London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mrs Sandra Margaret Major |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 8 Arbour Close Mickleton Gloucestershire GL55 6RR Wales |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Alan David Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherwell House Little Tew Chipping Norton Oxfordshire OX7 4JE |
Director Name | Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 9 Lansdown Terrace Cheltenham Gloucestershire GL50 2JT Wales |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr David James Benwell Taylor-Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
380m at £1 | G4s 309 (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,002,000 |
Current Liabilities | £267,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2007 | Delivered on: 17 May 2007 Satisfied on: 26 June 2008 Persons entitled: Fortis Bank S.A./N.V. UK Branch (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 12 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Beneficiaries Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lutine assurance services limited p/no 214958 (life david banks £500,000) lutine assurance services limited p/no 214962 (life chris elliott £250,000) lutine assurance services limited p/no 214962 (permanent total disibility chris elliott £250,000) for details of further policies charged please refer to form 395 and to the proceeds of the policies. Fully Satisfied |
12 July 2004 | Delivered on: 23 July 2004 Satisfied on: 12 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all its acquisition agreement claims, all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies and all its right title and interest from time to time in respect of the hedging documents. F/h over bessemer road lakenham norwich norfolk t/n NK155042. See the mortgage charge document for full details. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 January 2017 | Statement of capital on 22 January 2017
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
22 January 2017 | Statement of capital on 22 January 2017
|
22 January 2017 | Statement by Directors (1 page) |
22 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
22 January 2017 | Statement by Directors (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
9 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
9 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
9 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
9 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
28 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages) |
4 March 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
4 March 2013 | Appointment of Mr Nathan Richards as a director (2 pages) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
5 October 2012 | Termination of appointment of David Taylor-Smith as a director (1 page) |
15 May 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
15 May 2012 | Director's details changed for Mr David James Benwell Taylor-Smith on 1 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
27 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 March 2012 | Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012 (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
15 December 2010 | Company name changed de facto 1121 LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed de facto 1121 LIMITED\certificate issued on 15/12/10
|
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Mr David James Benwell Taylor-Smith as a director (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Mr David James Benwell Taylor-Smith as a director (2 pages) |
7 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
3 September 2009 | Appointment terminated director andrew banks (1 page) |
3 September 2009 | Appointment terminated director christopher elliott (1 page) |
3 September 2009 | Appointment terminated director andrew banks (1 page) |
3 September 2009 | Appointment terminated director christopher elliott (1 page) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from, farncombe house, broadway, worcestershire, WR12 7LJ (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, farncombe house, broadway, worcestershire, WR12 7LJ (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
18 September 2008 | Auditor's resignation (2 pages) |
18 September 2008 | Auditor's resignation (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 June 2008 | Appointment terminated director alan jones (1 page) |
9 June 2008 | Appointment terminated director michael murray (1 page) |
9 June 2008 | Appointment terminated director michael murray (1 page) |
9 June 2008 | Appointment terminated director alan jones (1 page) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
17 May 2007 | Particulars of mortgage/charge (14 pages) |
17 May 2007 | Particulars of mortgage/charge (14 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
23 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
23 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members
|
9 May 2005 | Return made up to 19/04/05; full list of members
|
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (13 pages) |
23 July 2004 | Particulars of mortgage/charge (13 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 10 snow hill, london, EC1A 2AL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 10 snow hill, london, EC1A 2AL (1 page) |
29 June 2004 | Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages) |
29 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
29 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 07/06/04--------- £ si 3800000@1=3800000 £ ic 2/3800002 (2 pages) |
29 June 2004 | Resolutions
|
28 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New director appointed (4 pages) |
28 May 2004 | New director appointed (4 pages) |
19 April 2004 | Incorporation (31 pages) |
19 April 2004 | Incorporation (31 pages) |