The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Peter John Goddard Dickinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Stephen Mark Szczesnowicz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Stephen Delia |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16b Grandison Road London SW11 6LW |
Secretary Name | Stephen Delia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16b Grandison Road London SW11 6LW |
Secretary Name | Antonia Mary Damaris Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 113 Sternhold Avenue London SW2 5BS |
Secretary Name | Mr Philip John Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wolsey House Farm Strickland Manor Hill Yoxford Saxmundham Suffolk IP17 3JF |
Director Name | Mr Philip John Anthony |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolsey House Farm Strickland Manor Hill Yoxford Saxmundham Suffolk IP17 3JF |
Director Name | Dr James Hart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mrs Julie Susan Gordon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2015) |
Role | Director Operations & Support |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr John Eric Davis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr Peter John Michael Clarke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Secretary Name | Ms Alexandra Laan |
---|---|
Status | Resigned |
Appointed | 28 June 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(24 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road Capital Tower London SE1 8RT |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | knightsbridgeguarding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73322700 |
Telephone region | London |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Knightsbridge Guarding Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,686,000 |
Gross Profit | £992,000 |
Net Worth | £1,838,000 |
Cash | £3,925,000 |
Current Liabilities | £9,846,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 February 2020 | Delivered 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 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 |
23 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
9 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
17 April 2023 | Notification of Mitie Fs (Uk) Limited as a person with significant control on 27 March 2023 (2 pages) |
17 April 2023 | Cessation of Knightsbridge Guarding Holdings Limited as a person with significant control on 27 March 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (26 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
8 September 2021 | Full accounts made up to 30 November 2020 (36 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
12 July 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
25 June 2021 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page) |
9 June 2021 | Satisfaction of charge 029235880007 in full (1 page) |
9 June 2021 | Satisfaction of charge 029235880006 in full (1 page) |
9 June 2021 | Satisfaction of charge 029235880008 in full (1 page) |
4 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
7 December 2020 | Change of details for Knightsbridge Guarding Holdings Limited as a person with significant control on 1 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Registered 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 2020 | All of the property or undertaking has been released from charge 029235880007 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 029235880008 (1 page) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 029235880006 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 March 2020 | Registration of charge 029235880008, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (27 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 029235880007, created on 14 October 2019 (116 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
3 April 2019 | Satisfaction of charge 029235880005 in full (1 page) |
19 March 2019 | Registration of charge 029235880006, created on 15 March 2019 (82 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages) |
3 January 2019 | Appointment of Mr Jeremy Mark Williams as a director on 20 November 2018 (2 pages) |
2 July 2018 | Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (3 pages) |
18 May 2018 | Termination of appointment of David John Lawton as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Christopher Adam Ling as a director on 17 May 2018 (2 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 May 2018 | Registration of charge 029235880005, created on 1 May 2018 (91 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
16 January 2018 | Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
3 January 2017 | Termination of appointment of James Hart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of James Hart as a director on 31 December 2016 (1 page) |
17 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Termination of appointment of Julie Susan Gordon as a director on 31 August 2015 (1 page) |
7 January 2016 | Termination of appointment of Julie Susan Gordon as a director on 31 August 2015 (1 page) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Peter John Michael Clarke as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Peter John Michael Clarke as a director on 31 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 April 2015 | Termination of appointment of Stephen Mark Szczesnowicz as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Stephen Mark Szczesnowicz as a director on 31 March 2015 (1 page) |
7 April 2015 | Section 519 (2 pages) |
7 April 2015 | Section 519 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
11 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
11 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
22 February 2015 | Section 519 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
26 January 2015 | Section 519 (2 pages) |
26 January 2015 | Section 519 (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
9 September 2014 | Director's details changed for Stephen Mark Szczesnowicz on 11 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Stephen Mark Szczesnowicz on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Julie Susan Gordon on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr James Hart on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Julie Susan Gordon on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr James Hart on 11 August 2014 (2 pages) |
19 May 2014 | Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Michael Peter Brown on 18 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page) |
31 January 2014 | Registered 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 2014 | Registered 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 2013 | Appointment of Richard Bowring as a director (2 pages) |
13 December 2013 | Appointment of Richard Bowring as a director (2 pages) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 May 2012 | Termination of appointment of Philip Anthony as a director (1 page) |
