2020 (51 pages)
30 July 2020Satisfaction of charge 028148540004 in full (1 page)
1 July 2020Registered 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 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
12 August 2019Appointment of Mr Christopher Charles Webb as a director on 12 August 2019 (2 pages)
13 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
29 April 2019Registration of charge 028148540004, created on 26 April 2019 (36 pages)
8 April 2019Purchase of own shares. (3 pages)
29 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
25 March 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 225
(6 pages)
21 March 2019Notification of Wbw City Holdings Limited as a person with significant control on 13 March 2019 (2 pages)
21 March 2019Cessation of Gary Clifford Clarke as a person with significant control on 13 March 2019 (1 page)
21 March 2019Termination of appointment of Gary Clifford Clarke as a secretary on 13 March 2019 (1 page)
21 March 2019Termination of appointment of Gary Clifford Clarke as a director on 13 March 2019 (1 page)
20 March 2019Appointment of Mr Jonathan Edward Wakerly as a director on 13 March 2019 (2 pages)
20 March 2019Appointment of Mr Roberto Edoardo Baldacci as a director on 13 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Jonathan Edward Wakerly on 13 March 2019 (2 pages)
6 March 2019Termination of appointment of James Charles Mortimer as a director on 11 February 2019 (1 page)
27 February 2019Satisfaction of charge 3 in full (1 page)
24 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 235
(5 pages)
19 May 2016Director's details changed for Mr Gary Clifford Clarke on 1 January 2016 (2 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 235
(5 pages)
19 May 2016Director's details changed for Mr Gary Clifford Clarke on 1 January 2016 (2 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 235
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 235
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 235
(5 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Astra House 23-25 Arklow Road London SE14 6EB on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Astra House 23 -25 Arklow Road London SE14 6BY England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Astra House 23-25 Arklow Road London SE14 6EB on 22 May 2014 (1 page)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 235
(5 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 235
(5 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 235
(5 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 235
(4 pages)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
7 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 235
(4 pages)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Gary Clarke on 4 May 2010 (1 page)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages)
18 June 2010Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages)
18 June 2010Director's details changed for James Charles Mortimer on 4 May 2010 (2 pages)
18 June 2010Director's details changed for Gary Clarke on 4 May 2010 (2 pages)
18 June 2010Secretary's details changed for Gary Clarke on 4 May 2010 (1 page)
18 June 2010Secretary's details changed for Gary Clarke on 4 May 2010 (1 page)
18 June 2010Director's details changed for Gary Clarke on 4 May 2010 (2 pages)
18 June 2010Director's details changed for Gary Clarke on 4 May 2010 (2 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 June 2009Director and secretary's change of particulars / gary clarke / 06/06/2008 (1 page)
3 June 2009Director and secretary's change of particulars / gary clarke / 06/06/2008 (1 page)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 04/05/07; no change of members (7 pages)
25 June 2007Return made up to 04/05/07; no change of members (7 pages)
11 April 2007Registered office changed on 11/04/07 from: juniper house seager buildings brookmill road london SE8 4JT (1 page)
11 April 2007Registered office changed on 11/04/07 from: juniper house seager buildings brookmill road london SE8 4JT (1 page)
8 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 04/05/06; full list of members (7 pages)
5 June 2006Return made up to 04/05/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 04/05/05; full list of members (7 pages)
21 July 2005Return made up to 04/05/05; full list of members (7 pages)
18 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 August 2004Particulars of mortgage/charge (9 pages)
7 August 2004Particulars of mortgage/charge (9 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
28 April 2004Full accounts made up to 31 December 2002 (18 pages)
28 April 2004Full accounts made up to 31 December 2002 (18 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 April 2003Ad 25/03/03--------- £ si 25@1=25 £ ic 200/225 (2 pages)
25 April 2003Ad 25/03/03--------- £ si 25@1=25 £ ic 200/225 (2 pages)
4 February 2003Accounts for a medium company made up to 30 September 2001 (15 pages)
4 February 2003Accounts for a medium company made up to 30 September 2001 (15 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 5TH floor, northside house tweedy road bromley kent BR1 3WA (1 page)
30 May 2002Registered office changed on 30/05/02 from: 5TH floor, northside house tweedy road bromley kent BR1 3WA (1 page)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Auditor's resignation (1 page)
10 August 2001Auditor's resignation (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
5 July 2001Full accounts made up to 30 September 2000 (16 pages)
5 July 2001Full accounts made up to 30 September 2000 (16 pages)
21 June 2001Return made up to 04/05/01; full list of members (8 pages)
21 June 2001Return made up to 04/05/01; full list of members (8 pages)
18 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 30 September 1999 (15 pages)
10 January 2000Full accounts made up to 30 September 1999 (15 pages)
15 September 1999Registered office changed on 15/09/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
15 September 1999Registered office changed on 15/09/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 May 1999Return made up to 04/05/99; full list of members (7 pages)
20 May 1999Return made up to 04/05/99; full list of members (7 pages)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 14/01/99--------- £ si 5@1=5 £ ic 195/200 (2 pages)
24 April 1999Ad 14/01/99--------- £ si 95@1=95 £ ic 100/195 (2 pages)
24 April 1999Ad 14/01/99--------- £ si 95@1=95 £ ic 100/195 (2 pages)
24 April 1999Nc inc already adjusted 14/01/99 (2 pages)
24 April 1999Nc inc already adjusted 14/01/99 (2 pages)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 14/01/99--------- £ si 5@1=5 £ ic 195/200 (2 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 May 1998Return made up to 04/05/98; full list of members (6 pages)
1 May 1998Return made up to 04/05/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 September 1997New director appointed (1 page)
12 September 1997New director appointed (1 page)
6 June 1997Return made up to 04/05/97; full list of members (3 pages)
6 June 1997Return made up to 04/05/97; full list of members (3 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1996Return made up to 04/05/96; full list of members (5 pages)
14 May 1996Return made up to 04/05/96; full list of members (5 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
17 October 1995Registered office changed on 17/10/95 from: banks and co.3RD floor 31 bury st london EC3A 5AR (1 page)
17 October 1995Registered office changed on 17/10/95 from: banks and co.3RD floor 31 bury st london EC3A 5AR (1 page)
23 June 1995Director resigned (2 pages)
23 June 1995Director resigned (2 pages)
1 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
1 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/06/95
(4 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
5 May 1994Ad 28/04/94--------- £ si 98@98 (2 pages)
4 May 1994Return made up to 04/05/94; full list of members (5 pages)
29 April 1994Memorandum and Articles of Association (18 pages)
29 April 1994Memorandum and Articles of Association (18 pages)
8 June 1993Company name changed cropseal LIMITED\certificate issued on 09/06/93 (2 pages)
8 June 1993Company name changed cropseal LIMITED\certificate issued on 09/06/93 (2 pages)
4 May 1993Incorporation (15 pages)