London
SW6 3BN
Director Name | Nigel Cox |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pagden Street Havelock Terrace London SW8 4AT |
Director Name | Mr John Sterland Green |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Gledhow Gardens London SW5 0AZ |
Secretary Name | Jennie Cameron Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Crown Court Lacy Road London SW15 1NS |
Secretary Name | Robert James Sterland Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2013) |
Role | Secretary |
Correspondence Address | 39 Wiseton Road London SW17 7EE |
Director Name | Mark Leslie Winsall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1996(9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 April 2011) |
Role | IT Director |
Correspondence Address | 84 Buckleigh Avenue Merton Park Wimbledon London SW20 9JZ |
Director Name | Mr Miles Lionel Quitmann |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlestonehurst Farm Pottensmill Lane Broadoak East Sussex TN21 8UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Whole Caboodle Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2018) |
Correspondence Address | Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP |
Registered Address | Solon House Peterborough Road London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | John Green 8.00% Ordinary |
---|---|
5.1k at £1 | Mr Robert James Sterland Green 50.50% Ordinary |
2k at £1 | Mr Mark Leslie Winsall 20.00% Ordinary |
2k at £1 | Mrs Joanna S. Hewett 20.00% Ordinary |
100 at £1 | Quentin Boyd 1.00% Ordinary |
50 at £1 | Mr Neil Balfour Blake 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,939 |
Cash | £241,047 |
Current Liabilities | £63,494 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2009 | Delivered on: 1 April 2009 Persons entitled: Vibegold Limited 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: £8,855.00. Outstanding |
6 March 2003 | Delivered on: 15 March 2003 Satisfied on: 15 February 2013 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 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 May 2002 | Delivered on: 31 May 2002 Satisfied on: 15 March 2003 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. Fully Satisfied |
28 March 2024 | Confirmation statement made on 15 March 2024 with updates (4 pages) |
---|---|
22 November 2023 | Resolutions
|
22 November 2023 | Memorandum and Articles of Association (48 pages) |
21 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
11 July 2023 | Satisfaction of charge 031737370004 in full (1 page) |
19 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Registered office address changed from Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to Solon House Peterborough Road London SW6 3BN on 25 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Whole Caboodle Management Ltd as a secretary on 1 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Company name changed integrated security information systems LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed integrated security information systems LIMITED\certificate issued on 18/12/15
|
29 April 2015 | Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages) |
29 April 2015 | Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Robert James Sterland Green on 1 January 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 March 2014 | Registration of charge 031737370004 (5 pages) |
28 March 2014 | Registration of charge 031737370004 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Robert James Sterland Green on 1 January 2013 (2 pages) |
25 February 2013 | Termination of appointment of Robert Green as a secretary (1 page) |
25 February 2013 | Appointment of Whole Caboodle Management Ltd as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Robert Green as a secretary (1 page) |
25 February 2013 | Appointment of Whole Caboodle Management Ltd as a secretary (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 30 November 2012 (1 page) |
4 April 2012 | Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Robert James Sterland Green on 9 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Termination of appointment of Mark Winsall as a director (1 page) |
11 May 2011 | Termination of appointment of Mark Winsall as a director (1 page) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
17 March 2008 | Location of register of members (1 page) |
17 March 2008 | Location of register of members (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
24 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Return made up to 15/03/02; full list of members
|
2 May 2002 | Return made up to 15/03/02; full list of members
|
21 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members
|
22 March 1999 | Return made up to 15/03/99; no change of members
|
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 July 1997 | Return made up to 15/03/97; full list of members
|
11 July 1997 | Return made up to 15/03/97; full list of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
30 January 1997 | Company name changed permanex I.T. security LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed permanex I.T. security LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Ad 14/12/96--------- £ si 1000@1=1000 £ ic 9000/10000 (4 pages) |
30 January 1997 | Ad 14/12/96--------- £ si 1000@1=1000 £ ic 9000/10000 (4 pages) |
16 January 1997 | Ad 06/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
16 January 1997 | Ad 06/11/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 pagden street london SW8 4AT (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 pagden street london SW8 4AT (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 March 1996 | Incorporation (16 pages) |
15 March 1996 | Incorporation (16 pages) |