Company NameJohnson Controls UK Trustees Ltd
Company StatusActive
Company Number03343307
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NamesMillays Limited and Thorn Security Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusCurrent
Appointed13 June 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(7 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Shirley Anne Knight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleLead Benefit Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Donald William Wragg
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(21 years after company formation)
Appointment Duration6 years, 1 month
RolePensioner
Country of ResidenceEngland
Correspondence Address23 Beatty Rise
South Woodham Ferrers
Chelmsford
CM3 5YQ
Director NameRonald Walkingshaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePeter Barlow Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2000)
RoleAdministration Director
Correspondence AddressNabbs Cottage 116 Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameRichard William Brann
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2001)
RoleExecutive
Correspondence AddressOne Tyco Park
Exeter
Nh03833
United States
Director NameDavid Martin Leggott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2000)
RoleSalesman
Correspondence Address2 Sabrina Terrace
Worcester
Worcestershire
WR1 3JD
Director NameMr Andrew Bruce Mackinlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Henley Court
Chase Side
Southgate
London
N14 5HP
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 13 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameGerald Dennis Head
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St Katharines Green
Little Bardfield
Thaxted
Essex
CM7 4TZ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameRobert McMartin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 February 2017)
RoleService Engineer
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePaul Samuel Adams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2005)
RoleHR Director
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameRobert Arthur Bent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address12931 Hyland Circle
Boca Raton
Florida 33428
United States
Director NameJane Friedlieb Greenman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2007)
RoleVp- Compensation
Correspondence Address3 Andrews Lane
Princeton
Nj 08540
United States
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Paul Hinder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2009)
RoleEngineer
Correspondence Address47 Minstead Road
Bournemouth
Dorset
BH10 5JY
Director NameJohn Nawrath
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2015)
RoleHR Manager
Correspondence Address50 Oriole Lane
Branchburg
New Jersey 08876
Foreign
Director NameMr Martin Lawrence Harvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(11 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 May 2019)
RoleRegoinal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Martin Lawrence Harvey
NationalityBritish
StatusResigned
Appointed22 May 2008(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleRegoinal Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mayne Close
Launceston
Cornwall
PL15 8XQ
Director NameGary Karlin
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2009(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameDavid Stonehouse
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMaxine Claudette Brough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2017)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameRenÉ Broekhuis
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2015(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2015)
RoleTeam Rewards Leader, Emea & Apac
Country of ResidenceNetherlands
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Stuart Fowles
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(21 years after company formation)
Appointment Duration4 months (resigned 31 July 2018)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address9/10 The Briars, Waterberry Drive
Waterlooville
PO7 7YH
Director NameJean-Philippe De Waele
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed29 March 2018(21 years after company formation)
Appointment Duration4 years (resigned 13 April 2022)
RoleTreasurer Emea
Country of ResidenceBelgium
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameBrian Sinfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Martin Lawrence Harvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Thorn Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

24 August 2023Appointment of Jennifer Shaw as a director on 23 August 2023 (2 pages)
24 August 2023Appointment of Mr James Ralph John Bucknall as a director on 23 August 2023 (2 pages)
25 April 2023Second filing of Confirmation Statement dated 12 April 2021 (3 pages)
18 April 2023Termination of appointment of Brian Sinfield as a director on 14 January 2023 (1 page)
18 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Martin Lawrence Harvey as a director on 16 February 2023 (1 page)
18 April 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
12 April 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
30 June 2022Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page)
13 May 2022Termination of appointment of Jean-Philippe De Waele as a director on 13 April 2022 (1 page)
5 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
21 March 2022Director's details changed for Mr Anton Bernard Alphonsus on 1 December 2009 (2 pages)
7 March 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
15 April 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
12 April 2021Confirmation statement made on 28 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
(5 pages)
1 July 2020Appointment of Mr Martin Lawrence Harvey as a director on 31 March 2020 (2 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 February 2020Director's details changed for Brian Sinfield on 25 February 2020 (2 pages)
15 July 2019Termination of appointment of Martin Lawrence Harvey as a director on 31 May 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Stuart Fowles as a director on 31 July 2018 (1 page)
12 November 2018Appointment of Ronald Walkingshaw as a director on 28 September 2018 (2 pages)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2018Appointment of Jean-Philippe De Waele as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Brian Sinfield as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Stuart Fowles as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Donald William Wragg as a director on 29 March 2018 (2 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
23 January 2018Termination of appointment of Maxine Claudette Brough as a director on 30 November 2017 (1 page)
23 January 2018Appointment of Mrs Shirley Anne Knight as a director on 16 January 2018 (2 pages)
23 January 2018Termination of appointment of Maxine Claudette Brough as a director on 30 November 2017 (1 page)
23 January 2018Appointment of Mrs Shirley Anne Knight as a director on 16 January 2018 (2 pages)
15 January 2018Resolutions
