Company NameVPS Vacant Property Specialists Limited
Company StatusDissolved
Company Number03113951
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Suzanne Claire Hardyman
StatusClosed
Appointed14 March 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressThird Floor International Buildings
71 Kingsway
London
WC2B 6ST
Director NameMr David James Benwell Taylor-Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor International Buildings
71 Kingsway
London
WC2B 6ST
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 05 December 2017)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressThird Floor International Buildings
71 Kingsway
London
WC2B 6ST
Director NameMr David Anthony White
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLett's Green House New Years Lane
Knockholt
Sevenoaks
Kent
TN14 7PG
Director NameMichael Robert Bowes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModus Novem Goodiers Lane
Twyning
Tewkesbury
Gloucestershire
GL20 6DJ
Wales
Director NamePiers Norman James Fox-Andrews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressFair Oak
Rogate
Petersfield
Hampshire
GU31 5HR
Secretary NameMichael Robert Bowes
NationalityBritish
StatusResigned
Appointed28 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModus Novem Goodiers Lane
Twyning
Tewkesbury
Gloucestershire
GL20 6DJ
Wales
Director NameMr James Terence Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressChallock House Canterbury Road
Challock
Ashford
Kent
TN25 4DL
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressElstree Business Centre
Elstree Way, Borehamwood
Hertfordshire
WD6 1RX
Director NameMr Stephen William James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Business Centre
Elstree Way, Borehamwood
Hertfordshire
WD6 1RX
Director NameSimon Charles Broadbent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 King Street
Clitheroe
Lancashire
BB7 2EU
Secretary NameMr Stephen William James
NationalityBritish
StatusResigned
Appointed19 September 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMarcus Baumber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2009)
RoleCompany Director
Correspondence Address4 Alder Close
North Petherton
Bridgwater
Somerset
TA6 6TT
Director NameMrs Simar Kaur Bharaj
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Low Moor Industrial Estate, Common Road
Low Moor
Bradford
West Yorkshire
BD12 0NB
Director NameMr Brian George Swann
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Low Moor Industrial Estate, Common Road
Low Moor
Bradford
West Yorkshire
BD12 0NB
Secretary NameMr Geoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed24 February 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor International Buildings
71 Kingsway
London
WC2B 6ST
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMr Timothy Joseph Gerard O'Gorman
StatusResigned
Appointed26 August 2011(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2016)
RoleCompany Director
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.vpspecialists.co.uk

Location

Registered AddressThird Floor International Buildings
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 August 2009Delivered on: 22 October 2009
Satisfied on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) and the Banks and Financial Institutions Parties to the Facilities Agreement as Defined on the Form 395

Classification: State of pledge over financial securities account executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged securities account see image for full details.
Fully Satisfied
11 April 2007Delivered on: 13 April 2007
Satisfied on: 19 March 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 2005Delivered on: 19 January 2005
Satisfied on: 19 March 2013
Persons entitled: The Royal Bank of Scotland and National Westminster Bank PLC

Classification: Share account pledge agreement
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 January 2005Delivered on: 19 January 2005
Satisfied on: 19 March 2013
Persons entitled: The Royal Bank of Scotland and National Westminster Bank PLC

Classification: Declaration of pledge over share account
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 pledged account. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property and all interest, all plant and machinery, all computers and benefit of all contracts licences and warranties, all charges securities, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property rights, the goodwill and uncalled capital. Floating charge the assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
13 March 2009Delivered on: 27 March 2009
Persons entitled: Mansfield District Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £1,908 see image for full details.
Outstanding
4 July 2007Delivered on: 7 July 2007
Persons entitled: Landleaf Gp Limited and Northern Industrial (General Partners) Limited

