Company NameTc Security Services Limited
DirectorsAnthony William Reed and Craig Stewart Macfarlane
Company StatusActive
Company Number03562343
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous NameEquinox Security Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Anthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Craig Stewart Macfarlane
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMark Terence O'Neil
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address8 Saint Marys Cottages
The Street, Frensham
Farnham
Surrey
GU10 3EA
Director NameMr Keith Roger Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartwell
Shortheath Crest
Farnham
Surrey
GU9 8SU
Secretary NameMark Terence O'Neil
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWest Lodge 150 Oatlands Drive
Weybridge
Surrey
KT13 9HA
Secretary NameKeith Roger Thomson
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecurity Director
Correspondence Address14 Hillview Crescent
Guildford
Surrey
GU2 6BQ
Secretary NameMr Thomas Edward White
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address6 Hurlfield
Wilmington
Dartford
Kent
DA2 7BH
Director NameDavid Adkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 March 2005)
RoleOperations Director
Correspondence Address1 Washington Avenue
Chicksands
Bedfordshire
SG17 5XZ
Director NameIngrid O Neil
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressPilgrim Cottage
The Green
Elstead
Surrey
GU8 6DA
Director NameMr Philip Anthony Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Farm
Avenue Lane
Wilden
Bedfordshire
MK44 2PY
Secretary NameMr Philip Anthony Williams
NationalityBritish
StatusResigned
Appointed05 April 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Farm
Avenue Lane
Wilden
Bedfordshire
MK44 2PY
Director NameMr Stephen Edward Boyden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightland House
Garden Close
Leatherhead
KT22 8LT
Director NameMrs Caroline Ann Demoulpied
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Muirfield Drive
Mayals
Swansea
West Glamorgan
SA3 5HS
Wales
Secretary NameMr Stephen Edward Boyden
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightland House
Garden Close
Leatherhead
KT22 8LT
Secretary NameHasmukh Chandarana
StatusResigned
Appointed01 March 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2013)
RoleCompany Director
Correspondence Address17 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameJohannes Joachimus Van Der Merwe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed09 March 2010(11 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address47 The Hermitage
Arlesey
Bedfordshire
SG15 6XF
Director NameMr Peter Brian Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameSteven Burgess
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(15 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Paul Kennedy Obe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Richard Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Richard David Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameMr Daniel Jacobus Jacobs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.equinoxsecurity.com/
Telephone01923 474020
Telephone regionWatford

Location

Registered AddressSapphire House 74-76 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

300k at £1Tc Facilities Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,490,915
Gross Profit£800,481
Net Worth£461,641
Cash£318,374
Current Liabilities£654,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2014Delivered 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 2012Delivered 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 2005Delivered 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

