London
WC1N 3ES
Director Name | Mr Adam Stanton Bruce |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Phillip Richard Underwood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Andrew Christopher Kemshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB |
Director Name | Mr Stephen Roy Watts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB |
Secretary Name | Julie Kemshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Old Kempshott Lane Basingstoke Hampshire RG22 5EP |
Secretary Name | Mr John Leslie Banky |
---|---|
Status | Resigned |
Appointed | 23 May 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 18a High Street Theale Reading Berkshire RG7 5AN |
Director Name | Mr Anthony John Morris |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Michael Joseph Stevens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Paul John McFadden |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | https://www.securenvoy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2600010 |
Telephone region | Unknown |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £676,112 |
Cash | £1,034,740 |
Current Liabilities | £592,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 June 2021 | Delivered on: 16 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 April 2005 | Delivered on: 13 May 2005 Satisfied on: 21 July 2010 Persons entitled: National Westminster 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 |
4 January 2021 | Termination of appointment of Stephen Roy Watts as a director on 28 December 2020 (1 page) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
15 December 2020 | Director's details changed for Mr Philip Richard Underwood on 11 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Adam Stanton Bruce as a director on 11 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Philip Richard Underwood as a director on 11 December 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Anthony John Morris as a director on 11 March 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
30 May 2019 | Appointment of Mr Paul John Mcfadden as a director on 29 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Michael Joseph Stevens as a director on 12 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
2 December 2018 | Cessation of Andrew Christopher Kemshall as a person with significant control on 9 May 2017 (1 page) |
2 December 2018 | Cessation of Stephen Roy Watts as a person with significant control on 9 May 2017 (1 page) |
2 December 2018 | Termination of appointment of Andrew Christopher Kemshall as a director on 8 November 2018 (1 page) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
9 April 2018 | Notification of Shearwater Group Plc as a person with significant control on 9 May 2017 (2 pages) |
12 July 2017 | Consolidation of shares on 9 May 2017 (7 pages) |
12 July 2017 | Consolidation of shares on 9 May 2017 (7 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
18 May 2017 | Appointment of Mr David Jeffreys Williams as a director on 9 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr David Jeffreys Williams as a director on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael Joseph Stevens as a director on 9 May 2017 (2 pages) |
12 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 May 2017 | Appointment of Mr Anthony John Morris as a director on 8 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB to 22 Great James Street London WC1N 3ES on 12 May 2017 (1 page) |
12 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 May 2017 | Appointment of Mr Anthony John Morris as a director on 8 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael Joseph Stevens as a director on 9 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB to 22 Great James Street London WC1N 3ES on 12 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Mr Stephen Roy Watts on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Stephen Roy Watts on 13 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of John Leslie Banky as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Leslie Banky as a secretary on 15 February 2017 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Andrew Christopher Kemshall on 29 February 2016 (2 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Andrew Christopher Kemshall on 29 February 2016 (2 pages) |
6 May 2015 | Director's details changed for Andrew Christopher Kemshall on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Andrew Christopher Kemshall on 6 May 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
10 March 2015 | Re-registration from a public company to a private limited company
|
10 March 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Re-registration of Memorandum and Articles (11 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Re-registration from a public company to a private limited company (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 May 2013 | Balance Sheet (1 page) |
31 May 2013 | Statement of company's objects (2 pages) |
31 May 2013 | Auditor's statement (1 page) |
31 May 2013 | Auditor's statement (1 page) |
31 May 2013 | Balance Sheet (1 page) |
31 May 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 2013 | Statement of company's objects (2 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Re-registration from a private company to a public company (5 pages) |
31 May 2013 | Auditor's report (2 pages) |
31 May 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 2013 | Re-registration from a private company to a public company (5 pages) |
31 May 2013 | Auditor's report (2 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Re-registration of Memorandum and Articles (9 pages) |
31 May 2013 | Re-registration of Memorandum and Articles (9 pages) |
23 May 2013 | Termination of appointment of Julie Kemshall as a secretary (1 page) |
23 May 2013 | Termination of appointment of Julie Kemshall as a secretary (1 page) |
23 May 2013 | Appointment of Mr John Leslie Banky as a secretary (2 pages) |
23 May 2013 | Appointment of Mr John Leslie Banky as a secretary (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 12 January 2012 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages) |
29 March 2011 | Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Andrew Christopher Kemshall on 1 October 2009 (2 pages) |
11 February 2011 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 11 February 2011 (1 page) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 5 August 2010 (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
25 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2008 | Return made up to 14/08/08; full list of members (7 pages) |
14 November 2008 | Return made up to 14/08/08; full list of members (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
2 February 2007 | Ad 16/01/07--------- £ si [email protected]=10000 £ ic 91600/101600 (2 pages) |
2 February 2007 | Ad 16/01/07--------- £ si [email protected]=10000 £ ic 91600/101600 (2 pages) |
2 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 October 2006 | Ad 31/08/06--------- £ si [email protected]=10000 £ ic 81600/91600 (2 pages) |
9 October 2006 | Ad 31/08/06--------- £ si [email protected]=10000 £ ic 81600/91600 (2 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
26 May 2006 | Ad 05/05/06--------- £ si [email protected]=80000 £ ic 2000/82000 (3 pages) |
26 May 2006 | Nc dec already adjusted 02/05/06 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Nc dec already adjusted 02/05/06 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Ad 05/05/06--------- £ si [email protected]=80000 £ ic 2000/82000 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members
|
14 September 2004 | Return made up to 14/08/04; full list of members
|
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New secretary appointed (2 pages) |
14 August 2003 | Incorporation (18 pages) |
14 August 2003 | Incorporation (18 pages) |