Company NameThorn Security Group Limited
DirectorsPeter Schieser and Mark Ayre
Company StatusActive
Company Number02899116
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Previous NameMattingly One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2013(19 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Secretary NameMr Howard Lee Jones
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleBanker
Correspondence Address22 Ivy Drive
Lightwater
Surrey
GU18 5YZ
Director NameSir James McKinnon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleManagement Adviser
Correspondence AddressHuxley House 28 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NamePeter Charles Leonard
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1996)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleChief Finance Office
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2010)
RoleFinance Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(8 years after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitetyco.com
Telephone01932 743333
Telephone regionWeybridge

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.1m at £1Tyco Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,787,000
Current Liabilities£9,621,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

27 May 1994Delivered on: 14 June 1994
Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture and the vendor loan note instrument (as defined).
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
27 May 1994Delivered on: 14 June 1994
Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture,the counter indemnity and any subsequent counter indemnity (as defined).
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
27 May 1994Delivered on: 10 June 1994
Satisfied on: 20 February 1997
Persons entitled: Intermediate Capital Group PLC,as Security Trustee for the Lenders (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 27TH may 1994 or the security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 9 June 1994
Satisfied on: 22 February 2000
Persons entitled: Midland Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the £15,000,000 facility agreement dated 27TH may 1994 (as defined),the overdraft and other facilities (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2023Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
24 August 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2022 (13 pages)
5 July 2022Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hill House 1 Little New Street London EC4A 3TR (1 page)
28 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
3 December 2021Full accounts made up to 31 March 2021 (19 pages)
5 July 2021Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2 July 2021 (2 pages)
23 April 2021Statement by Directors (1 page)
23 April 2021Solvency Statement dated 11/02/21 (1 page)
23 April 2021Statement of capital on 23 April 2021
  • GBP 1
(5 pages)
12 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 11/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
19 February 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (17 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
10 May 2017Full accounts made up to 30 September 2016 (17 pages)
10 May 2017Full accounts made up to 30 September 2016 (17 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 March 2016Full accounts made up to 25 September 2015 (15 pages)
22 March 2016Full accounts made up to 25 September 2015 (15 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,096,674
(7 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,096,674
(7 pages)
12 April 2015Full accounts made up to 26 September 2014 (13 pages)
12 April 2015Full accounts made up to 26 September 2014 (13 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 11,096,674
(6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 11,096,674
(6 pages)
3 March 2014Full accounts made up to 27 September 2013 (16 pages)
3 March 2014Full accounts made up to 27 September 2013 (16 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,096,674
(7 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,096,674
(7 pages)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
9 July 2013Appointment of Peter Schieser as a director (2 pages)
16 April 2013Full accounts made up to 28 September 2012 (17 pages)
16 April 2013Full accounts made up to 28 September 2012 (17 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (17 pages)
5 April 2011Full accounts made up to 30 September 2010 (17 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (17 pages)
1 April 2010Full accounts made up to 30 September 2009 (17 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
17 April 2009Full accounts made up to 30 September 2008 (18 pages)
17 April 2009Full accounts made up to 30 September 2008 (18 pages)
12 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 March 2009Return made up to 16/02/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
14 March 2008Return made up to 16/02/08; no change of members (7 pages)
14 March 2008Return made up to 16/02/08; no change of members (7 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
6 March 2007Return made up to 16/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 March 2007Return made up to 16/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
3 July 2006Nc inc already adjusted 23/05/06 (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2006£ ic 7226895/6936706 23/05/06 £ sr 290189@1=290189 (1 page)
3 July 2006Conso 23/05/06 (2 pages)
3 July 2006£ ic 7226895/6936706 23/05/06 £ sr 290189@1=290189 (1 page)
3 July 2006£ ic 11096673/7226894 23/05/06 £ sr [email protected]=3869778 (2 pages)
3 July 2006£ ic 11096673/7226894 23/05/06 £ sr [email protected]=3869778 (2 pages)
3 July 2006Nc inc already adjusted 23/05/06 (1 page)
3 July 2006Conso 23/05/06 (2 pages)
27 June 2006Nc inc already adjusted 20/10/95 (1 page)
27 June 2006Nc inc already adjusted 20/10/95 (1 page)
11 April 2006Return made up to 16/02/06; no change of members (10 pages)
11 April 2006Full accounts made up to 30 September 2004 (19 pages)
11 April 2006Return made up to 16/02/06; no change of members (10 pages)
11 April 2006Full accounts made up to 30 September 2004 (19 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
17 March 2005Return made up to 16/02/05; no change of members (10 pages)
17 March 2005Return made up to 16/02/05; no change of members (10 pages)
24 December 2004Full accounts made up to 30 September 2003 (17 pages)
