61 Amhurst Road
London
E8 1LL
Secretary Name | Mrs Rosemary Nicholls |
---|---|
Status | Current |
Appointed | 06 October 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Capital House Office 1 61 Amhurst Road London E8 1LL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.tacticalsecurityandsurveillance.com |
---|
Registered Address | Capital House Office 1 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Martin Nicholls 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
28 December 2023 | Director's details changed for Captain Martin Maverick Nicholls on 28 December 2023 (2 pages) |
---|---|
28 December 2023 | Change of details for Captain Martin Maverick Nicholls as a person with significant control on 28 December 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 October 2022 | Appointment of Mrs Rosemary Nicholls as a secretary on 6 October 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 September 2020 | Registered office address changed from Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY England to Capital House Office 1 61 Amhurst Road London E8 1LL on 17 September 2020 (1 page) |
14 August 2020 | Registered office address changed from Office 34 67-68 Hatton Garden London EC1N 8JY United Kingdom to Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 14 August 2020 (1 page) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 January 2019 | Change of details for Captain Martin Maverick Nicholls as a person with significant control on 10 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Captain Martin Maverick Nicholls on 10 January 2019 (2 pages) |
21 August 2018 | Registered office address changed from 8 Tudor House Windsor Way Kensington London W14 0UG United Kingdom to Office 34 67-68 Hatton Garden London EC1N 8JY on 21 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 June 2017 | Registered office address changed from Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS United Kingdom to 8 Tudor House Windsor Way Kensington London W14 0UG on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS United Kingdom to 8 Tudor House Windsor Way Kensington London W14 0UG on 4 June 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from Eagles Nest Crundale Haverfordwest Dyfed SA62 4DS to Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Eagles Nest Crundale Haverfordwest Dyfed SA62 4DS to Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS on 11 July 2016 (1 page) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 October 2015 | Director's details changed for Captain Martin Maverick Nicholls on 1 October 2009 (2 pages) |
7 October 2015 | Director's details changed for Captain Martin Maverick Nicholls on 1 October 2009 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 April 2014 | Accounts for a dormant company made up to 28 July 2013 (2 pages) |
5 April 2014 | Accounts for a dormant company made up to 28 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Accounts for a dormant company made up to 28 July 2012 (2 pages) |
28 July 2012 | Accounts for a dormant company made up to 28 July 2012 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Appointment of Captain Martin Charles Nicholls as a director (1 page) |
26 February 2010 | Appointment of Captain Martin Charles Nicholls as a director (1 page) |
17 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 July 2009 | Incorporation (9 pages) |
17 July 2009 | Incorporation (9 pages) |