Company NameFirst Security Group Limited
Company StatusLiquidation
Company Number03501642
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Previous NameDmwsl 218 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr David John Mundell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
High Street
Limpsfield
Surrey
RH8 0DR
Director NameRoger William Farrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence Address5 Thorneycroft Close
Kingswood
Maidstone
Kent
ME17 3BF
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months after company formation)
Appointment Duration9 years (resigned 06 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Belsize Lane
London
NW3 5AD
Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Glenn Swaby
NationalityBritish
StatusResigned
Appointed14 May 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John Tollinton
NationalityBritish
StatusResigned
Appointed09 July 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameGraham Cornwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Sufferance Wharf, Unit 6 1 Mill Street
London
SE1 2DF
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 June 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Antony Sanders
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Stephen Dannan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Antony Paul Byrne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefirst-security.co.uk
Email address[email protected]
Telephone020 78375424
Telephone regionLondon

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

760k at £1Maclellan Group LTD
80.34%
Ordinary A
186k at £1Maclellan Group LTD
19.66%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 January 2023 (1 year, 2 months ago)
Next Return Due2 February 2024 (overdue)

Charges

14 October 2004Delivered on: 27 October 2004
Satisfied on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors 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
17 August 1998Delivered on: 26 August 1998
Satisfied on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed as per schedule attached to form 395 (the policies)together with all moneys that may become payable under the policies and all premiums.
Fully Satisfied
1 May 1998Delivered on: 16 May 1998
Satisfied on: 27 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are as at 1ST may 1998 or may ay any time therafter be due owing or incurred in any manner whatsoever to the chargee by any group company whether actually or contingently whether pursuant to the guarantee or otherwise and whether solely or jointly with any other person and whether as principal or surety and whether or not the chargee shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the chargee at the request of any group company in connection with foreign exchange transactions acceptances discounting or otherwise or under guarantees bonds indemnities documentary or other credits or any instruments whatsoever and including interest discount commission and other lawful charges or reasonable expenses which the chargee may in the course of its business charge in respect of any facilities or accommodation or service provided by the chargee or for keeping any group company's account ("the secured obligations").
Particulars: L/H 58 and 59 myddleton square london. 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
1 May 1998Delivered on: 11 May 1998
Satisfied on: 21 October 2004
Persons entitled: 3I Plcas Security Trustee for Itself and for the Investors (As Therein Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an investment agreement dated 9 april 1998 (as therein defined).
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

