London
SW17 8QH
Secretary Name | Mr Mladen Jovasevic |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 North End Road London W14 9NR |
Director Name | Mr Alexander Dominic William Masters |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fassett Road Kingston Upon Thames Surrey KT1 2TD |
Director Name | Mrs Veronica Ann Savage |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Ritherdon Road London SW17 8QH |
Director Name | Mrs Veronica Ann Diane Masters |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Consultant Director |
Correspondence Address | 12 Oakley Gardens London SW3 5QG |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Mr Bernard John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Oakley Gardens London SW3 5QG |
Secretary Name | Mrs Veronica Ann Diane Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | 12 Oakley Gardens London SW3 5QG |
Telephone | 020 73526644 |
---|---|
Telephone region | London |
Registered Address | Taxassist Accountants 205 Lavender Hill London United Kingdon SW11 5TB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £98,215 |
Cash | £95,422 |
Current Liabilities | £5,802 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2023 | Director's details changed for Mrs Veronica Ann Savage on 12 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Bernard John Savage as a director on 7 November 2022 (1 page) |
12 July 2023 | Registered office address changed from 352 Fulham Road London SW10 9UH to Taxassist Accountants 205 Lavender Hill London United Kingdon SW11 5TB on 12 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
12 July 2023 | Notification of Veronica Ann Savage as a person with significant control on 7 November 2022 (2 pages) |
12 July 2023 | Cessation of Bernard John Savage as a person with significant control on 7 November 2022 (1 page) |
12 July 2023 | Termination of appointment of Mladen Jovasevic as a secretary on 6 November 2022 (1 page) |
12 July 2023 | Change of details for Mrs Veronica Ann Savage as a person with significant control on 12 July 2023 (2 pages) |
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
6 February 2023 | Termination of appointment of Alexander Dominic William Masters as a director on 27 December 2022 (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 March 2022 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
7 November 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
23 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 October 2020 | Appointment of Mrs Veronica Ann Savage as a director on 12 October 2020 (2 pages) |
1 October 2020 | Appointment of Mr Alexander Dominic William Masters as a director on 1 October 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 February 2010 | Director's details changed for Mr Bernard John Savage on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Bernard John Savage on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Bernard John Savage on 3 February 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 07/11/07; full list of members (3 pages) |
18 December 2008 | Return made up to 07/11/07; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 February 2007 | Return made up to 07/11/06; full list of members
|
13 February 2007 | Return made up to 07/11/06; full list of members
|
11 November 2006 | Return made up to 07/11/05; full list of members (6 pages) |
11 November 2006 | Return made up to 07/11/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 February 2003 | Return made up to 07/11/02; full list of members (6 pages) |
26 February 2003 | Return made up to 07/11/02; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 February 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 December 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
22 December 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 30 September 1999 (11 pages) |
11 December 2002 | Total exemption full accounts made up to 30 September 1999 (11 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2002 | Return made up to 07/11/01; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | Return made up to 07/11/01; full list of members
|
20 June 2002 | Secretary resigned (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Return made up to 07/11/00; full list of members
|
30 January 2001 | Return made up to 07/11/00; full list of members
|
7 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 48 portland place london W1N 4AJ (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 48 portland place london W1N 4AJ (1 page) |
26 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 January 1999 | Return made up to 07/11/98; full list of members (6 pages) |
20 January 1999 | Return made up to 07/11/98; full list of members (6 pages) |
15 April 1998 | Company name changed transport security systems limit ed\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed transport security systems limit ed\certificate issued on 16/04/98 (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
3 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (3 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (3 pages) |
22 November 1996 | Full accounts made up to 30 September 1996 (3 pages) |
22 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 30 September 1996 (3 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (3 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (3 pages) |
14 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 November 1994 | Incorporation (20 pages) |
7 November 1994 | Incorporation (20 pages) |