Company NameMitie Security (Knightsbridge) Limited
DirectorsJeremy Mark Williams and Peter John Goddard Dickinson
Company StatusActive
Company Number02923588
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Previous NamesKnightsbridge Guarding Limited and Interserve Security (Knightsbridge) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Stephen Mark Szczesnowicz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameStephen Delia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16b Grandison Road
London
SW11 6LW
Secretary NameStephen Delia
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16b Grandison Road
London
SW11 6LW
Secretary NameAntonia Mary Damaris Willis
NationalityBritish
StatusResigned
Appointed30 July 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address113 Sternhold Avenue
London
SW2 5BS
Secretary NameMr Philip John Anthony
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey House Farm
Strickland Manor Hill Yoxford
Saxmundham
Suffolk
IP17 3JF
Director NameMr Philip John Anthony
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey House Farm
Strickland Manor Hill Yoxford
Saxmundham
Suffolk
IP17 3JF
Director NameDr James Hart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
1-3 College Hill
London
EC4R 2RA
Director NameMrs Julie Susan Gordon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2015)
RoleDirector Operations & Support
Country of ResidenceEngland
Correspondence AddressVictoria House
1-3 College Hill
London
EC4R 2RA
Director NameMr John Eric Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(12 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Peter John Michael Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 College Hill
London
EC4R 2RA
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameMs Alexandra Laan
StatusResigned
Appointed28 June 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(20 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(24 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
Capital Tower
London
SE1 8RT
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(26 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteknightsbridgeguarding.co.uk
Email address[email protected]
Telephone020 73322700
Telephone regionLondon

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Knightsbridge Guarding Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,686,000
Gross Profit£992,000
Net Worth£1,838,000
Cash£3,925,000
Current Liabilities£9,846,000

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 April 2005Delivered on: 8 April 2005
Satisfied on: 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 April 2005Delivered on: 8 April 2005
Satisfied on: 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
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 including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
10 November 2004Delivered on: 18 November 2004
Satisfied on: 27 March 2014
Persons entitled: First Anson Properties Sa

Classification: Rent depposit 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: The interest in the deposit account. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 6 November 1998
Satisfied on: 27 March 2014
Persons entitled: Midland 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.
Fully Satisfied

