8 Kinetic Crescent Innova Science Park
Enfield
Middlesex
EN3 7XH
Secretary Name | Mrs Joyce Matthews Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(6 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Core 2 Design Technology Centre 8 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7XH |
Director Name | Mrs Joyce Matthews Grant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Financial Accts |
Country of Residence | United Kingdom |
Correspondence Address | Core 2 Design Technology Centre 8 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7XH |
Director Name | Josephine King |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Flamstead End Road West Chesthunt Hertfordshire EN8 0HT |
Secretary Name | Josephine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Flamstead End Road West Chesthunt Hertfordshire EN8 0HT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | secureseal.com |
---|---|
Email address | [email protected] |
Telephone | 020 83448777 |
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Oem Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 November 2012 | Director's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Cameron James Alexander Grant on 16 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Cameron James Alexander Grant on 16 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages) |
23 November 2012 | Secretary's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages) |
23 November 2012 | Secretary's details changed for Mrs Joyce Matthews Grant on 16 November 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mr Cameron James Alexander Grant on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mr Cameron James Alexander Grant on 31 May 2012 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Cameron James Alexander Grant on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Cameron James Alexander Grant on 31 May 2011 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Cameron James Alexander Grant on 14 September 2009 (2 pages) |
27 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Cameron James Alexander Grant on 14 September 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 23 July 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / cameron grant / 24/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / cameron grant / 24/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / cameron grant / 24/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / cameron grant / 24/04/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members
|
2 June 2002 | Registered office changed on 02/06/02 from: third floor 311 ballards lane finchley london N12 8LY (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: third floor 311 ballards lane finchley london N12 8LY (1 page) |
2 June 2002 | Return made up to 31/05/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
7 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
3 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
16 July 1998 | Return made up to 25/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (7 pages) |
27 April 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
27 April 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
23 July 1997 | Ad 14/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1997 | Ad 14/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 June 1997 | Incorporation (17 pages) |
25 June 1997 | Incorporation (17 pages) |