Company NameUSSL Limited
Company StatusDissolved
Company Number03841431
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameUltimate Security Services Limited

Business Activity

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

Directors

Director NameMr John O'Donoghue
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Declan Doyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 January 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Secretary NameMr Declan Doyle
StatusClosed
Appointed16 November 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Martin Dominic Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence AddressGround Floor, 47 Paul Street
London
EC2A 4LP
Secretary NameTheresa Maria Edwards
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleDistrict Nurse
Correspondence Address20 Shenfield Gardens
Brentwood
Essex
CM13 1DT
Director NameMr Stephen John Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 47 Paul Street
London
EC2A 4LP
Director NameMrs Elaine Rosetta Bright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 47 Paul Street
London
EC2A 4LP
Secretary NameMr Stephen John Hall
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 1 month after company formation)
Appointment Duration12 years (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 47 Paul Street
London
EC2A 4LP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteultimatesecurity.co.uk
Telephone01708 227100
Telephone regionRomford

Location

Registered AddressSt. Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

72 at £1Bryn Martin Edwards
8.00%
Ordinary
72 at £1Rhian Margaret Edwards
8.00%
Ordinary
72 at £1Sian Theresa Edwards
8.00%
Ordinary
50 at £1Elaine Rosetta Bright
5.56%
Ordinary
270 at £1Martin Dominic Edwards
30.00%
Ordinary
269 at £1Theresa Maria Edwards
29.89%
Ordinary
95 at £1Stephen John Hall
10.56%
Ordinary

Financials

Year2014
Turnover£52,372,308
Gross Profit£4,470,779
Net Worth£1,650,040
Cash£1,323,661
Current Liabilities£8,623,351