Filing History

23 December 2023Full accounts made up to 31 March 2023 (27 pages)
9 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
17 April 2023Notification of Mitie Fs (Uk) Limited as a person with significant control on 27 March 2023 (2 pages)
17 April 2023Cessation of Knightsbridge Guarding Holdings Limited as a person with significant control on 27 March 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (26 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (31 pages)
8 September 2021Full accounts made up to 30 November 2020 (36 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
25 June 2021Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page)
9 June 2021Satisfaction of charge 029235880007 in full (1 page)
9 June 2021Satisfaction of charge 029235880006 in full (1 page)
9 June 2021Satisfaction of charge 029235880008 in full (1 page)
4 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
7 December 2020Change of details for Knightsbridge Guarding Holdings Limited as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 029235880007 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 029235880008 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 029235880006 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (30 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 March 2020Registration of charge 029235880008, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (27 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 029235880007, created on 14 October 2019 (116 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
3 April 2019Satisfaction of charge 029235880005 in full (1 page)
19 March 2019Registration of charge 029235880006, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
3 January 2019Appointment of Mr Jeremy Mark Williams as a director on 20 November 2018 (2 pages)
2 July 2018Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other documemts/section 175 companies act 2006 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (3 pages)
18 May 2018Termination of appointment of David John Lawton as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Mr Christopher Adam Ling as a director on 17 May 2018 (2 pages)
17 May 2018Full accounts made up to 31 December 2017 (22 pages)
4 May 2018Registration of charge 029235880005, created on 1 May 2018 (91 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
16 January 2018Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages)
29 December 2017Full accounts made up to 31 December 2016 (21 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
3 January 2017Termination of appointment of James Hart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of James Hart as a director on 31 December 2016 (1 page)
17 December 2016Full accounts made up to 31 December 2015 (24 pages)
17 December 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
7 January 2016Termination of appointment of Julie Susan Gordon as a director on 31 August 2015 (1 page)
7 January 2016Termination of appointment of Julie Susan Gordon as a director on 31 August 2015 (1 page)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Peter John Michael Clarke as a director on 31 December 2015 (1 page)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Peter John Michael Clarke as a director on 31 December 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
17 April 2015Termination of appointment of Stephen Mark Szczesnowicz as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Stephen Mark Szczesnowicz as a director on 31 March 2015 (1 page)
7 April 2015Section 519 (2 pages)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
11 March 2015Full accounts made up to 31 December 2013 (16 pages)
11 March 2015Full accounts made up to 31 December 2013 (16 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
26 January 2015Section 519 (2 pages)
26 January 2015Section 519 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
9 September 2014Director's details changed for Stephen Mark Szczesnowicz on 11 August 2014 (2 pages)
9 September 2014Director's details changed for Stephen Mark Szczesnowicz on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Julie Susan Gordon on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Dr James Hart on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Julie Susan Gordon on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Dr James Hart on 11 August 2014 (2 pages)
19 May 2014Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(10 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(10 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
31 January 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 31 January 2014 (1 page)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
29 November 2013Termination of appointment of John Davis as a director (1 page)
29 November 2013Termination of appointment of John Davis as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
(11 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
(11 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 May 2012Termination of appointment of Philip Anthony as a director (1 page)
10 May 2012Termination of appointment of Philip Anthony as a director (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
19 March 2012Director's details changed for John Eric Davis on 1 January 2012 (2 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 October 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
18 August 2011Appointment of Guy Robert Smith as a director (2 pages)
18 August 2011Appointment of Guy Robert Smith as a director (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
7 March 2011Full accounts made up to 30 June 2010 (22 pages)
7 March 2011Full accounts made up to 30 June 2010 (22 pages)
19 November 2010Appointment of Michael Peter Brown as a director (2 pages)
19 November 2010Appointment of Michael Peter Brown as a director (2 pages)
27 October 2010Director's details changed (2 pages)
27 October 2010Director's details changed (2 pages)
8 October 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
8 October 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
7 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 October 2010Termination of appointment of Philip Anthony as a secretary (1 page)
7 October 2010Termination of appointment of Philip Anthony as a secretary (1 page)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Secretary's details changed for Ms Alexandra Laan on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Secretary's details changed for Ms Alexandra Laan on 28 June 2010 (2 pages)
6 October 2010Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
3 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
3 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
29 July 2010Auditor's resignation (1 page)
29 July 2010Auditor's resignation (1 page)
26 July 2010Appointment of Ms Deborah Dowling as a director (2 pages)
26 July 2010Appointment of Ms Deborah Dowling as a director (2 pages)
26 July 2010Appointment of Mr Peter William Reginald Lloyd as a director (2 pages)
26 July 2010Appointment of Mr Peter William Reginald Lloyd as a director (2 pages)
13 July 2010Appointment of Ms Alexandra Laan as a secretary (2 pages)
13 July 2010Appointment of Ms Alexandra Laan as a secretary (2 pages)
5 July 2010Termination of appointment of Stephen Delia as a director (1 page)
5 July 2010Termination of appointment of Stephen Delia as a director (1 page)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Director's details changed for Philip John Anthony on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Julie Susan Gordon on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Delia on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Mark Szczesnowicz on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Julie Susan Gordon on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Mark Szczesnowicz on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Delia on 27 April 2010 (2 pages)
5 May 2010Director's details changed for John Eric Davis on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Dr James Hart on 27 April 2010 (2 pages)
5 May 2010Secretary's details changed for Philip John Anthony on 27 April 2010 (1 page)
5 May 2010Director's details changed for John Eric Davis on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Dr James Hart on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Philip John Anthony on 27 April 2010 (2 pages)
5 May 2010Secretary's details changed for Philip John Anthony on 27 April 2010 (1 page)
8 February 2010Full accounts made up to 30 September 2009 (21 pages)
8 February 2010Full accounts made up to 30 September 2009 (21 pages)
27 November 2009Appointment of Mr Peter John Michael Clarke as a director (2 pages)
27 November 2009Appointment of Mr Peter John Michael Clarke as a director (2 pages)
9 October 2009Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages)
20 May 2009Director and secretary's change of particulars / philip anthony / 01/04/2009 (1 page)
20 May 2009Director's change of particulars / julie gordon / 01/02/2009 (1 page)
20 May 2009Return made up to 27/04/09; full list of members (5 pages)
20 May 2009Director and secretary's change of particulars / philip anthony / 01/04/2009 (1 page)
20 May 2009Director's change of particulars / julie gordon / 01/02/2009 (1 page)
20 May 2009Return made up to 27/04/09; full list of members (5 pages)
1 April 2009Full accounts made up to 30 September 2008 (21 pages)
1 April 2009Full accounts made up to 30 September 2008 (21 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
25 February 2008Full accounts made up to 30 September 2007 (21 pages)
25 February 2008Full accounts made up to 30 September 2007 (21 pages)
18 May 2007Return made up to 27/04/07; no change of members (8 pages)
18 May 2007Return made up to 27/04/07; no change of members (8 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
15 February 2007Full accounts made up to 30 September 2006 (19 pages)
15 February 2007Full accounts made up to 30 September 2006 (19 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director's particulars changed (1 page)
12 September 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2006Accounts for a small company made up to 30 September 2005 (15 pages)
27 February 2006Accounts for a small company made up to 30 September 2005 (15 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
29 November 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
29 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 30 September 2004 (18 pages)
9 November 2005Full accounts made up to 30 September 2004 (18 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
29 July 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2002 (7 pages)
27 November 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
27 November 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
19 June 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
26 April 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Registered office changed on 23/04/02 from: 17 beauchamp place, london, SW3 1NQ (1 page)
23 April 2002Registered office changed on 23/04/02 from: 17 beauchamp place, london, SW3 1NQ (1 page)
6 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 April 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Return made up to 27/04/00; full list of members (6 pages)
8 August 2000Return made up to 27/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
1 February 1999Auditor's resignation (2 pages)
1 February 1999Auditor's resignation (2 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 27/04/98; full list of members (6 pages)
31 July 1998Return made up to 27/04/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 January 1997 (10 pages)
23 March 1998Full accounts made up to 31 January 1997 (10 pages)
14 May 1997Return made up to 27/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 1997Return made up to 27/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
30 January 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
16 April 1996Return made up to 27/04/96; no change of members (4 pages)
16 April 1996Return made up to 27/04/96; no change of members (4 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
11 March 1996Full accounts made up to 31 July 1995 (10 pages)
11 March 1996Full accounts made up to 31 July 1995 (10 pages)
18 September 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 May 1994Registered office changed on 25/05/94 from: 372 old street, london, EC1V 9LT (1 page)
25 May 1994Registered office changed on 25/05/94 from: 372 old street, london, EC1V 9LT (1 page)
27 April 1994Incorporation (11 pages)
27 April 1994Incorporation (11 pages)