10 May 2012 | Termination of appointment of Philip Anthony as a director (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for John Eric Davis on 1 January 2012 (2 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
18 August 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
18 August 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
19 November 2010 | Appointment of Michael Peter Brown as a director (2 pages) |
19 November 2010 | Appointment of Michael Peter Brown as a director (2 pages) |
27 October 2010 | Director's details changed (2 pages) |
27 October 2010 | Director's details changed (2 pages) |
8 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
7 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 October 2010 | Termination of appointment of Philip Anthony as a secretary (1 page) |
7 October 2010 | Termination of appointment of Philip Anthony as a secretary (1 page) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Ms Alexandra Laan on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Ms Alexandra Laan on 28 June 2010 (2 pages) |
6 October 2010 | Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from , 1-3 College Hill, London, EC4R2RA on 6 October 2010 (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
3 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
3 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
26 July 2010 | Appointment of Ms Deborah Dowling as a director (2 pages) |
26 July 2010 | Appointment of Ms Deborah Dowling as a director (2 pages) |
26 July 2010 | Appointment of Mr Peter William Reginald Lloyd as a director (2 pages) |
26 July 2010 | Appointment of Mr Peter William Reginald Lloyd as a director (2 pages) |
13 July 2010 | Appointment of Ms Alexandra Laan as a secretary (2 pages) |
13 July 2010 | Appointment of Ms Alexandra Laan as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Stephen Delia as a director (1 page) |
5 July 2010 | Termination of appointment of Stephen Delia as a director (1 page) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Director's details changed for Philip John Anthony on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Julie Susan Gordon on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Delia on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Mark Szczesnowicz on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Julie Susan Gordon on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Mark Szczesnowicz on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Delia on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Eric Davis on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr James Hart on 27 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Philip John Anthony on 27 April 2010 (1 page) |
5 May 2010 | Director's details changed for John Eric Davis on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Dr James Hart on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Philip John Anthony on 27 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Philip John Anthony on 27 April 2010 (1 page) |
8 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
27 November 2009 | Appointment of Mr Peter John Michael Clarke as a director (2 pages) |
27 November 2009 | Appointment of Mr Peter John Michael Clarke as a director (2 pages) |
9 October 2009 | Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from , 4Th & 5Th Floor, 28 Throgmorton Street, London, EC2N 2AN on 9 October 2009 (2 pages) |
20 May 2009 | Director and secretary's change of particulars / philip anthony / 01/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / julie gordon / 01/02/2009 (1 page) |
20 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
20 May 2009 | Director and secretary's change of particulars / philip anthony / 01/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / julie gordon / 01/02/2009 (1 page) |
20 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
18 May 2007 | Return made up to 27/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 27/04/07; no change of members (8 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (19 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (19 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 27/04/06; full list of members
|
12 September 2006 | Return made up to 27/04/06; full list of members
|
27 February 2006 | Accounts for a small company made up to 30 September 2005 (15 pages) |
27 February 2006 | Accounts for a small company made up to 30 September 2005 (15 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 27/04/05; full list of members
|
29 November 2005 | Return made up to 27/04/05; full list of members
|
29 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 27/04/04; full list of members
|
29 July 2004 | Return made up to 27/04/04; full list of members
|
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 November 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
27 November 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
19 June 2003 | Return made up to 27/04/03; full list of members
|
19 June 2003 | Return made up to 27/04/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 April 2002 | Return made up to 27/04/02; full list of members
|
26 April 2002 | Return made up to 27/04/02; full list of members
|
23 April 2002 | Registered office changed on 23/04/02 from: 17 beauchamp place, london, SW3 1NQ (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 17 beauchamp place, london, SW3 1NQ (1 page) |
6 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 April 2001 | Return made up to 27/04/01; full list of members
|
20 April 2001 | Return made up to 27/04/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
8 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 February 1999 | Auditor's resignation (2 pages) |
1 February 1999 | Auditor's resignation (2 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
31 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 31 January 1997 (10 pages) |
23 March 1998 | Full accounts made up to 31 January 1997 (10 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members
|
14 May 1997 | Return made up to 27/04/97; no change of members
|
30 January 1997 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
16 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
18 September 1995 | Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1995 | Return made up to 27/04/95; full list of members
|
18 September 1995 | Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1995 | Return made up to 27/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 May 1994 | Registered office changed on 25/05/94 from: 372 old street, london, EC1V 9LT (1 page) |
25 May 1994 | Registered office changed on 25/05/94 from: 372 old street, london, EC1V 9LT (1 page) |
27 April 1994 | Incorporation (11 pages) |
27 April 1994 | Incorporation (11 pages) |