24 December 2004Full accounts made up to 30 September 2003 (17 pages)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
17 October 2003Return made up to 16/02/03; full list of members (11 pages)
17 October 2003Return made up to 16/02/03; full list of members (11 pages)
1 September 2003Full accounts made up to 30 September 2002 (17 pages)
1 September 2003Full accounts made up to 30 September 2002 (17 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
14 May 2003Auditor's resignation (1 page)
14 May 2003Auditor's resignation (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
29 March 2002Return made up to 16/02/02; full list of members (9 pages)
29 March 2002Return made up to 16/02/02; full list of members (9 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
8 June 2001Full accounts made up to 30 September 2000 (15 pages)
8 June 2001Full accounts made up to 30 September 2000 (15 pages)
23 May 2001Return made up to 16/02/01; full list of members (9 pages)
23 May 2001Return made up to 16/02/01; full list of members (9 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
4 May 2000Return made up to 16/02/00; full list of members (10 pages)
4 May 2000Return made up to 16/02/00; full list of members (10 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Full accounts made up to 30 September 1998 (17 pages)
5 November 1999Full accounts made up to 30 September 1998 (17 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
24 February 1999Return made up to 16/02/99; no change of members (8 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Return made up to 16/02/99; no change of members (8 pages)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 July 1998Full accounts made up to 30 June 1997 (17 pages)
26 July 1998Full accounts made up to 30 June 1997 (17 pages)
18 March 1998Return made up to 16/02/98; no change of members (5 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Return made up to 16/02/98; no change of members (5 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
18 March 1997Return made up to 16/02/97; full list of members (9 pages)
18 March 1997Return made up to 16/02/97; full list of members (9 pages)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997882R,amends form recd 031296 (2 pages)
27 January 1997882R,amends form recd 031296 (2 pages)
27 January 1997882R,amends form recd 031296 (2 pages)
27 January 1997882R,amends form recd 031296 (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
5 December 1996Ad 01/07/96--------- £ si [email protected]=83893 £ ic 10844963/10928856 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=23969 £ ic 11072669/11096638 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=23969 £ ic 11072669/11096638 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=7989 £ ic 10928856/10936845 (2 pages)
5 December 1996Conve 20/10/95 (1 page)
5 December 1996Ad 01/07/96--------- £ si [email protected]=119845 £ ic 10936845/11056690 (2 pages)
5 December 1996Conve 20/10/95 (1 page)
5 December 1996Ad 01/07/96--------- £ si [email protected]=119845 £ ic 10936845/11056690 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=83893 £ ic 10844963/10928856 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=15979 £ ic 11056690/11072669 (2 pages)
5 December 1996Ad 01/07/96--------- £ si [email protected]=7989 £ ic 10928856/10936845 (2 pages)
5 December 1996Conve 20/10/95 (1 page)
5 December 1996Ad 01/07/96--------- £ si [email protected]=15979 £ ic 11056690/11072669 (2 pages)
5 December 1996Conve 20/10/95 (1 page)
22 October 1996Ad 19/08/96--------- £ si [email protected]=1411 £ ic 10843552/10844963 (3 pages)
22 October 1996Ad 19/08/96--------- £ si [email protected]=1411 £ ic 10843552/10844963 (3 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Full group accounts made up to 31 March 1996 (35 pages)
16 August 1996Full group accounts made up to 31 March 1996 (35 pages)
16 August 1996New director appointed (2 pages)
23 July 1996Auditor's resignation (1 page)
23 July 1996Auditor's resignation (1 page)
19 July 1996Director resigned (1 page)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Secretary resigned;director resigned (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
19 July 1996New secretary appointed;new director appointed (1 page)
19 July 1996Secretary resigned;director resigned (2 pages)
19 July 1996New secretary appointed;new director appointed (1 page)
28 March 1996Return made up to 16/02/96; full list of members (21 pages)
28 March 1996Return made up to 16/02/96; full list of members (21 pages)
8 December 1995Full group accounts made up to 31 March 1995 (35 pages)
8 December 1995Full group accounts made up to 31 March 1995 (35 pages)
28 November 1995Ad 23/10/95--------- £ si [email protected]=3072986 £ ic 7770566/10843552 (20 pages)
28 November 1995Ad 23/10/95--------- £ si [email protected]=3072986 £ ic 7770566/10843552 (20 pages)
24 November 1995Conve 20/10/95 (1 page)
24 November 1995Conve 20/10/95 (1 page)
13 November 1995Memorandum and Articles of Association (156 pages)
13 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
13 November 1995Memorandum and Articles of Association (156 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
26 April 1995Ad 31/03/95--------- £ si [email protected]=1883620 £ ic 5886946/7770566 (2 pages)
26 April 1995Ad 31/03/95--------- £ si [email protected]=1883620 £ ic 5886946/7770566 (2 pages)
16 March 1995Return made up to 16/02/95; full list of members (22 pages)
16 March 1995Return made up to 16/02/95; full list of members (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
8 September 1994Ad 05/09/94--------- £ si [email protected]=50513 £ ic 5843887/5894400 (4 pages)
8 September 1994Ad 05/09/94--------- £ si [email protected]=50513 £ ic 5843887/5894400 (4 pages)
15 July 1994Ad 20/06/94--------- £ si 7500@1=7500 £ ic 5836387/5843887 (2 pages)
15 July 1994Ad 20/06/94--------- £ si 7500@1=7500 £ ic 5836387/5843887 (2 pages)
13 June 1994Ad 27/05/94--------- £ si [email protected]=10519 £ ic 5825868/5836387 (2 pages)
13 June 1994Ad 27/05/94--------- £ si [email protected]=10519 £ ic 5825868/5836387 (2 pages)
31 May 1994Ad 24/05/94--------- £ si [email protected]=3990 £ ic 10/4000 (4 pages)
31 May 1994Ad 24/05/94--------- £ si [email protected]=3990 £ ic 10/4000 (4 pages)
23 May 1994Ad 26/04/94--------- £ si 9@1=9 £ ic 1/10 (4 pages)
23 May 1994Ad 26/04/94--------- £ si 9@1=9 £ ic 1/10 (4 pages)