Liphook
Hampshire
GU30 7RD
Director Name | Mr James Blake-Baldwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Windmill Road London W4 1RN |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ox Lane Harpenden Herts |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Isabel Claire Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 10 Stockfield Road London SW16 2LR |
Secretary Name | Mr Peter John Dunckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Julia Caren Harrison Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 May 2004) |
Role | Solicitor |
Correspondence Address | 76a St Georges Square Pimlico London SW1V 3QX |
Director Name | Mr Paul Graham Baldwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old London Rake Road Liss Hampshire GU33 7HB |
Secretary Name | Paul Graham Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Silsoe House 50 Park Village East London NW1 7QH |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 12 Feltham Avenue East Molesey Surrey KT8 9BL |
Secretary Name | David Graham Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 101 St Pauls Wood Hill Orpington Kent BR5 2SS |
Secretary Name | Richard Brian Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 41 Oak Avenue Ickenham Middlesex UB10 8LR |
Director Name | Mr James Timothy Blake-Baldwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(25 years after company formation) |
Appointment Duration | 1 day (resigned 24 July 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 326 City Road London EC1V 2AA |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | universal-security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78373535 |
Telephone region | London |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Alan Peter Baldwin 33.33% Ordinary |
---|---|
500 at £1 | Paul Graham Baldwin 33.33% Ordinary |
500 at £1 | Peter John Dunckley 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,199,248 |
Gross Profit | £519,273 |
Net Worth | -£571,534 |
Cash | £28,919 |
Current Liabilities | £1,506,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 October 2020 | Appointment of Mr James Blake-Baldwin as a director on 1 April 2019 (2 pages) |
12 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Cessation of Peter Dunckley as a person with significant control on 14 February 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
25 July 2018 | Notification of James Timothy Blake-Baldwin as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Cessation of James Blake-Baldwin as a person with significant control on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Appointment of Mr James Blake-Baldwin as a director on 23 July 2018 (2 pages) |
24 July 2018 | Cessation of Paul Graham Baldwin as a person with significant control on 24 July 2018 (1 page) |
24 July 2018 | Notification of James Blake-Baldwin as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Paul Graham Baldwin as a director on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of James Blake-Baldwin as a director on 24 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
26 June 2018 | Notification of Peter Dunckley as a person with significant control on 13 December 2016 (2 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 October 2016 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Group of companies' accounts made up to 27 September 2014 (17 pages) |
29 June 2015 | Group of companies' accounts made up to 27 September 2014 (17 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Peter Dunckley as a director (1 page) |
20 May 2014 | Termination of appointment of Peter Dunckley as a director (1 page) |
9 May 2014 | Group of companies' accounts made up to 28 September 2013 (23 pages) |
9 May 2014 | Group of companies' accounts made up to 28 September 2013 (23 pages) |
2 December 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Group of companies' accounts made up to 29 September 2012 (22 pages) |
26 September 2013 | Group of companies' accounts made up to 29 September 2012 (22 pages) |
13 September 2012 | Section 519 (1 page) |
13 September 2012 | Section 519 (1 page) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
27 April 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
7 July 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
24 September 2010 | Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages) |
24 September 2010 | Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
22 September 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
18 August 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
18 August 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 05/07/07; full list of members (4 pages) |
16 July 2008 | Return made up to 05/07/07; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
12 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: lake house deerleap road westcott dorking surrey RH4 3LE (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: lake house deerleap road westcott dorking surrey RH4 3LE (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 February 2004 | Full accounts made up to 31 July 2002 (13 pages) |
10 February 2004 | Full accounts made up to 31 July 2002 (13 pages) |
19 September 2003 | Return made up to 05/07/03; full list of members
|
19 September 2003 | Return made up to 05/07/03; full list of members
|
7 January 2003 | Return made up to 05/07/02; full list of members (7 pages) |
7 January 2003 | Return made up to 05/07/02; full list of members (7 pages) |
19 August 2002 | Accounts for a medium company made up to 31 July 2001 (12 pages) |
19 August 2002 | Accounts for a medium company made up to 31 July 2001 (12 pages) |
12 June 2002 | Ad 13/12/95--------- £ si 998@1 (2 pages) |
12 June 2002 | Ad 13/12/95--------- £ si 998@1 (2 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2000 (12 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2000 (12 pages) |
6 September 2001 | Return made up to 05/07/01; full list of members (7 pages) |
6 September 2001 | Return made up to 05/07/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 September 2000 | Return made up to 05/07/00; full list of members (7 pages) |
19 September 2000 | Return made up to 05/07/00; full list of members (7 pages) |
27 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
15 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
5 January 1999 | Full accounts made up to 31 July 1997 (10 pages) |
5 January 1999 | Full accounts made up to 31 July 1997 (10 pages) |
24 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 February 1997 | Ad 23/09/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Ad 23/09/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
30 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
3 August 1996 | Full accounts made up to 31 July 1995 (9 pages) |
3 August 1996 | Full accounts made up to 31 July 1995 (9 pages) |
2 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Nc inc already adjusted 13/12/95 (1 page) |
15 December 1995 | Nc inc already adjusted 13/12/95 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Resolutions
|
12 October 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 September 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 September 1995 | Return made up to 05/07/95; no change of members (4 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 10 stockfield road london SW16 2LR (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 10 stockfield road london SW16 2LR (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 September 1994 | Return made up to 05/07/94; full list of members
|
5 September 1994 | Return made up to 05/07/94; full list of members
|
20 September 1993 | Company name changed\certificate issued on 20/09/93 (2 pages) |
20 September 1993 | Company name changed\certificate issued on 20/09/93 (2 pages) |
5 July 1993 | Incorporation (15 pages) |
5 July 1993 | Incorporation (15 pages) |