London
SW1H 0DB
Director Name | Mr Oliver Keck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Gordon Colin Brockington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 50 Broadway London SW1H 0DB |
Director Name | Dr Adam Mark Cutts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | General Practitoner |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bardfield Road Braintree Essex CM7 5HU |
Secretary Name | Lynette Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount, Bardfield Road Shalford Braintree Essex CM7 5HU |
Secretary Name | Julie Cockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 20 Cannon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Jonathan Clapson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | Drapers Chase Rayne Braintree Essex CM77 6SN |
Director Name | Julie Cockrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 20 Cannon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Steven Peter Roberts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Centaury Close Stanway Colchester Essex CO3 0SF |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Dr Christopher Charles Renfrew |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2009) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Old Mansion Drive, Bredon Tewkesbury Gloucestershire GL20 7JZ Wales |
Secretary Name | Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Th Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 May 2021) |
Role | Solicitor |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr Phillip Neil Ledgard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farncombe House Farncombe Broadway Worcestershire WR12 7LJ |
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 | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2013) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr Mark Paul Draisey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Progress House Stonebridge Trading Estate Rowley Drive Coventry CV3 4FG |
Director Name | Mr John Christopher Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2017) |
Role | Managing Director |
Country of Residence | England |
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, 2 weeks (resigned 16 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Rajesh Mistry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Peter Neden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Gawie Murray Nienaber |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Graham Austen Levinsohn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Laurence Anastasi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Southside 105 Victoria Street London SW1E 6QT |
Website | g4sfms.co.uk |
---|
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £0.1 | G4s Regional Management (Uk&i) LTD 52.38% Ordinary A |
---|---|
100 at £1 | G4s Regional Management (Uk&i) LTD 47.62% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,817,000 |
Gross Profit | £3,111,000 |
Net Worth | £2,124,000 |
Cash | £11,000 |
Current Liabilities | £3,330,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
21 April 2022 | Delivered on: 26 April 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: Cis Internet Limited Classification: Rent deposit deed 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: The deposit account and all money from time to time withdrawn from deposit account in accordance with the rent deposit deed. Outstanding |
31 October 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
9 October 2023 | Registration of charge 051216080008, created on 4 October 2023 (84 pages) |
9 October 2023 | Registration of charge 051216080009, created on 4 October 2023 (84 pages) |
1 August 2023 | Appointment of Mr Gordon Colin Brockington as a director on 31 July 2023 (2 pages) |
17 July 2023 | Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (44 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
26 April 2022 | Registration of charge 051216080007, created on 21 April 2022 (86 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (33 pages) |
27 October 2021 | Registration of charge 051216080004, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 051216080005, created on 20 October 2021 (49 pages) |
27 October 2021 | Registration of charge 051216080006, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 051216080003, created on 20 October 2021 (49 pages) |
26 October 2021 | Registration of charge 051216080002, created on 20 October 2021 (49 pages) |
14 October 2021 | Satisfaction of charge 1 in full (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (42 pages) |
18 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
5 February 2021 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
22 September 2020 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (43 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 5th Floor Southside Victoria Street London SW1E 6QT England to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 25 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Julian Mark Hartley as a director on 19 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Laurence Anastasi as a director on 11 December 2019 (1 page) |
28 January 2020 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside Victoria Street London SW1E 6QT on 28 January 2020 (1 page) |
10 September 2019 | Secretary's details changed for Mrs Valshali Jagdish Patel on 10 September 2019 (1 page) |
2 August 2019 | Termination of appointment of Gawie Murray Nienaber as a director on 4 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Julian Mark Hartley as a director on 4 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Laurence Anastasi as a director on 4 July 2019 (2 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 June 2019 | Appointment of Mr Philip Charles Dove as a director on 4 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Graham Austen Levinsohn as a director on 4 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr Graham Austen Levinsohn on 14 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Graham Austen Levinsohn as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Peter Neden as a director on 31 December 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
