Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 January 2021) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | John Stanley Johnston |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2008) |
Role | Alarm Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lawson Glade Adambrae Park Livingston West Lothian EH54 9JD Scotland |
Director Name | John Grahame Shaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2008) |
Role | Alarm Engineer |
Country of Residence | England |
Correspondence Address | 9 Denewood Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7FA |
Secretary Name | John Stanley Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lawson Glade Adambrae Park Livingston West Lothian EH54 9JD Scotland |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham NG5 9RA |
Secretary Name | Mr Philip Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham NG5 9RA |
Secretary Name | Mr Philip Vickers |
---|---|
Status | Resigned |
Appointed | 19 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 37 Rowanswood Drive Hyde Cheshire SK14 3SA |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(28 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(28 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73 - 79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Website | goldshieldltd.co.uk |
---|
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Securus Security Systems Group LTD 96.15% Ordinary |
---|---|
2 at £1 | Securus Security Systems Group LTD 1.92% Ordinary A |
1 at £1 | Securus Security Systems Group LTD 0.96% Ordinary B |
1 at £1 | Securus Security Systems Group LTD 0.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,058,775 |
Cash | £172,262 |
Current Liabilities | £708,468 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2008 | Delivered on: 15 January 2009 Satisfied on: 29 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 29 January 2013 Persons entitled: Infinity Asset Management Fund LP Acting by Its General Partner Infinity Asset Management Gp Limited (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
24 March 2005 | Delivered on: 2 April 2005 Satisfied on: 30 December 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re goldshield electronic security limited; business tracker account; account number 20944874. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
7 March 2005 | Delivered on: 23 March 2005 Satisfied on: 30 December 2008 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shield house 56 mylord crescent camperdown industrial estate killingworth newcastle upon tyne TY302842. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 February 2005 | Delivered on: 17 February 2005 Satisfied on: 30 December 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The details of the charged accounts being barclays bank PLC re goldshield electronic security limited business tracker account account number 20944874. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
16 November 2004 | Delivered on: 23 November 2004 Satisfied on: 30 December 2008 Persons entitled: Yorkshire Bank 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 |
6 December 1995 | Delivered on: 19 December 1995 Satisfied on: 3 February 2009 Persons entitled: John Graham Shaw and John Stanley Johnston Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge. Particulars: The property k/a 3 and 3A salters road gosforth newcastle upon tyne t/no ty 189199 together with all buildings erections fixtures fittings and fixed plant & machinery and materials for the time being thereon. Fully Satisfied |
18 November 2011 | Delivered on: 25 November 2011 Satisfied on: 29 January 2013 Persons entitled: Infinity Asset Management Fund LP Acting by Infinity Asset Management Gp LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any of the original charging companies to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
6 December 1995 | Delivered on: 18 December 1995 Satisfied on: 30 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 3A salters road gosforth newcastle upon tyne tyne and wear t/n-TY189199. Fully Satisfied |
19 December 2008 | Delivered on: 23 December 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
12 December 2012 | Delivered on: 17 December 2012 Persons entitled: Beechbrook Mezzanine 1 Gp Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
12 December 2012 | Delivered on: 15 December 2012 Persons entitled: Infinity Asset Management LLP (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
13 November 2017 | Registration of charge 023042970020, created on 3 November 2017 (74 pages) |
---|---|
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 023042970019, created on 22 August 2017 (74 pages) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
30 June 2017 | Registration of charge 023042970018, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 023042970017, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 023042970016, created on 15 May 2017 (74 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
16 December 2016 | Registration of charge 023042970015, created on 14 December 2016 (78 pages) |
14 December 2016 | Satisfaction of charge 023042970014 in full (1 page) |
14 December 2016 | Satisfaction of charge 11 in full (1 page) |
14 December 2016 | Satisfaction of charge 023042970013 in full (1 page) |
15 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 12 in full (1 page) |
14 October 2016 | Satisfaction of charge 7 in full (1 page) |
12 October 2016 | Registration of charge 023042970014, created on 7 October 2016 (81 pages) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 023042970013, created on 11 February 2016 (80 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 October 2014 | Termination of appointment of Philip Vickers as a secretary on 30 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Philip Vickers as a secretary on 30 September 2014 (1 page) |
14 October 2014 | Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages) |
14 October 2014 | Secretary's details changed for Mr Philip Vickers on 5 December 2013 (1 page) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages) |
14 October 2014 | Company name changed goldshield electronic security LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Secretary's details changed for Mr Philip Vickers on 5 December 2013 (1 page) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Es Newcastle upon Tyne Tyne & Wear NE12 5UJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Es Newcastle upon Tyne Tyne & Wear NE12 5UJ on 5 December 2013 (1 page) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
21 September 2012 | Appointment of Mr Philip Vickers as a secretary (1 page) |
19 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
24 November 2011 | Resolutions
|
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Stuart Glover on 12 August 2010 (2 pages) |
9 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 12/08/09; full list of members (6 pages) |
23 June 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
14 May 2009 | Appointment terminated secretary john johnston (1 page) |
9 April 2009 | Appointment terminate, director john stanley johnston logged form (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 December 2008 | Resolutions
|
30 December 2008 | Appointment terminated director john shaw (1 page) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Appointment terminated director john johnston (1 page) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 December 2008 | Director appointed stuart glover (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Secretary appointed philip vickers (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 12/08/07; change of members (7 pages) |
25 April 2007 | Particulars of contract relating to shares (2 pages) |
25 April 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
25 April 2007 | Ad 07/11/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Nc inc already adjusted 05/01/07 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Particulars of contract relating to shares (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members
|
16 August 2006 | Nc inc already adjusted 05/06/06 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 05/06/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Particulars of mortgage/charge (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
30 August 2002 | Company name changed gold shield electronic security LIMITED\certificate issued on 30/08/02 (2 pages) |
1 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 3, salters road,, gosforth,, newcastle upon tyne,, NE3 1DH. (1 page) |
28 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
14 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Resolutions
|
19 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Return made up to 12/10/95; full list of members
|
9 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
23 May 1989 | Wd 12/05/89 ad 12/10/88--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 February 1989 | Wd 13/02/89 ad 12/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1988 | Incorporation (12 pages) |