Filing History

26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 December 2020Change of details for Maclellan Group Limited as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
29 August 2018Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 946,000
(5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 946,000
(5 pages)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
5 January 2016Appointment of David John Lawton as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 946,000
(6 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 946,000
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 946,000
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 946,000
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
18 April 2013Termination of appointment of Stephen Dannan as a director (1 page)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
18 April 2013Appointment of Mr Antony Paul Byrne as a director (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
28 February 2012Appointment of Mr Stephen Dannan as a director (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
1 December 2011Appointment of Mr Stuart Weatherson as a director (2 pages)
30 November 2011Appointment of Mr Antony Sanders as a director (2 pages)
30 November 2011Termination of appointment of Bruce Melizan as a director (1 page)
30 November 2011Appointment of Mr Antony Sanders as a director (2 pages)
30 November 2011Termination of appointment of Bruce Melizan as a director (1 page)
30 November 2011Termination of appointment of Simon Ashdown as a director (1 page)
30 November 2011Termination of appointment of Simon Ashdown as a director (1 page)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
17 September 2010Termination of appointment of Michael Crump as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
4 August 2010Termination of appointment of Graham Cornwell as a director (1 page)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
30 April 2010Termination of appointment of Richard Phillips as a director (1 page)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
29 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Tollinton as a secretary (1 page)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham Cornwell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (16 pages)
29 May 2009Full accounts made up to 31 December 2008 (16 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2008Director appointed mr richard louis phillips (1 page)
31 July 2008Director appointed mr richard louis phillips (1 page)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
30 January 2008Return made up to 20/01/08; full list of members (3 pages)
30 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Full accounts made up to 31 December 2006 (15 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
3 February 2007Return made up to 20/01/07; full list of members (6 pages)
3 February 2007Return made up to 20/01/07; full list of members (6 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
6 October 2006Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 January 2006Return made up to 20/01/06; full list of members (3 pages)
26 January 2006Return made up to 20/01/06; full list of members (3 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Location of register of members (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 February 2005Return made up to 20/01/05; full list of members (11 pages)
15 February 2005Return made up to 20/01/05; full list of members (11 pages)
30 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 October 2004Ad 14/10/04--------- £ si 2000@1=2000 £ ic 944000/946000 (2 pages)
30 October 2004Ad 14/10/04--------- £ si 2000@1=2000 £ ic 944000/946000 (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Registered office changed on 30/10/04 from: 58/59 myddelton square london EC1R 1TB (1 page)
30 October 2004Registered office changed on 30/10/04 from: 58/59 myddelton square london EC1R 1TB (1 page)
30 October 2004New secretary appointed (4 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (4 pages)
30 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 October 2004New secretary appointed (4 pages)
30 October 2004New director appointed (4 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2004Memorandum and Articles of Association (8 pages)
26 October 2004Declaration of assistance for shares acquisition (18 pages)
26 October 2004Declaration of assistance for shares acquisition (18 pages)
26 October 2004Declaration of assistance for shares acquisition (18 pages)
26 October 2004Declaration of assistance for shares acquisition (18 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 October 2004Memorandum and Articles of Association (8 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
14 May 2003Ad 28/03/03--------- £ si 2000@1=2000 £ ic 942000/944000 (2 pages)
14 May 2003Ad 28/03/03--------- £ si 2000@1=2000 £ ic 942000/944000 (2 pages)
13 May 2003Return made up to 29/01/03; full list of members (8 pages)
13 May 2003Return made up to 29/01/03; full list of members (8 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
5 February 2002Return made up to 29/01/02; full list of members (9 pages)
5 February 2002Return made up to 29/01/02; full list of members (9 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
1 March 2001Return made up to 29/01/01; full list of members (9 pages)
1 March 2001Return made up to 29/01/01; full list of members (9 pages)
20 February 2001Full group accounts made up to 31 March 2000 (23 pages)
20 February 2001Full group accounts made up to 31 March 2000 (23 pages)
7 February 2000Return made up to 29/01/00; full list of members (12 pages)
7 February 2000Return made up to 29/01/00; full list of members (12 pages)
23 January 2000Full group accounts made up to 31 March 1999 (23 pages)
23 January 2000Full group accounts made up to 31 March 1999 (23 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
20 September 1999Ad 01/06/99--------- £ si 27300@1=27300 £ ic 914700/942000 (2 pages)
20 September 1999Ad 01/06/99--------- £ si 27300@1=27300 £ ic 914700/942000 (2 pages)
11 June 1999Location of register of members (1 page)
11 June 1999Location of register of members (1 page)
13 April 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 April 1999Return made up to 29/01/99; full list of members (9 pages)
13 April 1999Return made up to 29/01/99; full list of members (9 pages)
13 April 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 August 1998Particulars of mortgage/charge (7 pages)
26 August 1998Particulars of mortgage/charge (7 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Secretary resigned (1 page)
16 May 1998Particulars of mortgage/charge (19 pages)
16 May 1998Particulars of mortgage/charge (19 pages)
11 May 1998Particulars of mortgage/charge (5 pages)
11 May 1998Particulars of mortgage/charge (5 pages)
10 May 1998Ad 01/05/98--------- £ si 760000@1=760000 £ ic 154701/914701 (2 pages)
10 May 1998Ad 01/05/98--------- £ si 760000@1=760000 £ ic 154701/914701 (2 pages)
6 May 1998Ad 29/04/98--------- £ si 153153@1=153153 £ ic 1548/154701 (2 pages)
6 May 1998Ad 29/04/98--------- £ si 153153@1=153153 £ ic 1548/154701 (2 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 April 1998New director appointed (3 pages)
18 April 1998Nc inc already adjusted 02/04/98 (1 page)
18 April 1998Ad 02/04/98--------- £ si 1547@1=1547 £ ic 1/1548 (2 pages)
18 April 1998Registered office changed on 18/04/98 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page)
18 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 1998Nc inc already adjusted 02/04/98 (1 page)
18 April 1998Ad 02/04/98--------- £ si 1547@1=1547 £ ic 1/1548 (2 pages)
18 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 April 1998Registered office changed on 18/04/98 from: royal london house 22/25 finsbury square, london EC2A 1DS (1 page)
18 April 1998New director appointed (3 pages)
9 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998£ nc 100/950000 02/04/98 (1 page)
9 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 April 1998£ nc 100/950000 02/04/98 (1 page)
7 April 1998New director appointed (4 pages)
7 April 1998New director appointed (4 pages)
27 March 1998Company name changed dmwsl 218 LIMITED\certificate issued on 27/03/98 (2 pages)
27 March 1998Company name changed dmwsl 218 LIMITED\certificate issued on 27/03/98 (2 pages)
29 January 1998Incorporation (24 pages)
29 January 1998Incorporation (24 pages)