Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director Name | Mr Craig Stewart Macfarlane |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mark Terence O'Neil |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Saint Marys Cottages The Street, Frensham Farnham Surrey GU10 3EA |
Director Name | Mr Keith Roger Thomson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Security Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartwell Shortheath Crest Farnham Surrey GU9 8SU |
Secretary Name | Mark Terence O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | West Lodge 150 Oatlands Drive Weybridge Surrey KT13 9HA |
Secretary Name | Keith Roger Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Security Director |
Correspondence Address | 14 Hillview Crescent Guildford Surrey GU2 6BQ |
Secretary Name | Mr Thomas Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 6 Hurlfield Wilmington Dartford Kent DA2 7BH |
Director Name | David Adkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 2005) |
Role | Operations Director |
Correspondence Address | 1 Washington Avenue Chicksands Bedfordshire SG17 5XZ |
Director Name | Ingrid O Neil |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | Pilgrim Cottage The Green Elstead Surrey GU8 6DA |
Director Name | Mr Philip Anthony Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Farm Avenue Lane Wilden Bedfordshire MK44 2PY |
Secretary Name | Mr Philip Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Farm Avenue Lane Wilden Bedfordshire MK44 2PY |
Director Name | Mr Stephen Edward Boyden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightland House Garden Close Leatherhead KT22 8LT |
Director Name | Mrs Caroline Ann Demoulpied |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Muirfield Drive Mayals Swansea West Glamorgan SA3 5HS Wales |
Secretary Name | Mr Stephen Edward Boyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brightland House Garden Close Leatherhead KT22 8LT |
Secretary Name | Hasmukh Chandarana |
---|---|
Status | Resigned |
Appointed | 01 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2013) |
Role | Company Director |
Correspondence Address | 17 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Johannes Joachimus Van Der Merwe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 09 March 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 47 The Hermitage Arlesey Bedfordshire SG15 6XF |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Steven Burgess |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Paul Kennedy Obe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Richard Chappell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Richard David Chappell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Daniel Jacobus Jacobs |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.equinoxsecurity.com/ |
---|---|
Telephone | 01923 474020 |
Telephone region | Watford |
Registered Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
300k at £1 | Tc Facilities Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,490,915 |
Gross Profit | £800,481 |
Net Worth | £461,641 |
Cash | £318,374 |
Current Liabilities | £654,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2012 | Delivered on: 26 January 2012 Satisfied on: 24 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re equinox security management LTD and numbered 28040860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
4 May 2005 | Delivered on: 7 May 2005 Satisfied on: 24 December 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Craig Stewart Macfarlane as a director on 17 March 2020 (2 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 December 2019 | Termination of appointment of Daniel Jacobus Jacobs as a director on 10 December 2019 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Daniel Jacobus Jacobs as a director on 6 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Paul Kennedy Obe as a director on 3 April 2018 (1 page) |
1 March 2018 | Appointment of Mr Anthony William Reed as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Richard Chappell as a director on 28 February 2018 (1 page) |
11 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 November 2017 | Termination of appointment of Stephen Edward Boyden as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Stephen Edward Boyden as a director on 1 November 2017 (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 November 2016 | Appointment of Mr Richard Chappell as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Richard Chappell as a director on 23 November 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 December 2014 | Satisfaction of charge 1 in full (3 pages) |
24 December 2014 | Satisfaction of charge 2 in full (3 pages) |
24 December 2014 | Satisfaction of charge 1 in full (3 pages) |
24 December 2014 | Satisfaction of charge 2 in full (3 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages) |
4 March 2014 | Registration of charge 035623430003 (29 pages) |
4 March 2014 | Registration of charge 035623430003 (29 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (16 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (16 pages) |
17 September 2013 | Amended accounts made up to 31 March 2008 (12 pages) |
17 September 2013 | Amended accounts made up to 31 March 2011 (11 pages) |
17 September 2013 | Amended accounts made up to 31 March 2009 (12 pages) |
17 September 2013 | Amended accounts made up to 31 March 2010 (12 pages) |
17 September 2013 | Annual return made up to 12 May 2007 with a full list of shareholders (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2007 (5 pages) |
17 September 2013 | Annual return made up to 12 May 2007 with a full list of shareholders (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2010 (12 pages) |
17 September 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2006 (5 pages) |
17 September 2013 | Amended accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Amended accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Amended accounts made up to 31 March 2009 (12 pages) |
17 September 2013 | Annual return made up to 30 June 2009 with a full list of shareholders (10 pages) |
17 September 2013 | Annual return made up to 12 May 2006 with a full list of shareholders (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
