Company NameOpenview Security Solutions Limited
Company StatusActive
Company Number03376202
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous NamesCartel Security Systems Plc and Cartel Security Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House, Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House, Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House, Chesham Close
Romford
Essex
RM7 7PJ
Secretary NameWendy Jane Powell
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 November 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ryecroft
Harlow
Essex
CM19 4BE
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenview House, Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Christopher John Sullivan
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(9 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Kevin Charles Hall
NationalityBritish
StatusResigned
Appointed26 April 2007(9 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Paul Darren Whistance
NationalityBritish
StatusResigned
Appointed07 June 2007(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address79 Carlton Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1DF
Secretary NameRoy Gregory Claydon
NationalityBritish
StatusResigned
Appointed08 November 2011(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 2012)
RoleCompany Director
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteopenviewgroup.com/openview/
Telephone01708 771031
Telephone regionRomford

Location

Registered AddressOpenview House, Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

50k at £1Openview Group LTD
99.99%
Ordinary
1 at £1Mark Philip Ingleson
0.00%
Ordinary
1 at £1Mr Kevin Charles Hall
0.00%
Ordinary
1 at £1Paul Bullen
0.00%
Ordinary

Financials

Year2014
Turnover£26,146,305
Gross Profit£6,715,205
Net Worth£5,299,551
Cash£69,728
Current Liabilities£7,190,955

