Kingston Upon Tyne
Surrey
RT1 3HD
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Alan Keith Patrick Murphy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 First Avenue West Molesey Surrey KT8 2QW |
Secretary Name | Alex Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Cleves Road Richmond Surrey TW10 7LD |
Director Name | Alex Allen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 10 Cleves Road Richmond Surrey TW10 7LD |
Director Name | Carolyn Murphy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | 93 First Avenue Molesey Surrey KT8 2QW |
Secretary Name | Carolyn Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Secretary |
Correspondence Address | 93 First Avenue Molesey Surrey KT8 2QW |
Director Name | Mr Alex Allen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Gladstone Road Kingston-Upon-Thames Surrey KT1 3HD |
Secretary Name | Alex Allen |
---|---|
Status | Resigned |
Appointed | 06 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 2b Gladstone Road Kingston-Upon-Thames Surrey KT1 3HD |
Director Name | Sarah Jayne Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Shinners Close South Norwood London SE25 5JQ |
Director Name | David Geoffrey Allen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Gladstone Road Kingston Upon Thames Surrey KT1 3HD |
Director Name | Sarah Jayne Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 February 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2b Gladstone Road Kingston Upon Thames Surrey KT1 3HD |
Director Name | Alison Reynolds |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 July 2015) |
Role | Operation Direction |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carbis Close Chingford London E4 7HW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.24-7security.co.uk |
---|
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
900 at £1 | Sarah Jayne Brown 90.00% Ordinary |
---|---|
100 at £1 | Alison Reynolds 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £811,706 |
Gross Profit | £83,900 |
Net Worth | -£12,938 |
Cash | £72,163 |
Current Liabilities | £422,748 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 8 May 2017 (overdue) |
---|
1 March 2010 | Delivered on: 5 March 2010 Persons entitled: James Brown and Keith Michael Stiles Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill and bookdebts etc. Outstanding |
---|---|
13 November 2009 | Delivered on: 19 November 2009 Satisfied on: 3 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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: 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 see image for full details. Fully Satisfied |
28 November 2007 | Delivered on: 8 December 2007 Satisfied on: 13 March 2010 Persons entitled: 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. Fully Satisfied |
7 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (5 pages) |
---|---|
25 April 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 25 April 2016 (2 pages) |
21 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 April 2016 | Resolution insolvency:res re appt. Of liquidator (1 page) |
21 April 2016 | Statement of affairs with form 4.19 (5 pages) |
21 April 2016 | Resolutions
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Termination of appointment of Alison Reynolds as a director on 30 July 2015 (1 page) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 April 2015 | Appointment of Alison Reynolds as a director on 9 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of David Geoffrey Allen as a director on 9 April 2015 (2 pages) |
22 April 2015 | Appointment of Alison Reynolds as a director on 9 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of David Geoffrey Allen as a director on 9 April 2015 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Appointment of Sarah Jayne Brown as a director (2 pages) |
11 February 2013 | Termination of appointment of Sarah Brown as a director (2 pages) |
6 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 January 2013 | Appointment of Sarah Jayne Brown as a director (4 pages) |
11 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of David Geoffrey Allen as a director (2 pages) |
13 June 2012 | Termination of appointment of Alex Allen as a director (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 13 August 2010
|
14 April 2011 | Termination of appointment of Sarah Brown as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 November 2010 | Appointment of Sarah Jayne Brown as a director (3 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Appointment of County West Secretarial Services Limited as a secretary (3 pages) |
24 March 2010 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 24 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Alan Murphy as a director (2 pages) |
24 March 2010 | Termination of appointment of Alex Allen as a secretary (2 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Appointment of Alex Allen as a secretary (1 page) |
26 November 2009 | Termination of appointment of Carolyn Murphy as a secretary (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Director's change of particulars / alex allen / 07/09/2009 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from wren house portsmouth road esher surrey KT10 9AA (1 page) |
19 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / alex allen / 02/03/2009 (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 October 2008 | Appointment terminated director carolyn murphy (1 page) |
6 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 December 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
5 April 2007 | New director appointed (2 pages) |
4 December 2006 | Resolutions
|
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (1 page) |
13 June 2006 | Return made up to 24/04/06; full list of members (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 90 kings road kingston upon thames surrey KT2 5HS (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 229 nether street london N3 1NT (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (12 pages) |