71 Kingsway
London
WC2B 6ST
Director Name | Mr David James Benwell Taylor-Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor International Buildings 71 Kingsway London WC2B 6ST |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 December 2017) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Third Floor International Buildings 71 Kingsway London WC2B 6ST |
Director Name | Mr David Anthony White |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lett's Green House New Years Lane Knockholt Sevenoaks Kent TN14 7PG |
Director Name | Michael Robert Bowes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Modus Novem Goodiers Lane Twyning Tewkesbury Gloucestershire GL20 6DJ Wales |
Director Name | Piers Norman James Fox-Andrews |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Fair Oak Rogate Petersfield Hampshire GU31 5HR |
Secretary Name | Michael Robert Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Modus Novem Goodiers Lane Twyning Tewkesbury Gloucestershire GL20 6DJ Wales |
Director Name | Mr James Terence Bristow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Challock House Canterbury Road Challock Ashford Kent TN25 4DL |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX |
Director Name | Simon Charles Broadbent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 King Street Clitheroe Lancashire BB7 2EU |
Secretary Name | Mr Stephen William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Marcus Baumber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2009) |
Role | Company Director |
Correspondence Address | 4 Alder Close North Petherton Bridgwater Somerset TA6 6TT |
Director Name | Mrs Simar Kaur Bharaj |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB |
Director Name | Mr Brian George Swann |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor International Buildings 71 Kingsway London WC2B 6ST |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Status | Resigned |
Appointed | 26 August 2011(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.vpspecialists.co.uk |
---|
Registered Address | Third Floor International Buildings 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Satisfaction of charge 6 in full (1 page) |
25 July 2017 | Satisfaction of charge 6 in full (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (10 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (10 pages) |
13 October 2016 | Termination of appointment of Keith Alan Reid as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Keith Alan Reid as a director on 6 October 2016 (1 page) |
12 October 2016 | Appointment of Mr James Darnton as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr James Darnton as a director on 6 October 2016 (2 pages) |
27 May 2016 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 (2 pages) |
22 March 2016 | Registered 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 2016 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 (2 pages) |
22 March 2016 | Registered 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 2016 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages) |
15 June 2012 | Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page) |
1 June 2012 | Section 519 (2 pages) |
1 June 2012 | Section 519 (2 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page) |
5 September 2011 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page) |
26 July 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
1 July 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
30 June 2011 | Termination of appointment of Ian Quinlan as a director (1 page) |
30 June 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
30 June 2011 | Termination of appointment of Ian Quinlan as a director (1 page) |
30 June 2011 | Termination of appointment of Geoffrey Mason as a secretary (1 page) |
11 February 2011 | Company name changed vacant property security (midlands) LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed vacant property security (midlands) LIMITED\certificate issued on 11/02/11
|
8 February 2011 | Appointment of Mr Mark Jonathan Silver as a director (2 pages) |
8 February 2011 | Appointment of Mr Mark Jonathan Silver as a director (2 pages) |
4 February 2011 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
4 February 2011 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
18 October 2010 | Director's details changed for Mr Ian Quinlan on 31 March 2010 (2 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Ian Quinlan on 31 March 2010 (2 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Termination of appointment of Stephen James as a director (1 page) |
24 June 2010 | Termination of appointment of Stephen James as a director (1 page) |
11 June 2010 | Termination of appointment of Brian Swann as a director (1 page) |
11 June 2010 | Termination of appointment of Brian Swann as a director (1 page) |
11 June 2010 | Termination of appointment of Simar Bharaj as a director (1 page) |
11 June 2010 | Termination of appointment of Simar Bharaj as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Quinlan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Quinlan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian George Swann on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Quinlan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Simar Kaur Bharaj on 1 October 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 May 2009 | Appointment terminated director marcus baumber (1 page) |
27 May 2009 | Appointment terminated director marcus baumber (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 February 2009 | Appointment terminated secretary stephen james (1 page) |
24 February 2009 | Secretary appointed mr geoffrey keith howard mason (1 page) |
24 February 2009 | Appointment terminated secretary stephen james (1 page) |
24 February 2009 | Secretary appointed mr geoffrey keith howard mason (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
19 September 2008 | Director appointed mrs simar kaur bharaj (1 page) |
19 September 2008 | Director appointed mr brian george swann (1 page) |
19 September 2008 | Director appointed mr brian george swann (1 page) |
19 September 2008 | Director appointed mrs simar kaur bharaj (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
7 December 2005 | Location of debenture register (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: hexel house 1 franthorne way bellingham london SE6 3BX (1 page) |
7 December 2005 | Location of debenture register (1 page) |
7 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: hexel house 1 franthorne way bellingham london SE6 3BX (1 page) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 January 2005 | Particulars of mortgage/charge (15 pages) |
19 January 2005 | Particulars of mortgage/charge (11 pages) |
19 January 2005 | Particulars of mortgage/charge (11 pages) |
19 January 2005 | Particulars of mortgage/charge (15 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (8 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (8 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (32 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (32 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 January 2004 | Return made up to 16/10/03; full list of members (8 pages) |
30 January 2004 | Return made up to 16/10/03; full list of members (8 pages) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
15 December 1996 | Ad 28/11/95--------- £ si 279900@1 (2 pages) |
15 December 1996 | Ad 28/11/95--------- £ si 279900@1 (2 pages) |
15 December 1996 | Ad 28/11/95--------- £ si 98@1 (2 pages) |
15 December 1996 | Ad 28/11/95--------- £ si 98@1 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
10 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
31 May 1996 | Accounting reference date notified as 31/03 (1 page) |
31 May 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Company name changed maxam security services (midland s) LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed maxam security services (midland s) LIMITED\certificate issued on 23/02/96 (2 pages) |
29 December 1995 | Company name changed sheenbridge engineering LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company 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 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 100/500000 28/11/95 (1 page) |
19 December 1995 | Resolutions
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
16 October 1995 | Incorporation (12 pages) |
16 October 1995 | Incorporation (12 pages) |