8 June 2017 | Appointment of Mr Peter Neden as a director on 2 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Peter Neden as a director on 2 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Gawie Murray Nienaber as a director on 2 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Gawie Murray Nienaber as a director on 2 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 January 2017 | Termination of appointment of John Christopher Shaw as a director on 11 January 2017 (1 page) |
24 January 2017 | Termination of appointment of John Christopher Shaw as a director on 11 January 2017 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
21 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 February 2016 | Termination of appointment of Rajesh Mistry as a director on 14 August 2015 (1 page) |
25 February 2016 | Termination of appointment of Rajesh Mistry as a director on 14 August 2015 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2014 | Termination of appointment of Mark Paul Draisey as a director on 12 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Rajesh Mistry as a director on 12 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Mark Paul Draisey as a director on 12 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Rajesh Mistry as a director on 12 September 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 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 March 2014 | Appointment of Mr David Mel Zuydam 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 Stuart Curl as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 November 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
6 November 2013 | Appointment of Mr John Christopher Shaw as a director (2 pages) |
6 November 2013 | Appointment of Mr John Christopher Shaw as a director (2 pages) |
6 November 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
4 October 2013 | Appointment of Mr Mark Paul Draisey as a director (2 pages) |
4 October 2013 | Termination of appointment of Phillip Ledgard as a director (1 page) |
4 October 2013 | Termination of appointment of Phillip Ledgard as a director (1 page) |
4 October 2013 | Appointment of Mr Mark Paul Draisey as a director (2 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 March 2013 | Termination of appointment of Emma Pearson as a director (1 page) |
15 March 2013 | Termination of appointment of Emma Pearson as a director (1 page) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
27 February 2012 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
27 February 2012 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
24 November 2010 | Appointment of Mr Phillip Neil Ledgard as a director (2 pages) |
24 November 2010 | Appointment of Mr Phillip Neil Ledgard as a director (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages) |
12 August 2009 | Appointment terminated director christopher renfrew (1 page) |
12 August 2009 | Director appointed mr robert taylor (2 pages) |
12 August 2009 | Appointment terminated director christopher renfrew (1 page) |
12 August 2009 | Director appointed mr robert taylor (2 pages) |
2 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 March 2009 | Memorandum and Articles of Association (4 pages) |
31 March 2009 | Memorandum and Articles of Association (4 pages) |
21 March 2009 | Company name changed essex medical and forensic services LIMITED\certificate issued on 23/03/09 (2 pages) |
21 March 2009 | Company name changed essex medical and forensic services LIMITED\certificate issued on 23/03/09 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
25 November 2008 | Appointment terminated secretary sandra major (1 page) |
25 November 2008 | Secretary appointed valshali jagdish patel (2 pages) |
25 November 2008 | Appointment terminated secretary sandra major (1 page) |
25 November 2008 | Director appointed james darnton (2 pages) |
25 November 2008 | Director appointed james darnton (2 pages) |
25 November 2008 | Secretary appointed valshali jagdish patel (2 pages) |
30 September 2008 | Return made up to 13/08/08; full list of members (8 pages) |
30 September 2008 | Return made up to 13/08/08; full list of members (8 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from the mount, bardfield road, shalford, braintree essex CM7 5HU (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the mount, bardfield road, shalford, braintree essex CM7 5HU (1 page) |
12 May 2008 | Secretary appointed sandra margaret major (2 pages) |
12 May 2008 | Appointment terminated director and secretary julie cockrell (1 page) |
12 May 2008 | Appointment terminated director adam cutts (1 page) |
12 May 2008 | Director appointed chris renfrew (2 pages) |
12 May 2008 | Director appointed christopher elliott (3 pages) |
12 May 2008 | Secretary appointed sandra margaret major (2 pages) |
12 May 2008 | Appointment terminate, director and secretary jonathan clapson logged form (1 page) |
12 May 2008 | Appointment terminated director steven roberts (1 page) |
12 May 2008 | Appointment terminated director adam cutts (1 page) |
12 May 2008 | Appointment terminated director steven roberts (1 page) |
12 May 2008 | Director appointed chris renfrew (2 pages) |
12 May 2008 | Appointment terminated director and secretary julie cockrell (1 page) |
12 May 2008 | Director appointed christopher elliott (3 pages) |
12 May 2008 | Appointment terminate, director and secretary jonathan clapson logged form (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
1 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 August 2007 | Memorandum and Articles of Association (10 pages) |
29 August 2007 | Memorandum and Articles of Association (10 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
25 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
10 January 2007 | Return made up to 06/05/06; full list of members (9 pages) |
10 January 2007 | Return made up to 06/05/06; full list of members (9 pages) |
25 October 2006 | S-div 15/12/05 (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Ad 15/12/05--------- £ si 100@1=100 £ ic 110/210 (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | S-div 15/12/05 (2 pages) |
25 October 2006 | Ad 15/12/05--------- £ si 100@1=100 £ ic 110/210 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Return made up to 06/05/05; full list of members (6 pages) |
11 August 2005 | Return made up to 06/05/05; full list of members (6 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 May 2004 | Incorporation (14 pages) |
6 May 2004 | Incorporation (14 pages) |