London
WC2H 0HF
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(21 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Ms Milena Jeczelewska |
---|---|
Status | Current |
Appointed | 31 May 2023(21 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Annmarie Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lawton Close Rowley Regis West Midlands B65 9SW |
Secretary Name | Michael William Palmer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 11 Hazelhurst Road Castle Bromwich Birmingham West Midlands B36 0BH |
Secretary Name | Michael William Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 11 Hazelhurst Road Castle Bromwich Birmingham West Midlands B36 0BH |
Director Name | Michael William Palmer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 11 Hazelhurst Road Castle Bromwich Birmingham West Midlands B36 0BH |
Secretary Name | John Karvaski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 127 Saltwells Road Netherton Dudley West Midlands DY2 0BN |
Secretary Name | Annmarie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sitewatch Victoria Road Halesowen West Midlands B62 8HY |
Director Name | Annmarie Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sitewatch Victoria Road Halesowen West Midlands B62 8HY |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 09 June 2022(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sitewatchsecurity.co.uk |
---|---|
Telephone | 08712232008 |
Telephone region | Unknown |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | John Greenway Karvaski 95.89% Ordinary |
---|---|
1 at £1 | Annmarie Jones 1.37% Ordinary C |
1 at £1 | Gary Goodyer 1.37% Ordinary B |
1 at £1 | Teresa Karvaski 1.37% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £602,160 |
Cash | £654,324 |
Current Liabilities | £1,398,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
28 July 2023 | Delivered on: 31 July 2023 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered on: 18 May 2015 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: The freehold land known as aspen house, newcastle road, arclid, sandbach CW11 2UE registered at the land registry with title number CH235758. Outstanding |
22 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Royal Bank of Scotland 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 |
10 July 2003 | Delivered on: 31 July 2003 Satisfied on: 12 May 2012 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 2023 | Registration of charge 043128280004, created on 28 July 2023 (13 pages) |
---|---|
11 June 2023 | Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023 (1 page) |
11 June 2023 | Termination of appointment of Ian Quinlan as a director on 31 May 2023 (1 page) |
11 June 2023 | Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023 (2 pages) |
11 June 2023 | Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023 (2 pages) |
11 June 2023 | Director's details changed for Mr Peter Damian Eglinton on 31 May 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
18 October 2022 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
17 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
30 June 2022 | Memorandum and Articles of Association (39 pages) |
24 June 2022 | Resolutions
|
20 June 2022 | Registered office address changed from Sitewatch Victoria Road Halesowen West Midlands B62 8HY England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 20 June 2022 (1 page) |
20 June 2022 | Appointment of Richard Andrew Scully as a secretary on 9 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Annmarie Jones as a secretary on 9 June 2022 (1 page) |
20 June 2022 | Cessation of John Greenway Karvaski as a person with significant control on 9 June 2022 (1 page) |
20 June 2022 | Appointment of Ian Quinlan as a director on 9 June 2022 (2 pages) |
20 June 2022 | Notification of Clearway Group Holdings Limited as a person with significant control on 9 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Richard Andrew Scully as a director on 9 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Annmarie Jones as a director on 9 June 2022 (1 page) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
26 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Annmarie Jones on 26 February 2020 (2 pages) |
26 February 2020 | Secretary's details changed for Annmarie Jones on 26 February 2020 (1 page) |
6 November 2019 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Sitewatch Victoria Road Halesowen West Midlands B62 8HY on 6 November 2019 (1 page) |
6 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
17 May 2019 | Satisfaction of charge 2 in full (1 page) |
17 May 2019 | Satisfaction of charge 043128280003 in full (1 page) |
31 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
27 December 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
27 December 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
13 February 2017 | Secretary's details changed for Annmarie Jones on 13 February 2017 (1 page) |
13 February 2017 | Director's details changed for Annmarie Jones on 13 February 2017 (2 pages) |
13 February 2017 | Secretary's details changed for Annmarie Jones on 13 February 2017 (1 page) |
13 February 2017 | Director's details changed for Annmarie Jones on 13 February 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
15 August 2016 | Appointment of Annmarie Jones as a director on 29 June 2016 (2 pages) |
15 August 2016 | Appointment of Annmarie Jones as a director on 29 June 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 June 2016 | Termination of appointment of Annmarie Jones as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Annmarie Jones as a director on 29 June 2016 (1 page) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 June 2015 | Full accounts made up to 31 January 2015 (7 pages) |
2 June 2015 | Full accounts made up to 31 January 2015 (7 pages) |
18 May 2015 | Registration of charge 043128280003, created on 18 May 2015 (7 pages) |
18 May 2015 | Registration of charge 043128280003, created on 18 May 2015 (7 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 October 2013 | Director's details changed for Mr John Karvaski on 1 January 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr John Karvaski on 1 January 2013 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (19 pages) |
14 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (19 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
8 June 2012 | Purchase of own shares. (3 pages) |
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Purchase of own shares. (3 pages) |
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 July 2011 | Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, W Midlands, B16 9PN on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, W Midlands, B16 9PN on 21 July 2011 (2 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 November 2009 | Director's details changed for Annmarie Jones on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for John Karvaski on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Annmarie Jones on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Karvaski on 29 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
5 December 2007 | Return made up to 29/10/07; no change of members
|
5 December 2007 | Return made up to 29/10/07; no change of members
|
2 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 December 2006 | Return made up to 29/10/06; full list of members
|
12 December 2006 | Return made up to 29/10/06; full list of members
|
24 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
24 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
26 October 2004 | Return made up to 29/10/04; full list of members
|
26 October 2004 | Return made up to 29/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Return made up to 29/10/03; full list of members (8 pages) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 29/10/03; full list of members (8 pages) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 November 2002 | Secretary resigned;director resigned (1 page) |
30 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 November 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
25 November 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
25 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
21 March 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
29 October 2001 | Incorporation (16 pages) |
29 October 2001 | Incorporation (16 pages) |