Company NameUniversal Commercial Guarding Limited
DirectorsAlan Peter Baldwin and James Timothy Blake-Baldwin
Company StatusActive
Company Number02899949
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Previous NameEscortkeep Limited

Business Activity

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

Directors

Director NameMr Alan Peter Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Millenium House
132 Grosvenor Road
London
SW1V 3JY
Director NameMr James Timothy Blake-Baldwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 White Lion Street
London
N1 9PP
Director NameMr Reginald Abberley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressTroutbeck 6 Grange Avenue
Leagrave
Luton
Bedfordshire
LU4 9AT
Director NameMr Guy Jocelyn Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Director NamePeter Holroyd-Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address42 Dempster Road
London
SW18 1AT
Director NameMr Paul Graham Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Rake Road
Liss
Hampshire
GU33 7HB
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameAnna Monica Richardson
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressFlat 5 42 Sutherland Street
London
SW1V 4JZ
Secretary NameMr Guy Jocelyn Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Secretary NameMr Guy Jocelyn Howell
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Director NameGeoffrey Batterbee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Mill Street
Kingston Upon Thames
Surrey
KT1 2RG
Director NameCharles Bray
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2005)
RoleHead Of Operations
Correspondence AddressApartment 6 Foxleas Court
Spencer Road
Bromley
Kent
BR1 3WB
Director NameRichard Kenneth Shirley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleAccountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusResigned
Appointed08 December 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleAccountant
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameDavid Graham Rolls
NationalityBritish
StatusResigned
Appointed25 January 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address101 St Pauls Wood Hill
Orpington
Kent
BR5 2SS
Secretary NameRichard Brian Freeman
NationalityBritish
StatusResigned
Appointed05 August 2009(15 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address41 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.universal-security.co.uk/
Email address[email protected]
Telephone020 78373535
Telephone regionLondon

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £1Churchill Holdings LTD
87.50%
Ordinary
90 at £1Peter Holroyd-smith
7.50%
Ordinary
60 at £1Mr Guy Howell
5.00%
Ordinary

Financials

Year2014
Turnover£6,199,248
Gross Profit£519,273
Net Worth-£583,681
Cash£28,919
Current Liabilities£1,503,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 10 June 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 August 2009Delivered on: 26 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 September 2005Delivered on: 15 September 2005
Persons entitled: Andrew John Gibbs and Carl Russell Radley