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

8 March 2022Delivered on: 14 March 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
31 July 2012Delivered on: 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hi-pylon works and adjoining land and buildings on the south-west side of slades road golcar huddersfield t/n's WYK11824 and WYK113544 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2010Delivered on: 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22751452 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
7 February 2005Delivered on: 12 February 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
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: 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. See the mortgage charge document for full details.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general p/nos 009889569-1/0098896004-4/009889541-0 in the names of lives assured kevin charles hall, paul bullen and mark philip ingleson.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
3 September 2002Delivered on: 10 September 2002
Satisfied on: 14 December 2004
Persons entitled: Barclays 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
23 May 2000Delivered on: 5 June 2000
Satisfied on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (31 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
23 May 2022Satisfaction of charge 7 in full (1 page)
23 May 2022Satisfaction of charge 4 in full (1 page)
23 May 2022Satisfaction of charge 5 in full (1 page)
14 March 2022Registration of charge 033762020008, created on 8 March 2022 (47 pages)
24 December 2021Full accounts made up to 31 March 2021 (30 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 March 2020 (31 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 March 2018 (24 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 March 2017 (23 pages)
14 September 2017Full accounts made up to 31 March 2017 (23 pages)
7 August 2017Full accounts made up to 31 March 2016 (24 pages)
7 August 2017Full accounts made up to 31 March 2016 (24 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,003
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,003
(4 pages)
24 March 2016Full accounts made up to 31 July 2015 (17 pages)
24 March 2016Full accounts made up to 31 July 2015 (17 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,003
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,003
(4 pages)
11 January 2015Full accounts made up to 31 July 2014 (20 pages)
11 January 2015Full accounts made up to 31 July 2014 (20 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,003
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,003
(4 pages)
8 January 2014Full accounts made up to 31 July 2013 (16 pages)
8 January 2014Full accounts made up to 31 July 2013 (16 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
11 January 2013Termination of appointment of John Simpson as a director (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed cartel security systems LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
(3 pages)
29 May 2012Company name changed cartel security systems LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
(3 pages)
28 May 2012Director's details changed for John Simpson on 27 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Mark Philip Ingleson on 27 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Paul Bullen on 27 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Mark Philip Ingleson on 27 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Paul Bullen on 27 May 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Roy Claydon as a secretary (1 page)
28 May 2012Director's details changed for John Simpson on 27 May 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Roy Claydon as a secretary (1 page)
28 May 2012Director's details changed for Mr Kevin Charles Hall on 27 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Kevin Charles Hall on 27 May 2012 (2 pages)
22 May 2012Re-registration from a public company to a private limited company (2 pages)
22 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2012Re-registration of Memorandum and Articles (25 pages)
22 May 2012Re-registration of Memorandum and Articles (25 pages)
22 May 2012Re-registration from a public company to a private limited company (2 pages)
22 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 2012Amended full accounts made up to 31 July 2011 (18 pages)
9 March 2012Amended full accounts made up to 31 July 2011 (18 pages)
2 February 2012Full accounts made up to 31 July 2011 (16 pages)
2 February 2012Full accounts made up to 31 July 2011 (16 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Appointment of Roy Gregory Claydon as a secretary (2 pages)
11 November 2011Appointment of Roy Gregory Claydon as a secretary (2 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
17 June 2011Director's details changed for John Simpson on 1 January 2011 (2 pages)
17 June 2011Director's details changed for John Simpson on 1 January 2011 (2 pages)
17 June 2011Director's details changed for John Simpson on 1 January 2011 (2 pages)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts made up to 31 July 2010 (15 pages)
1 February 2011Accounts made up to 31 July 2010 (15 pages)
13 July 2010Annual return made up to 27 May 2010 (12 pages)
13 July 2010Annual return made up to 27 May 2010 (12 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2010Full accounts made up to 31 July 2009 (22 pages)
16 March 2010Full accounts made up to 31 July 2009 (22 pages)
10 February 2010Annual return made up to 27 May 2009 (5 pages)
10 February 2010Annual return made up to 27 May 2009 (5 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
17 February 2009Full accounts made up to 31 July 2008 (21 pages)
17 February 2009Full accounts made up to 31 July 2008 (21 pages)
18 June 2008Return made up to 27/05/08; full list of members (5 pages)
18 June 2008Return made up to 27/05/08; full list of members (5 pages)
3 March 2008Full accounts made up to 31 July 2007 (18 pages)
3 March 2008Full accounts made up to 31 July 2007 (18 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (2 pages)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
8 March 2007Full accounts made up to 31 July 2006 (18 pages)
8 March 2007Full accounts made up to 31 July 2006 (18 pages)
8 June 2006Return made up to 27/05/06; full list of members (3 pages)
8 June 2006Return made up to 27/05/06; full list of members (3 pages)
19 December 2005Full accounts made up to 31 July 2005 (17 pages)
19 December 2005Full accounts made up to 31 July 2005 (17 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: cartel house, chesham close, romford, essex RM7 7PJ (1 page)
1 November 2005Registered office changed on 01/11/05 from: cartel house, chesham close, romford, essex RM7 7PJ (1 page)
3 August 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
28 February 2005Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages)
28 February 2005Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages)
28 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New director appointed (2 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Auditor's resignation (1 page)
14 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
10 November 2004Location of register of directors' interests (1 page)
10 November 2004Location of register of directors' interests (1 page)
10 November 2004Location of register of members (1 page)
10 November 2004Location of register of members (1 page)
13 October 2004Full accounts made up to 31 July 2004 (20 pages)
13 October 2004Full accounts made up to 31 July 2004 (20 pages)
11 October 2004Return made up to 27/05/04; full list of members; amend (9 pages)
11 October 2004Return made up to 27/05/04; full list of members; amend (9 pages)
27 July 2004Registered office changed on 27/07/04 from: cartel house, 30 longfield avenue, hornchurch, essex RM11 1AL (1 page)
27 July 2004Registered office changed on 27/07/04 from: cartel house, 30 longfield avenue, hornchurch, essex RM11 1AL (1 page)
20 May 2004Return made up to 27/05/04; full list of members (8 pages)
20 May 2004Return made up to 27/05/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 July 2003 (17 pages)
30 October 2003Full accounts made up to 31 July 2003 (17 pages)
22 September 2003Return made up to 27/05/03; full list of members (6 pages)
22 September 2003Return made up to 27/05/03; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: 13 high beech road, loughton, essex IG10 4BN (1 page)
30 April 2003Registered office changed on 30/04/03 from: 13 high beech road, loughton, essex IG10 4BN (1 page)
21 February 2003Full accounts made up to 31 July 2002 (17 pages)
21 February 2003Full accounts made up to 31 July 2002 (17 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Balance Sheet (1 page)
11 December 2001Application for reregistration from private to PLC (1 page)
11 December 2001Auditor's statement (1 page)
11 December 2001Declaration on reregistration from private to PLC (1 page)
11 December 2001Declaration on reregistration from private to PLC (1 page)
11 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2001Auditor's report (1 page)
11 December 2001Balance Sheet (1 page)
11 December 2001Application for reregistration from private to PLC (1 page)
11 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 2001Re-registration of Memorandum and Articles (11 pages)
11 December 2001Auditor's statement (1 page)
11 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 2001Re-registration of Memorandum and Articles (11 pages)
11 December 2001Auditor's report (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
6 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
1 June 2001Return made up to 27/05/01; full list of members (7 pages)
1 June 2001Return made up to 27/05/01; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 65 butts green road, hornchurch, essex RM11 2JS (1 page)
13 March 2001Registered office changed on 13/03/01 from: 65 butts green road, hornchurch, essex RM11 2JS (1 page)
13 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
26 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 April 2000Ad 20/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 April 2000Ad 20/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Nc inc already adjusted 08/09/99 (1 page)
28 October 1999Nc inc already adjusted 08/09/99 (1 page)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
6 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
30 September 1999Memorandum and Articles of Association (11 pages)
30 September 1999Memorandum and Articles of Association (11 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Return made up to 27/05/99; no change of members (4 pages)
21 July 1999Return made up to 27/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1998Return made up to 27/05/98; full list of members (6 pages)
23 July 1998Return made up to 27/05/98; full list of members (6 pages)
30 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
27 May 1997Incorporation (17 pages)
27 May 1997Incorporation (17 pages)