  • RES13 ‐ Delte provisons of memorandum 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 January 2018Statement of company's objects (2 pages)
15 January 2018Resolutions
  • RES13 ‐ Delte provisons of memorandum 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 January 2018Statement of company's objects (2 pages)
9 January 2018Termination of appointment of Robert Mcmartin as a director on 17 February 2017 (1 page)
9 January 2018Termination of appointment of Robert Mcmartin as a director on 17 February 2017 (1 page)
4 December 2017Termination of appointment of David Stonehouse as a director on 17 February 2017 (1 page)
4 December 2017Termination of appointment of David Stonehouse as a director on 17 February 2017 (1 page)
30 November 2017Termination of appointment of Gary Karlin as a director on 7 March 2017 (1 page)
30 November 2017Termination of appointment of Keith Andrew Taylor as a director on 11 September 2017 (1 page)
30 November 2017Termination of appointment of Keith Andrew Taylor as a director on 11 September 2017 (1 page)
30 November 2017Termination of appointment of Gary Karlin as a director on 7 March 2017 (1 page)
25 July 2017Director's details changed for David Stonehouse on 30 June 2017 (2 pages)
25 July 2017Director's details changed for David Stonehouse on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Mr Martin Lawrence Harvey on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Robert Mcmartin on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Gary Karlin on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Gary Karlin on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Robert Mcmartin on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Mr Martin Lawrence Harvey on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
2 August 2016Appointment of Mr Keith Andrew Taylor as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Keith Andrew Taylor as a director on 2 August 2016 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(10 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(10 pages)
22 March 2016Termination of appointment of René Broekhuis as a director on 22 December 2015 (1 page)
22 March 2016Termination of appointment of René Broekhuis as a director on 22 December 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(9 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(9 pages)
16 March 2015Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page)
16 March 2015Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page)
16 March 2015Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 February 2015Appointment of René Broekhuis as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of René Broekhuis as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of René Broekhuis as a director on 4 February 2015 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(10 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(10 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
2 December 2009Termination of appointment of David Leggott as a director (1 page)
2 December 2009Termination of appointment of David Leggott as a director (1 page)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 November 2009Appointment of David Stonehouse as a director (2 pages)
5 November 2009Appointment of David Stonehouse as a director (2 pages)
14 August 2009Appointment terminated director anthony hinder (1 page)
14 August 2009Appointment terminated director anthony hinder (1 page)
13 August 2009Director appointed gary karlin (1 page)
13 August 2009Director appointed gary karlin (1 page)
8 April 2009Director appointed martin harvey logged form (2 pages)
8 April 2009Return made up to 28/03/09; full list of members (5 pages)
8 April 2009Return made up to 28/03/09; full list of members (5 pages)
8 April 2009Director appointed martin harvey logged form (2 pages)
20 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 November 2008Appointment terminated secretary martin harvey (1 page)
3 November 2008Appointment terminated director david roberts (1 page)
3 November 2008Appointment terminated director david roberts (1 page)
3 November 2008Appointment terminated secretary martin harvey (1 page)
13 June 2008Appointment terminated director brian thomas (1 page)
13 June 2008Director appointed david martin leggott (1 page)
13 June 2008Appointment terminated director charles young (1 page)
13 June 2008Appointment terminated director brian thomas (1 page)
13 June 2008Director appointed david martin leggott (1 page)
13 June 2008Appointment terminated director charles young (1 page)
22 May 2008Return made up to 28/03/08; full list of members (5 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 28/03/08; full list of members (5 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
6 April 2005Return made up to 28/03/05; full list of members (4 pages)
6 April 2005Return made up to 28/03/05; full list of members (4 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (4 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 May 2004New director appointed (4 pages)
12 May 2004New director appointed (4 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 May 2004New director appointed (1 page)
4 May 2004New director appointed (1 page)
27 April 2004Return made up to 28/03/04; full list of members (9 pages)
27 April 2004Return made up to 28/03/04; full list of members (9 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
17 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
12 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(9 pages)
12 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(9 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
23 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
18 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
24 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (7 pages)
20 April 2000New director appointed (7 pages)
13 April 2000Return made up to 28/03/00; full list of members (8 pages)
13 April 2000Return made up to 28/03/00; full list of members (8 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
9 April 1999Return made up to 01/04/99; no change of members (7 pages)
9 April 1999Return made up to 01/04/99; no change of members (7 pages)
23 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
23 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Ad 25/06/97--------- £ si 2@1 (2 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Ad 25/06/97--------- £ si 2@1 (2 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
10 July 1998Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
30 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
12 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1997Memorandum and Articles of Association (10 pages)
26 September 1997Memorandum and Articles of Association (10 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
27 June 1997Memorandum and Articles of Association (9 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Memorandum and Articles of Association (9 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
16 April 1997Company name changed millays LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed millays LIMITED\certificate issued on 17/04/97 (2 pages)
1 April 1997Incorporation (16 pages)
1 April 1997Incorporation (16 pages)