London
W8 7EF
Director Name | Mr John Arthur Warwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
Director Name | Mrs Karen Patricia Paterson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 November 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Fryern Court Road Burgate Cross Fordingbridge Hampshire SP6 1LZ |
Director Name | Mr Philip Henry Cameron Paterson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Fryern Court Road Burgate Fordingbridge Hampshire SP6 1LZ |
Director Name | Mr Peter Leonard George Cotgrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Secretary Name | Mrs Karen Patricia Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Fryern Court Road Burgate Cross Fordingbridge Hampshire SP6 1LZ |
Secretary Name | Mr Peter Leonard George Cotgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Mr Stephen Anton Komlosy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Mr John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Belmont Way Camberley Surrey GU15 2BH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Patersons Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2005) |
Correspondence Address | 1 Woodford Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6BU |
Website | www.patersonsfinancialservices.co.uk |
---|
Registered Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
40k at £1 | Security Research Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,738 |
Cash | £31,614 |
Current Liabilities | £31,614 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
18 January 2018 | Registered office address changed from , 133 Ebury Street, London, SW1W 9QU to Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on 18 January 2018 (2 pages) |
18 December 2017 | Restoration by order of the court (3 pages) |
18 December 2017 | Restoration by order of the court (3 pages) |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 August 2013 | Termination of appointment of Peter Leonard George Cotgrove as a director on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Peter Leonard George Cotgrove as a director on 21 August 2013 (1 page) |
5 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mr Jonathan Philip Mervis on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Jonathan Philip Mervis on 27 October 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 October 2009 | Director's details changed for Peter Leonard George Cotgrove on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jonathan Philip Mervis on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Peter Leonard George Cotgrove on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jonathan Philip Mervis on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr John Arthur Warwick on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr John Arthur Warwick on 30 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 November 2008 | Appointment terminated director karen paterson (1 page) |
17 November 2008 | Appointment terminated director karen paterson (1 page) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / jonathan mervis / 01/01/2008 (1 page) |
4 November 2008 | Director's change of particulars / jonathan mervis / 01/01/2008 (1 page) |
16 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Secretary resigned (1 page) |
11 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: milsted langdon, winchester house, deane gate avenue taunton, somerset TA1 2UH (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: milsted langdon winchester house deane gate avenue taunton somerset TA1 2UH (1 page) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 28/10/05; full list of members
|
13 December 2005 | Return made up to 28/10/05; full list of members
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 21 cages way melton ipswich suffolk IP12 1TE (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 21 cages way, melton, ipswich, suffolk IP12 1TE (1 page) |
24 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
16 December 2004 | Ad 01/12/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
16 December 2004 | Ad 01/12/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
16 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Resolutions
|
26 November 2004 | Registered office changed on 26/11/04 from: 1 woodford centre, old sarum park, old sarum, salisbury, wiltshire SP4 6BU (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 1 woodford centre old sarum park, old sarum salisbury wiltshire SP4 6BU (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 28/10/03; full list of members (7 pages) |
22 January 2004 | Return made up to 28/10/03; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (4 pages) |
31 October 2003 | New director appointed (4 pages) |
31 October 2003 | Ad 10/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2003 | Ad 10/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Company name changed LOGON2 global solutions.com limi ted\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed LOGON2 global solutions.com limi ted\certificate issued on 27/10/03 (2 pages) |
8 October 2003 | Accounts made up to 31 March 2003 (1 page) |
8 October 2003 | Accounts made up to 31 March 2003 (1 page) |
25 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
16 April 2002 | Accounts made up to 31 March 2002 (2 pages) |
16 April 2002 | Accounts made up to 31 March 2002 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
27 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
28 June 2001 | Accounts made up to 31 March 2001 (2 pages) |
28 June 2001 | Accounts made up to 31 March 2001 (2 pages) |
12 June 2001 | Company name changed hr online.com LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed hr online.com LIMITED\certificate issued on 12/06/01 (2 pages) |
17 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 November 2000 | Ad 24/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2000 | Ad 24/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
15 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 7 banock business centre blackey road salisbury wiltshire SP1 1HR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 7 banock business centre, blackey road, salisbury, wiltshire SP1 1HR (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 November 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (14 pages) |
28 October 1999 | Incorporation (14 pages) |