Ashford
Middlesex
TW15 1TZ
Secretary Name | Laura Jayne Wilcock |
---|---|
Status | Closed |
Appointed | 02 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 27 July 2020) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 October 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 July 2020) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Dan George Gould |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lillies Bridford Road Christow Exeter EX6 7PG |
Secretary Name | Janet Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eleanors Bower Follett Road Topsham Exeter EX3 0JP |
Secretary Name | Mrs Rachel Gould |
---|---|
Status | Resigned |
Appointed | 01 May 2013(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2015) |
Role | Company Director |
Correspondence Address | 5 Barnfield Crescent Exeter Devon EX1 1RF |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Alastair Reynolds |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2018) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Website | digisecurity.co.uk |
---|---|
Telephone | 01392 357230 |
Telephone region | Exeter |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
1 at £1 | Daniel Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507,853 |
Cash | £342,853 |
Current Liabilities | £326,200 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 December 2010 | Delivered on: 10 December 2010 Satisfied on: 20 July 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
31 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
---|---|
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page) |
13 December 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 August 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page) |
1 June 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 August 2015 | Appointment of Robert John Sloss as a secretary on 2 July 2015 (3 pages) |
13 August 2015 | Appointment of Laura Jayne Wilcock as a secretary on 2 July 2015 (3 pages) |
13 August 2015 | Appointment of Robert John Sloss as a secretary on 2 July 2015 (3 pages) |
13 August 2015 | Appointment of Alastair Reynolds as a director on 2 July 2015 (3 pages) |
13 August 2015 | Appointment of Laura Jayne Wilcock as a secretary on 2 July 2015 (3 pages) |
13 August 2015 | Appointment of Alastair Reynolds as a director on 2 July 2015 (3 pages) |
12 August 2015 | Registered office address changed from 5 Barnfield Crescent Exeter Devon EX1 1RF to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 12 August 2015 (2 pages) |
29 July 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
17 July 2015 | Termination of appointment of Rachel Gould as a secretary on 2 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Dan George Gould as a director on 2 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Rachel Gould as a secretary on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Lindsay Harvey as a director on 2 July 2015 (3 pages) |
17 July 2015 | Appointment of Lindsay Harvey as a director on 2 July 2015 (3 pages) |
17 July 2015 | Appointment of Chubb Management Services Limited as a director on 2 July 2015 (3 pages) |
17 July 2015 | Appointment of Chubb Management Services Limited as a director on 2 July 2015 (3 pages) |
17 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 2 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Dan George Gould as a director on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 2 July 2015 (3 pages) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 May 2014 | Director's details changed for Mr Daniel George Gould on 1 December 2013 (2 pages) |
7 May 2014 | Secretary's details changed for Mrs Rachel Gould on 1 December 2013 (1 page) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Daniel George Gould on 1 December 2013 (2 pages) |
7 May 2014 | Secretary's details changed for Mrs Rachel Gould on 1 December 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mrs Rachel Gould as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Janet Gould as a secretary (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 May 2012 | Director's details changed for Mr Daniel George Gould on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Mr Daniel George Gould on 1 May 2012 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 16/04/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 41B bonhay road exeter devon EX4 4BP (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: hems mews, longbrook street exeter devon EX4 6AP (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
23 August 2005 | Return made up to 16/04/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 September 2004 | Accounting reference date shortened from 01/09/04 to 31/05/04 (1 page) |
11 May 2004 | Return made up to 16/04/04; full list of members
|
31 March 2004 | Accounting reference date extended from 30/04/04 to 01/09/04 (1 page) |
16 April 2003 | Incorporation (14 pages) |