Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Alexandru Alin Rostas |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 July 2009(12 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 August 2009) |
Role | Sales Director |
Correspondence Address | 70 Scotland Road Manchester Lancashire M40 1LE |
Director Name | Mr John Griffiths |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsbrough House 109 Portland Street Manchester M1 6DN |
Secretary Name | Mr Mike Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2016) |
Role | Secretary |
Correspondence Address | Gainsbrough House 109 Portland Street Manchester M1 6DN |
Director Name | Mr Jason Lee Griffiths |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gainsborough House 109 Portland Street Manchester Lancashire M1 6DN |
Director Name | Mr John Harvey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Portland Street Portland Street Manchester M1 6DN |
Director Name | Mr Haroon Ahmed |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | First Director Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 109 Portland Street Manchester M1 6DN |
Secretary Name | First Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 109 Portland Bstreet Manchester M1 6DN |
Website | www.sas-secure.com |
---|---|
Telephone | 0161 4089990 |
Telephone region | Manchester |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
16 March 2023 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 March 2023 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Notification of Andrew Miller as a person with significant control on 17 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of John Harvey as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Andrew Miller as a director on 17 October 2022 (2 pages) |
29 October 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 April 2022 | Cessation of Haroon Ahmed as a person with significant control on 1 March 2020 (1 page) |
1 April 2022 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2020 | Termination of appointment of Haroon Ahmed as a director on 1 March 2020 (1 page) |
2 August 2019 | Appointment of Mr Haroon Ahmed as a director on 1 June 2019 (2 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
2 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
2 August 2019 | Notification of Haroon Ahmed as a person with significant control on 1 June 2019 (2 pages) |
2 August 2019 | Cessation of John Harvey as a person with significant control on 1 June 2019 (1 page) |
1 August 2019 | Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 1 August 2019 (1 page) |
11 March 2019 | Registered office address changed from Gainsborough House 109 Portland Street Manchester Lancashire M1 6DN to 152 - 160 City Road London EC1V 2NX on 11 March 2019 (1 page) |
3 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
3 May 2018 | Cessation of Jason Lee Griffiths as a person with significant control on 29 April 2018 (1 page) |
3 May 2018 | Notification of John Harvey as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Jason Lee Griffiths as a director on 29 April 2018 (1 page) |
2 May 2018 | Appointment of Mr John Harvey as a director on 1 May 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of John Griffiths as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of John Griffiths as a director on 1 July 2016 (1 page) |
27 June 2016 | Appointment of Mr Jason Lee Griffiths as a director on 1 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Mike Hayden as a secretary on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Mike Hayden as a secretary on 1 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Jason Lee Griffiths as a director on 1 June 2016 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated secretary first secretary services (1 page) |
7 August 2009 | Appointment terminated director alexandru rostas (1 page) |
7 August 2009 | Appointment terminated director first director services (1 page) |
7 August 2009 | Director appointed mr john griffiths (1 page) |
7 August 2009 | Appointment terminated director alexandru rostas (1 page) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated secretary first secretary services (1 page) |
7 August 2009 | Director appointed mr john griffiths (1 page) |
7 August 2009 | Secretary appointed mr mike hayden (1 page) |
7 August 2009 | Secretary appointed mr mike hayden (1 page) |
7 August 2009 | Appointment terminated director first director services (1 page) |
4 August 2009 | Director appointed mr alexandru alin rostas (1 page) |
4 August 2009 | Director appointed mr alexandru alin rostas (1 page) |
15 July 2008 | Incorporation (13 pages) |
15 July 2008 | Incorporation (13 pages) |