Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(31 years 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 | Mr Simon John Phillips |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 December 2014) |
Role | Security Engineer |
Country of Residence | Wales |
Correspondence Address | Portcullis House Kingsway Fforestfach Swansea SA5 4DL Wales |
Director Name | Mr Graham Rees |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 October 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 December 2014) |
Role | Security Engineer |
Country of Residence | Wales |
Correspondence Address | 24 Cwm Gelli Road Morriston Swansea SA6 6PD Wales |
Secretary Name | Mr Simon John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 The Gables Three Crosses Swansea West Glamorgan SA4 3PL Wales |
Director Name | Mr Marc David Shirman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA |
Director Name | Mrs Anne Mary Carter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 10 months 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, 5 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, 7 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(28 years, 7 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 | securitycentres.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 |
50k at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,140 |
Cash | £84,964 |
Current Liabilities | £1,402,435 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. all land vested in or charged to security centres (G.B.) limited, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.. 2. all the goodwill of security centres (G.B.) limited’s business.. 3. all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Outstanding |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Beechbrook Mezzanine I Gp Limited as Security Agent Classification: A registered charge 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 |
24 July 2008 | Delivered on: 12 August 2008 Satisfied on: 5 August 2011 Persons entitled: Security Centres (GB) Limited Executive Retirement Benefit Scheme Classification: Legal charge on company assets Secured details: £30,638.38 due or to become due from the company to the chargee. Particulars: First floating charge all the undertaking and goodwill of the borrower and its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital see image for full details. Fully Satisfied |
1 September 2006 | Delivered on: 12 September 2006 Satisfied on: 2 July 2011 Persons entitled: Security Centres E R B S Classification: Legal charge Secured details: Twenty five thousand pounds due or to become due from the company to. Particulars: Air conditioning system. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 January 1999 | Delivered on: 21 January 1999 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all security centres holdings (G.b) limited 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 |
30 March 1993 | Delivered on: 1 April 1993 Satisfied on: 6 May 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Termination of appointment of John Stewart as a director on 5 March 2020 (1 page) |
10 February 2020 | Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages) |
3 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
3 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
21 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages) |
15 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
21 December 2018 | Registration of charge 023452650018, created on 20 December 2018 (73 pages) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
25 July 2018 | Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page) |
18 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 May 2018 | Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages) |
18 May 2018 | Cessation of Muzinich Uk Private Debt Sarl as a person with significant control on 16 May 2018 (1 page) |
26 April 2018 | Registration of charge 023452650017, created on 16 April 2018 (73 pages) |
2 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
13 November 2017 | Registration of charge 023452650016, created on 3 November 2017 (74 pages) |
13 November 2017 | Registration of charge 023452650016, created on 3 November 2017 (74 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane 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) |
4 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 023452650015, created on 22 August 2017 (74 pages) |
1 September 2017 | Registration of charge 023452650015, 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) |
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 023452650014, created on 28 June 2017 (74 pages) |
30 June 2017 | Registration of charge 023452650014, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 023452650012, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 023452650012, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 023452650013, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 023452650013, created on 4 May 2017 (68 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
5 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
16 December 2016 | Registration of charge 023452650011, created on 14 December 2016 (78 pages) |
16 December 2016 | Registration of charge 023452650011, created on 14 December 2016 (78 pages) |
14 December 2016 | Satisfaction of charge 023452650010 in full (1 page) |
14 December 2016 | Satisfaction of charge 023452650009 in full (1 page) |
14 December 2016 | Satisfaction of charge 023452650009 in full (1 page) |
14 December 2016 | Satisfaction of charge 023452650010 in full (1 page) |
13 December 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 December 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 November 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Philip Vickers 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) |
18 October 2016 | Satisfaction of charge 023452650007 in full (1 page) |
18 October 2016 | Satisfaction of charge 023452650007 in full (1 page) |
14 October 2016 | Satisfaction of charge 023452650008 in full (1 page) |
14 October 2016 | Satisfaction of charge 023452650008 in full (1 page) |
12 October 2016 | Registration of charge 023452650010, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge 023452650010, created on 7 October 2016 (81 pages) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE 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 Nottinghamshire NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 023452650009, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge 023452650009, created on 11 February 2016 (80 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
7 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
7 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
17 April 2015 | Termination of appointment of Marc David Shirman as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Marc David Shirman as a director on 31 March 2015 (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Simon John Phillips as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graham Rees as a director on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 November 2014 | Director's details changed for Mr Simon John Phillips on 14 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Simon John Phillips on 14 August 2014 (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed security centres (G.B.) LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed security centres (G.B.) LIMITED\certificate issued on 14/10/14
|
6 August 2014 | Satisfaction of charge 2 in full (1 page) |
6 August 2014 | Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Simon John Phillips as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Appointment of Mrs Anne Mary Carter as a director on 30 June 2014 (2 pages) |
6 August 2014 | Satisfaction of charge 3 in full (1 page) |
6 August 2014 | Appointment of Mr Stuart Glover as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Marc David Shirman as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Marc David Shirman as a director on 30 June 2014 (2 pages) |
6 August 2014 | Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Simon John Phillips as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Appointment of Mrs Anne Mary Carter as a director on 30 June 2014 (2 pages) |
6 August 2014 | Satisfaction of charge 2 in full (1 page) |
6 August 2014 | Satisfaction of charge 3 in full (1 page) |
6 August 2014 | Registered office address changed from Portcullis House Kingsway Swansea West Business Park Swansea SA5 4DL to Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham Nottinghamshire NG5 9RA on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Stuart Glover as a director on 30 June 2014 (2 pages) |
7 July 2014 | Registration of charge 023452650008 (8 pages) |
7 July 2014 | Registration of charge 023452650008 (8 pages) |
3 July 2014 | Registration of charge 023452650007 (13 pages) |
3 July 2014 | Registration of charge 023452650007 (13 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages) |
29 May 2014 | Director's details changed for Mr Graham Rees on 1 May 2013 (2 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
5 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from portcullis house kingsway swansea west industrial park fforestfach, swansea SA5 4DL (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from portcullis house kingsway swansea west industrial park fforestfach, swansea SA5 4DL (1 page) |
11 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
11 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
4 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (1 page) |
5 May 2006 | Particulars of mortgage/charge (1 page) |
28 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
13 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 June 2003 | Return made up to 14/04/03; full list of members
|
14 June 2003 | Return made up to 14/04/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members
|
20 April 2001 | Return made up to 14/04/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
29 January 1997 | Return made up to 31/10/96; no change of members
|
29 January 1997 | Return made up to 31/10/96; no change of members
|
3 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
3 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 March 1996 | Return made up to 31/10/95; full list of members (6 pages) |
28 March 1996 | Return made up to 31/10/95; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 November 1994 | Return made up to 31/10/94; full list of members (5 pages) |
4 November 1994 | Return made up to 31/10/94; full list of members (5 pages) |
1 April 1993 | Particulars of mortgage/charge (4 pages) |
1 April 1993 | Particulars of mortgage/charge (4 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (5 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (5 pages) |
29 November 1990 | Accounts for a dormant company made up to 31 May 1990 (2 pages) |
29 November 1990 | Accounts for a dormant company made up to 31 May 1990 (2 pages) |
26 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
26 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
4 March 1989 | Director resigned;new director appointed (2 pages) |
4 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1989 | Resolutions
|
4 March 1989 | Director resigned;new director appointed (2 pages) |
4 March 1989 | Resolutions
|
9 February 1989 | Incorporation (15 pages) |
9 February 1989 | Incorporation (15 pages) |