Chesham Close
Romford
RM7 7PJ
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Mark Philip Ingleson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ryecroft Harlow Essex CM19 4BE |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Director Name | Mark Aaron Porter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mills Way Crewe Cheshire CW1 4TF |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Paul Darren Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue Wednesfield Wolverhampton West Midlands WV11 1DF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | openviewgroup.com |
---|
Registered Address | Openview House Chesham Close Romford RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
17k at £1 | Paul Bullen 34.00% Ordinary |
---|---|
16.5k at £1 | Mark Philip Ingleson 33.00% Ordinary |
16.5k at £1 | Mr Kevin Charles Hall 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,328,891 |
Gross Profit | £6,910,993 |
Net Worth | £3,220,488 |
Cash | £69,772 |
Current Liabilities | £7,499,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
8 March 2022 | Delivered on: 14 March 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
9 December 2004 | Delivered on: 14 December 2004 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 |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
6 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
14 March 2022 | Registration of charge 051145130002, created on 8 March 2022 (47 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
30 April 2021 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
14 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
7 August 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
7 August 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
24 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
9 January 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 January 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
8 January 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Mark Porter as a director (1 page) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Porter as a director (1 page) |
30 April 2012 | Director's details changed for Mr Paul Bullen on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Mark Philip Ingleson on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for John Simpson on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Mark Philip Ingleson on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Kevin Charles Hall on 28 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Mr Kevin Charles Hall on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Paul Bullen on 28 April 2012 (2 pages) |
30 April 2012 | Director's details changed for John Simpson on 28 April 2012 (2 pages) |
9 March 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
9 March 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (16 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
20 May 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
13 July 2009 | Return made up to 28/04/09; no change of members (6 pages) |
13 July 2009 | Return made up to 28/04/09; no change of members (6 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
26 November 2008 | Return made up to 28/04/08; no change of members (7 pages) |
26 November 2008 | Return made up to 28/04/08; no change of members (7 pages) |
2 June 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
2 June 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
8 May 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
28 April 2006 | Return made up to 28/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (3 pages) |
19 December 2005 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
19 December 2005 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page) |
20 April 2005 | Return made up to 28/04/05; full list of members (9 pages) |
20 April 2005 | Return made up to 28/04/05; full list of members (9 pages) |
2 March 2005 | Company name changed kpm security LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed kpm security LIMITED\certificate issued on 02/03/05 (2 pages) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 November 2004 | Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 November 2004 | Nc inc already adjusted 18/11/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
30 November 2004 | Nc inc already adjusted 18/11/04 (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (12 pages) |
28 April 2004 | Incorporation (12 pages) |