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 July 2010Delivered on: 21 July 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 saxon house warley street upminster essex.
Outstanding
3 May 2007Delivered on: 8 May 2007
Satisfied on: 10 September 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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
19 October 2004Delivered on: 20 October 2004
Satisfied on: 16 November 2007
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
30 May 2003Delivered on: 6 June 2003
Satisfied on: 11 May 2007
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage any property and the proceeds of sale thereof. By way of specific equitable charge all estates or interest in any f/h and l/h property. By way of specific charge all stocks shares and/or other securities, all book debts and other debts, goodwill and the benefit of any licences. By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
4 October 2002Delivered on: 17 October 2002
Satisfied on: 1 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 4 saxon house upminster trading park warley street upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2002Delivered on: 22 May 2002
Satisfied on: 1 December 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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 equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
22 April 2000Delivered on: 28 April 2000
Satisfied on: 26 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
20 November 2019Registered office address changed from Ground Floor, 47 Paul Street London EC2A 4LP England to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019 (1 page)
30 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
2 April 2019Auditor's resignation (1 page)
18 March 2019Full accounts made up to 30 June 2018 (29 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
8 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
5 March 2018Director's details changed for Mr Declan Doyle on 23 February 2018 (2 pages)
9 February 2018Company name changed ultimate security services LIMITED\certificate issued on 09/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
23 January 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
22 January 2018Cessation of Stephen John Hall as a person with significant control on 16 November 2017 (1 page)
22 January 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
22 January 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
22 January 2018Notification of Noonan Services Group (Uk) Limited as a person with significant control on 16 November 2017 (2 pages)
22 January 2018Notification of Noonan Services Group (Uk) Limited as a person with significant control on 16 November 2017 (2 pages)
22 January 2018Cessation of Theresa Maria Edwards as a person with significant control on 16 November 2017 (1 page)
22 January 2018Cessation of Stephen John Hall as a person with significant control on 16 November 2017 (1 page)
22 January 2018Cessation of Theresa Maria Edwards as a person with significant control on 16 November 2017 (1 page)
22 January 2018Cessation of Martin Dominic Edwards as a person with significant control on 16 November 2017 (1 page)
22 January 2018Cessation of Martin Dominic Edwards as a person with significant control on 16 November 2017 (1 page)
23 November 2017Particulars of variation of rights attached to shares (2 pages)
23 November 2017Statement of company's objects (2 pages)
23 November 2017Particulars of variation of rights attached to shares (2 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 November 2017Statement of company's objects (2 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 November 2017Termination of appointment of Martin Dominic Edwards as a director on 16 November 2017 (1 page)
20 November 2017Registered office address changed from 4 Saxon House Warley Street Upminster Essex RM14 3PJ to Ground Floor, 47 Paul Street London EC2A 4LP on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Stephen John Hall as a secretary on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Martin Dominic Edwards as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Elaine Rosetta Bright as a director on 16 November 2017 (1 page)
20 November 2017Appointment of Mr Declan Doyle as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr Declan Doyle as a director on 16 November 2017 (2 pages)
20 November 2017Termination of appointment of Stephen John Hall as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of Stephen John Hall as a secretary on 16 November 2017 (1 page)
20 November 2017Appointment of Mr John O'donoghue as a director on 16 November 2017 (2 pages)
20 November 2017Termination of appointment of Elaine Rosetta Bright as a director on 16 November 2017 (1 page)
20 November 2017Appointment of Mr Declan Doyle as a secretary on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr Declan Doyle as a secretary on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr John O'donoghue as a director on 16 November 2017 (2 pages)
20 November 2017Termination of appointment of Stephen John Hall as a director on 16 November 2017 (1 page)
20 November 2017Registered office address changed from 4 Saxon House Warley Street Upminster Essex RM14 3PJ to Ground Floor, 47 Paul Street London EC2A 4LP on 20 November 2017 (1 page)
23 October 2017Change of share class name or designation (2 pages)
23 October 2017Particulars of variation of rights attached to shares (2 pages)
23 October 2017Change of share class name or designation (2 pages)
23 October 2017Particulars of variation of rights attached to shares (2 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
18 October 2017Notification of Theresa Maria Edwards as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Theresa Maria Edwards as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 April 2017Satisfaction of charge 6 in full (1 page)
23 April 2017Satisfaction of charge 6 in full (1 page)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 900
(5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 900
(5 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 900
(5 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 900
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2013Accounts made up to 31 December 2012 (23 pages)
7 October 2013Accounts made up to 31 December 2012 (23 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 900
(5 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 900
(5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts made up to 31 December 2011 (23 pages)
6 September 2012Accounts made up to 31 December 2011 (23 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts made up to 31 December 2010 (23 pages)
14 July 2011Accounts made up to 31 December 2010 (23 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
8 December 2009Director's details changed for Mr Stephen John Hall on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stephen John Hall on 1 December 2009 (2 pages)
8 December 2009Secretary's details changed for Stephen John Hall on 1 December 2009 (1 page)
8 December 2009Director's details changed for Elaine Rosetta Bright on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Dominic Edwards on 1 December 2009 (2 pages)
8 December 2009Secretary's details changed for Stephen John Hall on 1 December 2009 (1 page)
8 December 2009Director's details changed for Martin Dominic Edwards on 1 December 2009 (2 pages)
8 December 2009Secretary's details changed for Stephen John Hall on 1 December 2009 (1 page)
8 December 2009Director's details changed for Elaine Rosetta Bright on 1 December 2009 (2 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
18 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
26 November 2008Return made up to 14/09/08; no change of members (8 pages)
26 November 2008Return made up to 14/09/08; no change of members (8 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007Particulars of mortgage/charge (4 pages)
8 May 2007Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 October 2006Return made up to 14/09/06; full list of members (8 pages)
6 October 2006Return made up to 14/09/06; full list of members (8 pages)
28 December 2005Return made up to 14/09/05; full list of members (8 pages)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005£ ic 900/850 27/10/05 £ sr 50@1=50 (1 page)
28 December 2005Return made up to 14/09/05; full list of members (8 pages)
28 December 2005£ ic 900/850 27/10/05 £ sr 50@1=50 (1 page)
24 November 2005£ ic 950/900 04/11/04 £ sr 50@1=50 (1 page)
24 November 2005£ ic 950/900 04/11/04 £ sr 50@1=50 (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2004Full accounts made up to 31 December 2003 (20 pages)
19 May 2004Full accounts made up to 31 December 2003 (20 pages)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 September 2003Return made up to 14/09/03; full list of members (8 pages)
26 September 2003Return made up to 14/09/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 14/09/02; full list of members (7 pages)
16 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: paulton house 1 britannia road brentwood essex CM14 5LD (1 page)
18 June 2002Registered office changed on 18/06/02 from: paulton house 1 britannia road brentwood essex CM14 5LD (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Amended accounts made up to 30 September 2001 (5 pages)
15 May 2002Amended accounts made up to 30 September 2001 (5 pages)
25 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 December 2001Particulars of contract relating to shares (4 pages)
31 December 2001Ad 30/11/01--------- £ si 150@1=150 £ ic 800/950 (2 pages)
31 December 2001Ad 29/11/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
31 December 2001Particulars of contract relating to shares (4 pages)
31 December 2001Ad 30/11/01--------- £ si 150@1=150 £ ic 800/950 (2 pages)
31 December 2001Ad 29/11/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 June 2001Registered office changed on 29/06/01 from: 124 westwood avenue brentwood essex CM14 4NU (1 page)
29 June 2001Registered office changed on 29/06/01 from: 124 westwood avenue brentwood essex CM14 4NU (1 page)
13 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: sherwood cottage 124 westwood avenue brentwood CM14 4NU (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: sherwood cottage 124 westwood avenue brentwood CM14 4NU (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (14 pages)
14 September 1999Incorporation (14 pages)