17 September 2013 | Annual return made up to 12 May 2006 with a full list of shareholders (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2011 (11 pages) |
17 September 2013 | Annual return made up to 12 May 2008. List of shareholders has changed (10 pages) |
17 September 2013 | Annual return made up to 12 May 2008. List of shareholders has changed (10 pages) |
17 September 2013 | Amended accounts made up to 31 March 2006 (5 pages) |
17 September 2013 | Amended accounts made up to 31 March 2007 (5 pages) |
17 September 2013 | Amended accounts made up to 31 March 2008 (12 pages) |
17 September 2013 | Annual return made up to 30 June 2009 with a full list of shareholders (10 pages) |
16 September 2013 | Termination of appointment of Steven Burgess as a director (1 page) |
16 September 2013 | Termination of appointment of Steven Burgess as a director (1 page) |
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Appointment of Paul Kennedy as a director (3 pages) |
12 September 2013 | Registered office address changed from , Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from , Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY on 12 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Hasmukh Chandarana as a secretary (3 pages) |
12 September 2013 | Appointment of Peter Brian Ellis as a director (3 pages) |
12 September 2013 | Appointment of Peter Brian Ellis as a director (3 pages) |
12 September 2013 | Termination of appointment of Hasmukh Chandarana as a secretary (3 pages) |
12 September 2013 | Appointment of Steven Burgess as a director (3 pages) |
12 September 2013 | Appointment of Steven Burgess as a director (3 pages) |
12 September 2013 | Appointment of Paul Kennedy as a director (3 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
25 May 2010 | Termination of appointment of Johannes Van Der Merwe as a director (1 page) |
25 May 2010 | Termination of appointment of Johannes Van Der Merwe as a director (1 page) |
22 March 2010 | Appointment of Hasmukh Chandarana as a secretary (1 page) |
22 March 2010 | Termination of appointment of Stephen Boyden as a secretary (1 page) |
22 March 2010 | Appointment of Hasmukh Chandarana as a secretary (1 page) |
22 March 2010 | Termination of appointment of Stephen Boyden as a secretary (1 page) |
16 March 2010 | Appointment of Johannes Joachimus Van Der Merwe as a director (2 pages) |
16 March 2010 | Appointment of Johannes Joachimus Van Der Merwe as a director (2 pages) |
22 December 2009 | Termination of appointment of Keith Thomson as a director (2 pages) |
22 December 2009 | Termination of appointment of Keith Thomson as a director (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (15 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (15 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/05/08; full list of members (6 pages) |
8 July 2008 | Return made up to 12/05/08; full list of members (6 pages) |
4 April 2008 | Secretary appointed stephen edward boyden (2 pages) |
4 April 2008 | Secretary appointed stephen edward boyden (2 pages) |
3 April 2008 | Appointment terminated director caroline demoulpied (1 page) |
3 April 2008 | Appointment terminated director caroline demoulpied (1 page) |
3 April 2008 | Appointment terminated director and secretary philip williams (1 page) |
3 April 2008 | Appointment terminated director and secretary philip williams (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 12/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (8 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 April 2007 | Ad 14/03/07--------- £ si 257500@1=257500 £ ic 42500/300000 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Ad 14/03/07--------- £ si 257500@1=257500 £ ic 42500/300000 (2 pages) |
5 April 2007 | Resolutions
|
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Return made up to 12/05/06; full list of members
|
29 June 2006 | Return made up to 12/05/06; full list of members
|
22 February 2006 | Registered office changed on 22/02/06 from: block g pinewood studios, pinewood road, iver heath, buckinghamshire SL0 0NH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: block g pinewood studios, pinewood road, iver heath, buckinghamshire SL0 0NH (1 page) |
18 November 2005 | £ ic 45000/42500 19/10/05 £ sr 2500@1=2500 (1 page) |
18 November 2005 | £ ic 45000/42500 19/10/05 £ sr 2500@1=2500 (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Return made up to 12/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 12/05/05; full list of members (8 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 12/05/02; full list of members
|
23 May 2002 | Return made up to 12/05/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: fairfield house, 7 fairfield avenue, staines, middlesex TW18 4AQ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: fairfield house, 7 fairfield avenue, staines, middlesex TW18 4AQ (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: kingsway house, 123 goldsworth road, woking, surrey GU21 1LR (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: kingsway house, 123 goldsworth road, woking, surrey GU21 1LR (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
19 July 2001 | Ad 12/07/01--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages) |
19 July 2001 | Ad 12/07/01--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 June 2000 | Return made up to 12/05/00; full list of members
|
5 June 2000 | Return made up to 12/05/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 June 1999 | Return made up to 12/05/99; full list of members
|
11 June 1999 | Return made up to 12/05/99; full list of members
|
27 April 1999 | Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25002/35002 (2 pages) |
27 April 1999 | Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25002/35002 (2 pages) |
23 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: west lodge, 150 oatlands drive, weybridge, surrey KT13 9HA (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: west lodge, 150 oatlands drive, weybridge, surrey KT13 9HA (1 page) |
2 September 1998 | Ad 26/08/98--------- £ si 5000@1=5000 £ ic 20002/25002 (2 pages) |
2 September 1998 | Ad 26/08/98--------- £ si 5000@1=5000 £ ic 20002/25002 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
30 May 1998 | Ad 17/05/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
30 May 1998 | Ad 17/05/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
12 May 1998 | Incorporation (13 pages) |
12 May 1998 | Incorporation (13 pages) |