Company NameEquity And General Financial Services Limited
Company StatusActive
Company Number03314593
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NamesPro-Force Security Limited and Equity & General Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Allen Ernest Bloor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(13 years after company formation)
Appointment Duration14 years, 2 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address20 Market Hill
Southam
CV47 0HF
Director NameMr Vincenzo De Stefano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charterhouse Mews
London
EC1M 6BB
Director NameMr Lee John Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charterhouse Mews
London
EC1M 6BB
Director NameMichael David Bearman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleSales
Correspondence Address38 Deane Road
Hillmorton
Rugby
Warwickshire
CV21 4NY
Director NameAllen Ernest Bloor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleSales/Marketing Consultancy
Correspondence Address42a Ashlawn Road
Rugby
Warwickshire
CV22 5ES
Director NameMs Ann Marie Pegler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arbours
Hillmorton Road
Rugby
CV22 5AY
Director NameDenis Archibald Ian Wright
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressMiles End 5 Vicarage Lane
Dunchurch
Rugby
Warwickshire
CV22 6QP
Director NameAnita Dorothy Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1997)
RoleMarketing/Research Consultant
Correspondence AddressMile End 5 Vicarage Lane
Dunchurch
Rugby
Warwickshire
CV22 6QS
Director NamePeter Austin Dempsey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1997)
RoleChartered Engineer
Correspondence AddressSykes House Queen Street
Halford
Shipston On Stour
Warwickshire
CV36 5BT
Director NameStephen Malcolm Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1997)
RoleChartered Accountant
Correspondence Address13 High Street
Marton
Rugby
Warwickshire
CV23 9RR
Director NamePhillip James Cross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address6 Charwelton Drive
Brownsover
Rugby
Warwickshire
CV21 1TU
Secretary NameDeborah Jane Kenny
NationalityBritish
StatusResigned
Appointed11 December 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address65 Cranford Road
Coventry
CV5 8JF
Director NameMr Allen Ernest Bloor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Elms
Ashlawn Road
Rugby
Warwickshire
CV22 5EU
Secretary NameMs Ann Marie Pegler
NationalityBritish
StatusResigned
Appointed07 August 2000(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arbours
Hillmorton Road
Rugby
CV22 5AY
Director NameJulie Elizabeth Walker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2008)
RoleAdministration
Correspondence Address17 Ilmer Close
Rugby
Warwickshire
CV21 1TY
Secretary NameMiss Kay Marie Pegler
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 2007)
RoleCoordinator
Correspondence Address2 The Arbours
Hillmorton Road
Rugby
Warwickshire
CV22 5AY
Director NameAndrew Fish
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2008)
RoleInsurance
Correspondence Address165 Oxford Street
Rugby
Warwickshire
CV21 3LY
Secretary NameJulie Elizabeth Walker
NationalityBritish
StatusResigned
Appointed05 October 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address17 Ilmer Close
Rugby
Warwickshire
CV21 1TY
Director NameMr Charles Raymond Bostrom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence Address22 Bridge Cross Road
Burntwood
WS7 2BY
Director NameMs Ann Marie Pegler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 February 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arbours
Hillmorton Road
Rugby
CV22 5AY
Director NameMs Ann Marie Pegler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Market Hill
Southam
CV47 0HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteequitygi.com
Telephone08442578231
Telephone regionUnknown

Location

Registered Address2 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

74.1k at £1Mrs Ann Marie Pegler
100.00%
Ordinary

Financials

Year2014
Net Worth£95,153
Cash£2,143
Current Liabilities£54,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

