Company NameServoca Secure Solutions Limited
Company StatusActive
Company Number03487146
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Previous NameInternational Security & Surveillance Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr David Charles Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(25 years after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameWilliam Paul Cassie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 St Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NamePaul Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address16 Sedgemoor
Farnborough
Hampshire
GU14 8JN
Secretary NamePaul Kelly
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address16 Sedgemoor
Farnborough
Hampshire
GU14 8JN
Secretary NameJohn Cassie
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address1 West Riverside Drive
Dumfries
Dumfriesshire
DG2 7HG
Scotland
Director NameRichard Hayman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 March 2001)
RoleCompany Director
Correspondence Address29 Oberon Way
Shepperton
Middlesex
TW17 0QR
Secretary NameMr Arthur Lau
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameNicholas Dudley Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2004)
RoleCompany Director
Correspondence Address18 Hans Crescent
London
SW1X 0LL
Director NameMr Darren Jonathan Browne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaversham Grange The Warren
Caversham
Berkshire
RG4 7TQ
Director NameMr Andrew Edward Brundle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Andrew Edward Brundle
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Director NameMr Miles Grant Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Wickham
Kent
BR4 0EF
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Andrew Mark Victor Church
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Elms
Hertford
SG13 7UX
Director NameMr Timothy David Whitfield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Whitcomb Street
London
WC2H 7DT
Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Secretary NameMr Michael Guy Stewart
StatusResigned
Appointed02 June 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Secretary NameMr Sam Moore
StatusResigned
Appointed30 November 2018(20 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameChristopher Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years after company formation)
Appointment Duration11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr Rohit Sandeep Nathaniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteservoca.com
Telephone020 77473030
Telephone regionLondon

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Servoca PLC
99.80%
Ordinary
20 at £1Michael John Crump
0.08%
Ordinary B
10 at £1Servoca PLC
0.04%
Ordinary A
7 at £1William Barkley
0.03%
Ordinary B
6 at £1Andrew Syradd
0.02%
Ordinary B
2 at £1Margaret Guildea
0.01%
Ordinary B
3 at £1Mark Henderson
0.01%
Ordinary C
3 at £1Tony Hussein
0.01%
Ordinary B

Financials

Year2014
Turnover£8,473,809
Gross Profit£1,897,187
Net Worth-£514,465
Cash£25,891
Current Liabilities£1,733,809

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

2 December 2019Delivered on: 6 December 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding
6 December 2007Delivered on: 12 December 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 April 2005Delivered on: 27 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and 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
1 July 2002Delivered on: 12 July 2002
Satisfied on: 27 February 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. See the mortgage charge document for full details.
Fully Satisfied
24 April 2001Delivered on: 1 May 2001
Satisfied on: 15 November 2007
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

