London
W1K 3JB
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 June 1995(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Secretary Name | Marie Claire Rajwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Flat 8 73 Portland Place London W1 |
Director Name | David Mark Dwek |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1997) |
Role | Export Director |
Correspondence Address | 15 Grosvenor Square London W1X 9LD |
Secretary Name | Stephen Andrew Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 5 Kings Road Chelmsford Essex CM1 4HR |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Mr Alan Roy Burgess |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gibson Way Saffron Walden Essex CB10 1AH |
Director Name | Mr Derek John Edward Blethyn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lower Street The Old Dairy Stansted Essex CM24 8LN |
Director Name | Eric James Dew |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | Sideways Cottage Harts Lane Ardleigh Colchester CO7 7QE |
Director Name | Michel Rapoport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | nspsecurity.com |
---|---|
Email address | [email protected] |
Telephone | 020 87360380 |
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £742,050 |
Gross Profit | £461,910 |
Net Worth | £784,828 |
Cash | £2,564 |
Current Liabilities | £105,823 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) 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. Outstanding |
---|---|
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) 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. Outstanding |
1 February 2006 | Delivered on: 3 February 2006 Persons entitled: Hsbc 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. Outstanding |
25 November 2011 | Delivered on: 10 December 2011 Persons entitled: Bahia Assets Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets property and undertaking for the time being. Outstanding |
14 September 2010 | Delivered on: 16 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
5 March 2004 | Delivered on: 11 March 2004 Satisfied on: 23 January 2007 Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 September 2001 | Delivered on: 20 September 2001 Satisfied on: 17 August 2002 Persons entitled: Gmac Commercial Credit Limited 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. Fully Satisfied |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Fully Satisfied |
15 May 1998 | Delivered on: 27 May 1998 Satisfied on: 7 March 2000 Persons entitled: Barclays 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. Fully Satisfied |
31 August 1996 | Delivered on: 19 September 1996 Satisfied on: 19 October 2001 Persons entitled: R.K. Harrison & Co Limited Classification: Debenture Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Property undertaking and assets. Fully Satisfied |
22 September 1995 | Delivered on: 5 October 1995 Satisfied on: 7 March 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
1 October 2021 | Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 November 2019 | Satisfaction of charge 7 in full (4 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
5 November 2018 | Termination of appointment of Michel Rapoport as a director on 5 November 2018 (1 page) |
4 May 2018 | Satisfaction of charge 10 in full (4 pages) |
19 April 2018 | Director's details changed for Michel Rapoport on 17 April 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
19 April 2017 | Satisfaction of charge 9 in full (4 pages) |
19 April 2017 | Satisfaction of charge 8 in full (4 pages) |
19 April 2017 | Satisfaction of charge 8 in full (4 pages) |
19 April 2017 | Satisfaction of charge 9 in full (4 pages) |
8 March 2017 | Satisfaction of charge 11 in full (4 pages) |
8 March 2017 | Satisfaction of charge 11 in full (4 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
16 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
16 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
8 November 2016 | Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
21 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
14 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 February 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
10 February 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
13 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
13 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
22 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
22 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
28 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Eric James Dew on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Mr Derek John Edward Blethyn on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Director's details changed for Eric James Dew on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Derek John Edward Blethyn on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
9 March 2010 | Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
17 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
17 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (14 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (14 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Full accounts made up to 30 April 2006 (14 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (14 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page) |
12 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
14 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
10 December 2003 | Full accounts made up to 30 April 2002 (17 pages) |
10 December 2003 | Full accounts made up to 30 April 2002 (17 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | Return made up to 28/02/03; full list of members
|
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
2 March 2000 | New director appointed (3 pages) |
2 March 2000 | New director appointed (3 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
23 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 28/02/97; no change of members
|
13 March 1997 | Return made up to 28/02/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
28 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
3 July 1995 | Company name changed etion LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed etion LIMITED\certificate issued on 04/07/95 (4 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Accounting reference date notified as 30/06 (1 page) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | Accounting reference date notified as 30/06 (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
28 February 1995 | Incorporation (18 pages) |
28 February 1995 | Incorporation (18 pages) |