London
SW1E 6QT
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Closed |
Appointed | 31 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Celine Arlette Virginie Barroche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Peter Vincent David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 10 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | group4securicor.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 5th Floor, 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 |
46.5m at £1 | G4s Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,003,194 |
Cash | £23,015 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Statement by Directors (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Solvency Statement dated 14/04/16 (1 page) |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement by Directors (1 page) |
5 May 2016 | Solvency Statement dated 14/04/16 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 October 2012 | Termination of appointment of Peter David as a secretary (1 page) |
10 October 2012 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
10 October 2012 | Termination of appointment of Peter David as a secretary (1 page) |
10 October 2012 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 March 2009 | Capitals not rolled up (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Capitals not rolled up (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 (2 pages) |
8 December 2008 | Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 (2 pages) |
6 November 2008 | Director appointed trevor leslie dighton logged form (4 pages) |
6 November 2008 | Director appointed trevor leslie dighton logged form (4 pages) |
31 October 2008 | Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ (2 pages) |
31 October 2008 | Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ (2 pages) |
30 October 2008 | Gbp nc 1000/50000000\28/10/08 (2 pages) |
30 October 2008 | Gbp nc 1000/50000000\28/10/08 (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
1 April 2008 | Appointment terminated director luciene james LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
1 April 2008 | Director appointed soren lundsberg-nielsen (2 pages) |
1 April 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
1 April 2008 | Director appointed soren lundsberg-nielsen (2 pages) |
1 April 2008 | Director and secretary appointed peter vincent david (2 pages) |
1 April 2008 | Appointment terminated director luciene james LIMITED (1 page) |
1 April 2008 | Director appointed nicholas peter buckles (2 pages) |
1 April 2008 | Director appointed nicholas peter buckles (2 pages) |
1 April 2008 | Director appointed trevor leslie dighton (2 pages) |
1 April 2008 | Director appointed trevor leslie dighton (2 pages) |
1 April 2008 | Director and secretary appointed peter vincent david (2 pages) |
14 March 2008 | Incorporation (16 pages) |
14 March 2008 | Incorporation (16 pages) |