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
20 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
6 December 2019Registration of charge 034871460005, created on 2 December 2019 (25 pages)
2 December 2019Appointment of Mr Malcolm Edwin Coomber as a director on 29 November 2019 (2 pages)
2 December 2019Cessation of Servoca Plc as a person with significant control on 29 November 2019 (1 page)
2 December 2019Termination of appointment of Christopher Hinton as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Rohit Sandeep Nathaniel as a director on 29 November 2019 (2 pages)
2 December 2019Notification of Attlaw Security and Events Limited as a person with significant control on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Sam Moore as a secretary on 29 November 2019 (1 page)
28 November 2019Satisfaction of charge 4 in full (1 page)
28 November 2019Satisfaction of charge 3 in full (1 page)
5 July 2019Full accounts made up to 30 September 2018 (22 pages)
19 March 2019Appointment of Mr Michael John Crump as a director on 19 March 2019 (2 pages)
30 January 2019Termination of appointment of Glenn Swaby as a director on 1 January 2019 (1 page)
30 January 2019Appointment of Christopher Hinton as a director on 1 January 2019 (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Michael Guy Stewart as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Sam Moore as a secretary on 30 November 2018 (2 pages)
29 August 2018Termination of appointment of Michael John Crump as a director on 28 August 2018 (1 page)
27 February 2018Full accounts made up to 30 September 2017 (21 pages)
15 February 2018Change of details for Servoca Plc as a person with significant control on 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 30 September 2016 (20 pages)
9 May 2017Full accounts made up to 30 September 2016 (20 pages)
14 February 2017Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
4 March 2016Full accounts made up to 30 September 2015 (18 pages)
4 March 2016Full accounts made up to 30 September 2015 (18 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,051
(6 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 25,051
(6 pages)
2 March 2015Full accounts made up to 30 September 2014 (18 pages)
2 March 2015Full accounts made up to 30 September 2014 (18 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,051
(6 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,051
(6 pages)
20 June 2014Appointment of Mr Michael Guy Stewart as a secretary (2 pages)
20 June 2014Termination of appointment of Stephen Shipley as a secretary (1 page)
20 June 2014Appointment of Mr Michael Guy Stewart as a secretary (2 pages)
20 June 2014Termination of appointment of Stephen Shipley as a secretary (1 page)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 25,051
(6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 25,051
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 25,051
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 25,051
(4 pages)
5 March 2013Full accounts made up to 30 September 2012 (18 pages)
5 March 2013Full accounts made up to 30 September 2012 (18 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 May 2012Full accounts made up to 30 September 2011 (17 pages)
11 May 2012Full accounts made up to 30 September 2011 (17 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 25,048
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 25,048
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 25,048
(3 pages)
28 September 2011Termination of appointment of Timothy Whitfield as a director (1 page)
28 September 2011Termination of appointment of Timothy Whitfield as a director (1 page)
27 September 2011Appointment of Mr Michael John Crump as a director (2 pages)
27 September 2011Appointment of Mr Michael John Crump as a director (2 pages)
16 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
16 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
8 June 2011Auditor's resignation (1 page)
8 June 2011Auditor's resignation (1 page)
24 February 2011Full accounts made up to 30 September 2010 (19 pages)
24 February 2011Full accounts made up to 30 September 2010 (19 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Andrew Church as a director (1 page)
6 May 2010Appointment of Mr Timothy David Whitfield as a director (2 pages)
6 May 2010Termination of appointment of Andrew Church as a director (1 page)
6 May 2010Appointment of Mr Timothy David Whitfield as a director (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (19 pages)
12 March 2010Full accounts made up to 30 September 2009 (19 pages)
20 February 2010Termination of appointment of Miles Davis as a director (1 page)
20 February 2010Appointment of Andrew Mark Victor Church as a director (2 pages)
20 February 2010Termination of appointment of Miles Davis as a director (1 page)
20 February 2010Appointment of Andrew Mark Victor Church as a director (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 30 September 2008 (19 pages)
27 September 2009Full accounts made up to 30 September 2008 (19 pages)
31 March 2009Appointment terminated secretary andrew brundle (1 page)
31 March 2009Secretary appointed stephen robert shipley (1 page)
31 March 2009Director appointed miles grant davis (1 page)
31 March 2009Director appointed miles grant davis (1 page)
31 March 2009Appointment terminated secretary andrew brundle (1 page)
31 March 2009Secretary appointed stephen robert shipley (1 page)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Appointment terminated director darren browne (1 page)
2 December 2008Appointment terminated director darren browne (1 page)
15 October 2008Company name changed international security & surveillance LTD.\certificate issued on 15/10/08 (3 pages)
15 October 2008Company name changed international security & surveillance LTD.\certificate issued on 15/10/08 (3 pages)
3 October 2008Appointment terminated director william cassie (1 page)
3 October 2008Appointment terminated director william cassie (1 page)
5 August 2008Full accounts made up to 30 June 2007 (17 pages)
5 August 2008Full accounts made up to 30 June 2007 (17 pages)
16 April 2008Appointment terminated director andrew brundle (1 page)
16 April 2008Appointment terminated director andrew brundle (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Registered office changed on 19/02/08 from: 41 whitcomb street, london, WC2H 7DT (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 10/12/07; full list of members (3 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Registered office changed on 19/02/08 from: 41 whitcomb street, london, WC2H 7DT (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 10/12/07; full list of members (3 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed;new director appointed (3 pages)
13 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 December 2007Registered office changed on 13/12/07 from: 2 lansdowne row, berkeley square, mayfair, london, W1X 8HL (1 page)
13 December 2007Registered office changed on 13/12/07 from: 2 lansdowne row, berkeley square, mayfair, london, W1X 8HL (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed;new director appointed (3 pages)
13 December 2007Declaration of assistance for shares acquisition (9 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
13 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 December 2007Declaration of assistance for shares acquisition (9 pages)
13 December 2007New director appointed (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
18 June 2005Ad 27/04/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
18 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Ad 27/04/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
27 April 2005Particulars of mortgage/charge (8 pages)
27 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 May 2004Ad 12/01/00--------- £ si 98@1 (2 pages)
21 May 2004Ad 12/01/00--------- £ si 98@1 (2 pages)
10 May 2004Nc inc already adjusted 22/01/02 (3 pages)
10 May 2004Nc inc already adjusted 22/01/02 (3 pages)
10 May 2004Ad 22/01/02--------- £ si 10@1 (2 pages)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Nc inc already adjusted 22/01/02 (3 pages)
10 May 2004Nc inc already adjusted 22/01/02 (3 pages)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Ad 22/01/02--------- £ si 10@1 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
29 April 2004Full accounts made up to 30 June 2003 (13 pages)
29 April 2004Full accounts made up to 30 June 2003 (13 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Return made up to 10/12/03; full list of members (5 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Return made up to 10/12/03; full list of members (5 pages)
19 February 2004Location of register of members (1 page)
19 February 2004Location of register of members (1 page)
16 February 2004Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
13 December 2002Return made up to 09/12/02; full list of members (7 pages)
13 December 2002Return made up to 09/12/02; full list of members (7 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
14 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Location of debenture register (1 page)
2 August 2001Location of debenture register (1 page)
2 August 2001Return made up to 30/10/00; no change of members (6 pages)
2 August 2001Return made up to 30/10/00; no change of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001Full accounts made up to 30 June 2000 (11 pages)
4 April 2001Full accounts made up to 30 June 2000 (11 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
23 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
23 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
11 March 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
30 December 1997Incorporation (16 pages)
30 December 1997Incorporation (16 pages)