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £10,000 pursuant to the rent deposit dated 9TH september 2005.
Outstanding
30 November 1998Delivered on: 2 December 1998
Persons entitled: Griffin Credit Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owed or hereafter acquired by the company including the company's stock in trade and its uncalled capital but excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and products thereof.
Outstanding
19 May 1994Delivered on: 26 May 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 February 2023Director's details changed for Mr Alan Peter Baldwin on 24 February 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
31 August 2021Registered office address changed from 326 City Road London EC1V 2AA to 70 White Lion Street London N1 9PP on 31 August 2021 (1 page)
10 June 2021Registration of charge 028999490005, created on 10 June 2021 (23 pages)
14 May 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
4 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
4 May 2020Statement of capital on 4 May 2020
  • GBP 1,200
(3 pages)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2020Solvency Statement dated 24/03/20 (2 pages)
4 May 2020Statement by Directors (1 page)
28 April 2020Resolutions
  • RES13 ‐ Subdivided 24/03/2020
(1 page)
28 April 2020Sub-division of shares on 24 March 2020 (4 pages)
12 March 2020Cessation of Peter John Dunckley as a person with significant control on 1 April 2019 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 March 2019Appointment of Mr James Timothy Blake-Baldwin as a director on 25 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
15 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 301,200
(3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
26 November 2018All of the property or undertaking has been released from charge 2 (2 pages)
12 November 2018Notification of James Blake-Baldwin as a person with significant control on 1 August 2017 (2 pages)
12 November 2018Termination of appointment of Paul Graham Baldwin as a director on 1 August 2017 (1 page)
12 November 2018Cessation of Paul Graham Baldwin as a person with significant control on 1 August 2017 (1 page)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
25 October 2016Full accounts made up to 31 March 2016 (15 pages)
25 October 2016Full accounts made up to 31 March 2016 (15 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,200
(4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,200
(4 pages)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 June 2015Full accounts made up to 27 September 2014 (15 pages)
29 June 2015Full accounts made up to 27 September 2014 (15 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,200
(4 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,200
(4 pages)
9 May 2014Full accounts made up to 28 September 2013 (19 pages)
9 May 2014Full accounts made up to 28 September 2013 (19 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,200
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,200
(4 pages)
5 March 2014Director's details changed for Paul Graham Baldwin on 13 February 2014 (2 pages)
5 March 2014Director's details changed for Paul Graham Baldwin on 13 February 2014 (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Full accounts made up to 29 September 2012 (18 pages)
26 September 2013Full accounts made up to 29 September 2012 (18 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
13 September 2012Section 519 (1 page)
13 September 2012Section 519 (1 page)
16 May 2012Termination of appointment of Geoffrey Batterbee as a director on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Peter John Dunckley as a director on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Peter John Dunckley as a director on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Geoffrey Batterbee as a director on 16 May 2012 (1 page)
27 April 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
27 April 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
7 July 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
7 July 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (18 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (18 pages)
19 March 2010Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Geoffrey Batterbee on 31 October 2009 (2 pages)
19 March 2010Termination of appointment of Richard Freeman as a secretary (1 page)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of Richard Freeman as a secretary (1 page)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Geoffrey Batterbee on 31 October 2009 (2 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Secretary appointed richard brian freeman (1 page)
27 March 2009Appointment terminated director peter holroyd-smith (1 page)
27 March 2009Appointment terminated director peter holroyd-smith (1 page)
17 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
17 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
6 March 2009Return made up to 18/02/09; full list of members (5 pages)
6 March 2009Return made up to 18/02/09; full list of members (5 pages)
14 March 2008Return made up to 18/02/08; full list of members (5 pages)
14 March 2008Return made up to 18/02/08; full list of members (5 pages)
31 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
31 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
12 April 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
12 April 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
9 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
3 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
8 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
14 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
31 March 2004Full accounts made up to 31 March 2003 (17 pages)
31 March 2004Full accounts made up to 31 March 2003 (17 pages)
26 February 2004Full accounts made up to 31 March 2002 (16 pages)
26 February 2004Full accounts made up to 31 March 2002 (16 pages)
5 February 2004Return made up to 18/02/04; full list of members (9 pages)
5 February 2004Return made up to 18/02/04; full list of members (9 pages)
10 May 2003Return made up to 18/02/03; full list of members (9 pages)
10 May 2003Return made up to 18/02/03; full list of members (9 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
7 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Return made up to 18/02/01; full list of members (7 pages)
21 November 2001Return made up to 18/02/01; full list of members (7 pages)
30 October 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
30 October 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
6 June 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
25 November 1998Full accounts made up to 31 March 1997 (10 pages)
25 November 1998Full accounts made up to 31 March 1997 (10 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
9 April 1998Return made up to 18/02/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/98
(1 page)
9 April 1998Return made up to 18/02/97; full list of members (6 pages)
9 April 1998Return made up to 18/02/97; full list of members (6 pages)
9 April 1998Return made up to 18/02/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/98
(1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 May 1997Ad 31/05/96--------- £ si 200@1=200 £ ic 202/402 (2 pages)
29 May 1997Ad 31/05/96--------- £ si 200@1=200 £ ic 202/402 (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 June 1996Full accounts made up to 31 March 1995 (10 pages)
20 June 1996Full accounts made up to 31 March 1995 (10 pages)
14 June 1996Ad 31/05/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
14 June 1996£ nc 1000/1200 31/05/96 (1 page)
14 June 1996£ nc 1000/1200 31/05/96 (1 page)
14 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1996Ad 31/05/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
14 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Return made up to 18/02/96; no change of members (4 pages)
7 June 1996Return made up to 18/02/96; no change of members (4 pages)
12 June 1995Return made up to 18/02/95; full list of members (6 pages)
12 June 1995Return made up to 18/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 March 1994Memorandum and Articles of Association (8 pages)
22 March 1994Memorandum and Articles of Association (8 pages)
15 March 1994Company name changed escortkeep LIMITED\certificate issued on 16/03/94 (2 pages)
15 March 1994Company name changed escortkeep LIMITED\certificate issued on 16/03/94 (2 pages)
18 February 1994Incorporation (9 pages)
18 February 1994Incorporation (9 pages)