London
EC4A 3HQ
Secretary Name | Mr Edward Jonathan Williams |
---|---|
Status | Closed |
Appointed | 26 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Mr Phillip Martin Ineson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foxwood West Avenue Leeds West Yorkshire LS8 2BF |
Director Name | Andrew Mason |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hall Park Rise Kippax Leeds LS25 7RJ |
Director Name | Jarrod Mason Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wigton Gate Leeds West Yorkshire LS17 8EL |
Secretary Name | Jarrod Mason Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 15 Morwick Grove Leeds West Yorkshire LS15 4DS |
Secretary Name | Colette Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 15 Troydale Lane Pudsey Leeds LS28 9JY |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Mr Martin Yalden |
---|---|
Status | Resigned |
Appointed | 27 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Mrs Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 25 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | accumuli.com |
---|---|
Email address | [email protected] |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Accumuli Security Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 May 2006 | Delivered on: 20 May 2006 Satisfied on: 5 January 2013 Persons entitled: Barclays 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 |
13 September 2017 | Change of details for Accumuli Security Services Limited as a person with significant control on 1 August 2017 (2 pages) |
---|---|
15 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 October 2015 | Resolutions
|
25 June 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page) |
8 January 2015 | Resolutions
|
12 December 2014 | Accounts made up to 31 March 2014 (15 pages) |
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages) |
6 February 2013 | Company name changed webscreen systems LIMITED\certificate issued on 06/02/13
|
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 August 2012 | Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Jarrod Potter as a director (1 page) |
2 April 2012 | Termination of appointment of Phillip Ineson as a director (1 page) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page) |
11 February 2012 | Termination of appointment of Ian Winn as a secretary (1 page) |
27 January 2012 | Appointment of Mr Martin Yalden as a secretary (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Termination of appointment of Colette Wilson as a secretary (2 pages) |
19 April 2011 | Appointment of Ian David Winn as a secretary (3 pages) |
19 April 2011 | Appointment of Ian David Winn as a director (3 pages) |
19 April 2011 | Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 19 April 2011 (2 pages) |
19 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 October 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Return made up to 28/05/09; no change of members (4 pages) |
5 April 2009 | Secretary's change of particulars / colette wilson / 18/01/2008 (1 page) |
5 April 2009 | Return made up to 28/05/07; full list of members (12 pages) |
5 April 2009 | Return made up to 28/05/08; full list of members (9 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 28/05/06; full list of members (7 pages) |
16 February 2007 | Director resigned (1 page) |
20 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 April 2006 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
8 August 2005 | New director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2005 | Secretary resigned (1 page) |
28 May 2005 | Incorporation (16 pages) |