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Craig Stewart Macfarlane as a director on 17 March 2020 (2 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 December 2019Termination of appointment of Daniel Jacobus Jacobs as a director on 10 December 2019 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 April 2018Appointment of Mr Daniel Jacobus Jacobs as a director on 6 April 2018 (2 pages)
13 April 2018Termination of appointment of Paul Kennedy Obe as a director on 3 April 2018 (1 page)
1 March 2018Appointment of Mr Anthony William Reed as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Richard Chappell as a director on 28 February 2018 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (20 pages)
11 December 2017Full accounts made up to 31 March 2017 (20 pages)
2 November 2017Termination of appointment of Stephen Edward Boyden as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Stephen Edward Boyden as a director on 1 November 2017 (1 page)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 December 2016Full accounts made up to 31 March 2016 (22 pages)
23 November 2016Appointment of Mr Richard Chappell as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Richard Chappell as a director on 23 November 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300,000
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300,000
(4 pages)
24 December 2014Satisfaction of charge 1 in full (3 pages)
24 December 2014Satisfaction of charge 2 in full (3 pages)
24 December 2014Satisfaction of charge 1 in full (3 pages)
24 December 2014Satisfaction of charge 2 in full (3 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300,000
(5 pages)
8 July 2014Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300,000
(5 pages)
8 July 2014Director's details changed for Mr Stephen Edward Boyden on 8 July 2014 (2 pages)
4 March 2014Registration of charge 035623430003 (29 pages)
4 March 2014Registration of charge 035623430003 (29 pages)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (16 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (16 pages)
17 September 2013Amended accounts made up to 31 March 2008 (12 pages)
17 September 2013Amended accounts made up to 31 March 2011 (11 pages)
17 September 2013Amended accounts made up to 31 March 2009 (12 pages)
17 September 2013Amended accounts made up to 31 March 2010 (12 pages)
17 September 2013Annual return made up to 12 May 2007 with a full list of shareholders (10 pages)
17 September 2013Amended accounts made up to 31 March 2007 (5 pages)
17 September 2013Annual return made up to 12 May 2007 with a full list of shareholders (10 pages)
17 September 2013Amended accounts made up to 31 March 2010 (12 pages)
17 September 2013Amended accounts made up to 31 March 2012 (10 pages)
17 September 2013Amended accounts made up to 31 March 2006 (5 pages)
17 September 2013Amended accounts made up to 31 March 2013 (11 pages)
17 September 2013Amended accounts made up to 31 March 2013 (11 pages)
17 September 2013Amended accounts made up to 31 March 2009 (12 pages)
17 September 2013Annual return made up to 30 June 2009 with a full list of shareholders (10 pages)
17 September 2013Annual return made up to 12 May 2006 with a full list of shareholders (10 pages)
17 September 2013Amended accounts made up to 31 March 2012 (10 pages)
17 September 2013Annual return made up to 12 May 2006 with a full list of shareholders (10 pages)
17 September 2013Amended accounts made up to 31 March 2011 (11 pages)
17 September 2013Annual return made up to 12 May 2008. List of shareholders has changed (10 pages)
17 September 2013Annual return made up to 12 May 2008. List of shareholders has changed (10 pages)
17 September 2013Amended accounts made up to 31 March 2006 (5 pages)
17 September 2013Amended accounts made up to 31 March 2007 (5 pages)
17 September 2013Amended accounts made up to 31 March 2008 (12 pages)
17 September 2013Annual return made up to 30 June 2009 with a full list of shareholders (10 pages)
16 September 2013Termination of appointment of Steven Burgess as a director (1 page)
16 September 2013Termination of appointment of Steven Burgess as a director (1 page)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 September 2013Appointment of Paul Kennedy as a director (3 pages)
12 September 2013Registered office address changed from , Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from , Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY on 12 September 2013 (2 pages)
12 September 2013Termination of appointment of Hasmukh Chandarana as a secretary (3 pages)
12 September 2013Appointment of Peter Brian Ellis as a director (3 pages)
12 September 2013Appointment of Peter Brian Ellis as a director (3 pages)
12 September 2013Termination of appointment of Hasmukh Chandarana as a secretary (3 pages)
12 September 2013Appointment of Steven Burgess as a director (3 pages)
12 September 2013Appointment of Steven Burgess as a director (3 pages)
12 September 2013Appointment of Paul Kennedy as a director (3 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 300,000
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 300,000
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 300,000
(4 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2013
(5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2013
(5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2013
(6 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2013
(6 pages)
25 May 2010Termination of appointment of Johannes Van Der Merwe as a director (1 page)
25 May 2010Termination of appointment of Johannes Van Der Merwe as a director (1 page)
22 March 2010Appointment of Hasmukh Chandarana as a secretary (1 page)
22 March 2010Termination of appointment of Stephen Boyden as a secretary (1 page)
22 March 2010Appointment of Hasmukh Chandarana as a secretary (1 page)
22 March 2010Termination of appointment of Stephen Boyden as a secretary (1 page)
16 March 2010Appointment of Johannes Joachimus Van Der Merwe as a director (2 pages)
16 March 2010Appointment of Johannes Joachimus Van Der Merwe as a director (2 pages)
22 December 2009Termination of appointment of Keith Thomson as a director (2 pages)
22 December 2009Termination of appointment of Keith Thomson as a director (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (15 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (15 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/05/08; full list of members (6 pages)
8 July 2008Return made up to 12/05/08; full list of members (6 pages)
4 April 2008Secretary appointed stephen edward boyden (2 pages)
4 April 2008Secretary appointed stephen edward boyden (2 pages)
3 April 2008Appointment terminated director caroline demoulpied (1 page)
3 April 2008Appointment terminated director caroline demoulpied (1 page)
3 April 2008Appointment terminated director and secretary philip williams (1 page)
3 April 2008Appointment terminated director and secretary philip williams (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 November 2007Director resigned (1 page)
14 June 2007Return made up to 12/05/07; full list of members (8 pages)
14 June 2007Return made up to 12/05/07; full list of members (8 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 April 2007Ad 14/03/07--------- £ si 257500@1=257500 £ ic 42500/300000 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Ad 14/03/07--------- £ si 257500@1=257500 £ ic 42500/300000 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2006Registered office changed on 22/02/06 from: block g pinewood studios, pinewood road, iver heath, buckinghamshire SL0 0NH (1 page)
22 February 2006Registered 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 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 12/05/05; full list of members (8 pages)
23 May 2005Return made up to 12/05/05; full list of members (8 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 12/05/04; full list of members (8 pages)
27 May 2004Return made up to 12/05/04; full list of members (8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 12/05/03; full list of members (8 pages)
20 May 2003Return made up to 12/05/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: fairfield house, 7 fairfield avenue, staines, middlesex TW18 4AQ (1 page)
18 March 2002Registered office changed on 18/03/02 from: fairfield house, 7 fairfield avenue, staines, middlesex TW18 4AQ (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: kingsway house, 123 goldsworth road, woking, surrey GU21 1LR (1 page)
5 March 2002Registered office changed on 05/03/02 from: kingsway house, 123 goldsworth road, woking, surrey GU21 1LR (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
19 July 2001Ad 12/07/01--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages)
19 July 2001Ad 12/07/01--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
11 June 1999Return made up to 12/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1999Return made up to 12/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1999Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25002/35002 (2 pages)
27 April 1999Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25002/35002 (2 pages)
23 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 January 1999Registered office changed on 18/01/99 from: west lodge, 150 oatlands drive, weybridge, surrey KT13 9HA (1 page)
18 January 1999Registered office changed on 18/01/99 from: west lodge, 150 oatlands drive, weybridge, surrey KT13 9HA (1 page)
2 September 1998Ad 26/08/98--------- £ si 5000@1=5000 £ ic 20002/25002 (2 pages)
2 September 1998Ad 26/08/98--------- £ si 5000@1=5000 £ ic 20002/25002 (2 pages)
4 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/07/98
(1 page)
4 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/07/98
(1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
30 May 1998Ad 17/05/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
30 May 1998Ad 17/05/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 May 1998Incorporation (13 pages)
12 May 1998Incorporation (13 pages)