8 September 2004Delivered on: 11 September 2004
Satisfied on: 10 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 grosvenor road rugby warwickshire t/n WK185134. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 2004Delivered on: 10 September 2004
Satisfied on: 10 October 2008
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
9 September 2004Delivered on: 10 September 2004
Satisfied on: 10 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 96 grosvenor road rugby warwickshire t/n WK415020,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 2004Delivered on: 26 February 2004
Satisfied on: 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 grosvenor road rugby CV21 3LB.
Fully Satisfied
26 January 2004Delivered on: 7 February 2004
Satisfied on: 10 October 2008
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
2 February 2004Delivered on: 7 February 2004
Satisfied on: 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 treforest road coventry.
Fully Satisfied
27 January 2004Delivered on: 31 January 2004
Satisfied on: 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 96 grosvenor road rugby warwickshire.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
17 December 2020Notification of Vince De Stefano as a person with significant control on 30 October 2019 (2 pages)
17 December 2020Cessation of Ann Marie Pegler as a person with significant control on 30 October 2019 (1 page)
5 November 2020Director's details changed for Ms Ann Marie Pegler on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Charles Raymond Bostrom as a director on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mr Allen Ernest Bloor on 5 November 2020 (2 pages)
5 November 2020Secretary's details changed for Ms Ann Marie Pegler on 2 November 2020 (1 page)
23 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
5 July 2019Director's details changed for Mr Allen Ernest Bloor on 5 July 2019 (2 pages)
27 March 2019Appointment of Mr Vincenzo De Stefano as a director on 27 March 2019 (2 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 74,080
(6 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 74,080
(6 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 74,080
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 74,080
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 74,080
(6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 74,080
(6 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 74,080
(6 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 74,080
(6 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 July 2013Director's details changed for Mr Allen Ernest Bloor on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Allen Ernest Bloor on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Ms Ann Marie Pegler on 31 July 2013 (2 pages)
17 June 2013Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 17 June 2013 (1 page)
22 February 2013Registered office address changed from Prospect House Castle Street Rugby Warwickshire CV21 2TP England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Prospect House Castle Street Rugby Warwickshire CV21 2TP England on 22 February 2013 (1 page)
1 February 2013Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page)
1 February 2013Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Allen Ernest Bloor on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Ms Ann Marie Pegler on 1 February 2013 (2 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
17 January 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 17 January 2012 (1 page)
17 January 2012Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Charles Raymond Bostrom on 1 December 2011 (2 pages)
17 January 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 17 January 2012 (1 page)
16 September 2011Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
10 August 2011Director's details changed for Mr Allen Ernest Bloor on 25 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Allen Ernest Bloor on 25 July 2011 (2 pages)
9 August 2011Director's details changed for Ms Ann Marie Pegler on 29 July 2011 (2 pages)
9 August 2011Secretary's details changed for Ms Ann Marie Pegler on 29 July 2011 (1 page)
9 August 2011Director's details changed for Ms Ann Marie Pegler on 29 July 2011 (2 pages)
9 August 2011Secretary's details changed for Ms Ann Marie Pegler on 29 July 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages)
15 February 2011Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Allen Ernest Bloor on 1 December 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 March 2010Appointment of Mr Allen Ernest Bloor as a director (2 pages)
4 March 2010Appointment of Mr Allen Ernest Bloor as a director (2 pages)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Ann Marie Pegler on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charles Raymond Bostrom on 2 October 2009 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 74,080
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 74,080
(4 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 April 2009Ad 14/04/09\gbp si 39998@1=39998\gbp ic 2/40000\ (2 pages)
22 April 2009Ad 14/04/09\gbp si 39998@1=39998\gbp ic 2/40000\ (2 pages)
25 March 2009Director appointed ms ann marie pegler (1 page)
25 March 2009Director appointed ms ann marie pegler (1 page)
20 February 2009Appointment terminated director ann pegler (1 page)
20 February 2009Appointment terminated director ann pegler (1 page)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2008Appointment terminated director julie walker (1 page)
17 December 2008Appointment terminated secretary julie walker (1 page)
17 December 2008Appointment terminated secretary julie walker (1 page)
17 December 2008Secretary appointed ms ann marie pegler (1 page)
17 December 2008Secretary appointed ms ann marie pegler (1 page)
17 December 2008Appointment terminated director julie walker (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (1 page)
13 October 2008Director appointed ann marie pegler logged form (2 pages)
13 October 2008Director appointed ann marie pegler logged form (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (1 page)
10 September 2008Director appointed ann marie pegler (2 pages)
10 September 2008Director appointed ann marie pegler (2 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 May 2008Return made up to 07/02/08; no change of members (7 pages)
13 May 2008Return made up to 07/02/08; no change of members (7 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 36-38 regent street rugby warwickshire CV21 2PS (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 36-38 regent street rugby warwickshire CV21 2PS (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
8 October 2007Company name changed pro-force security LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed pro-force security LIMITED\certificate issued on 08/10/07 (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
22 May 2007Return made up to 07/02/07; full list of members (7 pages)
22 May 2007Return made up to 07/02/07; full list of members (7 pages)
21 September 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
21 September 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
4 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
28 April 2005Auditor's resignation (1 page)
28 April 2005Auditor's resignation (1 page)
12 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 07/02/04; full list of members (7 pages)
20 July 2004Return made up to 07/02/04; full list of members (7 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
5 February 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 07/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Return made up to 07/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2003Registered office changed on 14/08/03 from: 44A/46A regent street rugby warwickshire CV21 2PS (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44A/46A regent street rugby warwickshire CV21 2PS (1 page)
26 February 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
26 February 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
21 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
13 July 2000Return made up to 07/02/00; full list of members (7 pages)
13 July 2000Return made up to 07/02/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 07/02/99; no change of members (4 pages)
30 April 1999Return made up to 07/02/99; no change of members (4 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Registered office changed on 30/11/98 from: 6 somers road (first floor) rugby warwickshire CV22 7DG (1 page)
30 November 1998Registered office changed on 30/11/98 from: 6 somers road (first floor) rugby warwickshire CV22 7DG (1 page)
16 March 1998Return made up to 07/02/98; full list of members (6 pages)
16 March 1998Return made up to 07/02/98; full list of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 August 1997Director resigned (2 pages)
18 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 6 tom brown street rugby warwickshire CV21 3JT (1 page)
8 May 1997Registered office changed on 08/05/97 from: 6 tom brown street rugby warwickshire CV21 3JT (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
7 February 1997Incorporation (13 pages)
7 February 1997Incorporation (13 pages)