London
E15 4LJ
Secretary Name | Mr Karl Platt |
---|---|
Status | Current |
Appointed | 14 February 2014(9 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Solar House 4th Floor Romford Road London E15 4LJ |
Director Name | Mr Malcolm Edwin Coomber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Jonathan Trevor Holdon Elliott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-12 Priestgate Peterborough Cambs PE1 1JA |
Secretary Name | Jonathan Trevor Holdon Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Keys Park Parnwell Way Peterborough Cambs PE1 4SL |
Director Name | Mr Rohit Sandeep Nathaniel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Registered Address | Solar House 4th Floor Romford Road London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
100 at £1 | Servoca Secure Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,043 |
Gross Profit | £37,676 |
Net Worth | -£51,057 |
Cash | £48,404 |
Current Liabilities | £6,287 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
16 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
---|---|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
11 December 2014 | Full accounts made up to 28 February 2014 (15 pages) |
27 November 2014 | Registered office address changed from Suite B0058 120 Kingston Road Wimbledon London SW19 1LY to Suite B0058 Suite B0058 the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3FW on 27 November 2014 (1 page) |
13 August 2014 | Full accounts made up to 28 February 2013 (13 pages) |
4 April 2014 | Director's details changed for Karl Platt on 14 February 2014 (2 pages) |
4 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Appointment of Mr Karl Platt as a secretary (2 pages) |
18 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
18 March 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
5 February 2014 | Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA on 5 February 2014 (2 pages) |
10 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Termination of appointment of Jonathan Elliott as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jonathan Elliott as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Director's details changed for Karl Platt on 15 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Secretary's details changed for {officer_name} (1 page) |
24 February 2011 | Director's details changed for Jonathan Trevor Holdon Elliott on 15 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 June 2010 | Secretary's details changed for Jonathan Trevor Holden Elliott on 17 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Karl Platt on 17 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Jonathan Elliott on 17 June 2010 (3 pages) |
23 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 February 2005 | Incorporation (30 pages) |