Classification: Rent deposit deed
Secured details: £3,953.87 due or to become due from the company to.
Particulars: Rent deposit account.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
25 July 2017Satisfaction of charge 6 in full (1 page)
25 July 2017Satisfaction of charge 6 in full (1 page)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
25 October 2016Confirmation statement made on 16 October 2016 with updates (10 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (10 pages)
13 October 2016Termination of appointment of Keith Alan Reid as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Keith Alan Reid as a director on 6 October 2016 (1 page)
12 October 2016Appointment of Mr James Darnton as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr James Darnton as a director on 6 October 2016 (2 pages)
27 May 2016Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 (1 page)
27 May 2016Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 (2 pages)
22 March 2016Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016 (1 page)
22 March 2016Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 (2 pages)
22 March 2016Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 (2 pages)
22 March 2016Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016 (1 page)
18 January 2016Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 (1 page)
18 January 2016Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 280,000
(4 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 280,000
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 280,000
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 280,000
(5 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 August 2014Resolutions
  • RES13 ‐ Resolution pass/company members entitled to attend and vote at a general meeting of the ccompany 17/07/2014
(1 page)
1 August 2014Resolutions
  • RES13 ‐ Resolution pass/company members entitled to attend and vote at a general meeting of the ccompany 17/07/2014
(1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (12 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (12 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages)
18 June 2012Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages)
15 June 2012Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page)
1 June 2012Section 519 (2 pages)
1 June 2012Section 519 (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
5 September 2011Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page)
5 September 2011Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page)
1 July 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
1 July 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
30 June 2011Termination of appointment of Ian Quinlan as a director (1 page)
30 June 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
30 June 2011Termination of appointment of Ian Quinlan as a director (1 page)
30 June 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
11 February 2011Company name changed vacant property security (midlands) LIMITED\certificate issued on 11/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-11
(3 pages)
11 February 2011Company name changed vacant property security (midlands) LIMITED\certificate issued on 11/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-11
(3 pages)
8 February 2011Appointment of Mr Mark Jonathan Silver as a director (2 pages)
8 February 2011Appointment of Mr Mark Jonathan Silver as a director (2 pages)
4 February 2011Appointment of Mr Christopher Ralph Bates as a director (2 pages)
4 February 2011Appointment of Mr Christopher Ralph Bates as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
18 October 2010Director's details changed for Mr Ian Quinlan on 31 March 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Ian Quinlan on 31 March 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 June 2010Termination of appointment of Stephen James as a director (1 page)
24 June 2010Termination of appointment of Stephen James as a director (1 page)
11 June 2010Termination of appointment of Brian Swann as a director (1 page)
11 June 2010Termination of appointment of Brian Swann as a director (1 page)
11 June 2010Termination of appointment of Simar Bharaj as a director (1 page)
11 June 2010Termination of appointment of Simar Bharaj as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Quinlan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Quinlan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Quinlan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 May 2009Appointment terminated director marcus baumber (1 page)
27 May 2009Appointment terminated director marcus baumber (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 February 2009Appointment terminated secretary stephen james (1 page)
24 February 2009Secretary appointed mr geoffrey keith howard mason (1 page)
24 February 2009Appointment terminated secretary stephen james (1 page)
24 February 2009Secretary appointed mr geoffrey keith howard mason (1 page)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
28 November 2008Return made up to 16/10/08; full list of members (4 pages)
28 November 2008Return made up to 16/10/08; full list of members (4 pages)
19 September 2008Director appointed mrs simar kaur bharaj (1 page)
19 September 2008Director appointed mr brian george swann (1 page)
19 September 2008Director appointed mr brian george swann (1 page)
19 September 2008Director appointed mrs simar kaur bharaj (1 page)
24 January 2008Full accounts made up to 31 March 2007 (17 pages)
24 January 2008Full accounts made up to 31 March 2007 (17 pages)
1 November 2007Return made up to 16/10/07; full list of members (2 pages)
1 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 December 2006Return made up to 16/10/06; full list of members (2 pages)
8 December 2006Return made up to 16/10/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Registered office changed on 07/12/05 from: hexel house 1 franthorne way bellingham london SE6 3BX (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Return made up to 16/10/05; full list of members (2 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Registered office changed on 07/12/05 from: hexel house 1 franthorne way bellingham london SE6 3BX (1 page)
7 December 2005Location of register of members (1 page)
7 December 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Particulars of mortgage/charge (15 pages)
19 January 2005Particulars of mortgage/charge (11 pages)
19 January 2005Particulars of mortgage/charge (11 pages)
19 January 2005Particulars of mortgage/charge (15 pages)
7 January 2005Return made up to 16/10/04; full list of members (8 pages)
7 January 2005Return made up to 16/10/04; full list of members (8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Particulars of mortgage/charge (32 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Particulars of mortgage/charge (32 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
30 January 2004Return made up to 16/10/03; full list of members (8 pages)
30 January 2004Return made up to 16/10/03; full list of members (8 pages)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
25 October 2002Return made up to 16/10/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 January 2001Full accounts made up to 31 March 2000 (15 pages)
19 October 2000Return made up to 16/10/00; full list of members (7 pages)
19 October 2000Return made up to 16/10/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Return made up to 16/10/98; no change of members (4 pages)
14 October 1998Return made up to 16/10/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Return made up to 16/10/97; no change of members (4 pages)
13 October 1997Return made up to 16/10/97; no change of members (4 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 December 1996Ad 28/11/95--------- £ si 279900@1 (2 pages)
15 December 1996Ad 28/11/95--------- £ si 279900@1 (2 pages)
15 December 1996Ad 28/11/95--------- £ si 98@1 (2 pages)
15 December 1996Ad 28/11/95--------- £ si 98@1 (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1996Return made up to 16/10/96; full list of members (6 pages)
10 October 1996Return made up to 16/10/96; full list of members (6 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
31 May 1996Accounting reference date notified as 31/03 (1 page)
31 May 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Company name changed maxam security services (midland s) LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed maxam security services (midland s) LIMITED\certificate issued on 23/02/96 (2 pages)
29 December 1995Company name changed sheenbridge engineering LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed sheenbridge engineering LIMITED\certificate issued on 02/01/96 (4 pages)
19 December 1995£ nc 100/500000 28/11/95 (1 page)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
19 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1995£ nc 100/500000 28/11/95 (1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
16 October 1995Incorporation (12 pages)
16 October 1995Incorporation (12 pages)