Company NameSes Securus Limited
Company StatusDissolved
Company Number07968297
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesTimebay Limited and Ses Safety Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 12 January 2021)
Correspondence Address5th Floor Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 12 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGraham Edward Dawe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Wood End
Highwoods
Colchester
Essex
CO4 4SE
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18 Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73-79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websitesuffolkelectrical.co.uk

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

334 at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334
Current Liabilities£2,140,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled:
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 2017Delivered on: 19 May 2017
Persons entitled:
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 2016Delivered on: 16 December 2016
Persons entitled:
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 2016Delivered 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 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited

Classification: Deed of accession
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and equipment see image for full details.
Outstanding
25 March 2013Delivered on: 2 April 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled:
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 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 2018Delivered on: 26 April 2018
Persons entitled:
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 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 2017Delivered on: 13 November 2017
Persons entitled:
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 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 2017Delivered on: 1 September 2017
Persons entitled:
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 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
25 March 2013Delivered on: 30 March 2013
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 assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment, intellectual property. See image for full details.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Termination of appointment of John Stewart as a director on 5 March 2020 (1 page)
10 February 2020Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
21 December 2018Registration of charge 079682970013, created on 20 December 2018 (73 pages)
25 July 2018Registered 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)
25 July 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
26 April 2018Registration of charge 079682970012, created on 16 April 2018 (73 pages)
23 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
2 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 December 2017Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page)
1 December 2017Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page)
13 November 2017Registration of charge 079682970011, created on 3 November 2017 (74 pages)
13 November 2017Registration of charge 079682970011, created on 3 November 2017 (74 pages)
8 November 2017Accounts for a small company made up to 30 September 2016 (6 pages)
8 November 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 079682970010, created on 22 August 2017 (74 pages)
1 September 2017Registration of charge 079682970010, created on 22 August 2017 (74 pages)
17 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
17 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
30 June 2017Registration of charge 079682970009, created on 28 June 2017 (74 pages)
30 June 2017Registration of charge 079682970009, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 079682970008, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 079682970008, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 079682970007, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 079682970007, created on 15 May 2017 (74 pages)
25 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages)
20 December 2016Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages)
20 December 2016Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages)
20 December 2016Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages)
20 December 2016Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages)
16 December 2016Registration of charge 079682970006, created on 14 December 2016 (78 pages)
16 December 2016Registration of charge 079682970006, created on 14 December 2016 (78 pages)
20 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages)
20 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages)
20 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages)
18 October 2016Satisfaction of charge 3 in full (1 page)
18 October 2016Satisfaction of charge 3 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Registration of charge 079682970005, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge 079682970005, created on 7 October 2016 (81 pages)
3 October 2016Registered 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 2016Registered 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)
9 September 2016Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 September 2016 (1 page)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 334
(3 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 334
(3 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a CA2006 / re transaction and facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) a CA2006 / re transaction and facility documents 04/02/2016
(16 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a CA2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 079682970004, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge 079682970004, created on 11 February 2016 (80 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 334
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 334
(3 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed ses safety group LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed ses safety group LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
24 July 2014Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page)
4 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
19 May 2014Auditor's resignation (2 pages)
19 May 2014Auditor's resignation (2 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Company name changed timebay LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-23
(3 pages)
7 April 2014Company name changed timebay LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-23
(3 pages)
7 April 2014Change of name notice (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 334
(5 pages)
27 March 2014Register inspection address has been changed (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 334
(5 pages)
27 March 2014Register inspection address has been changed (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
27 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
27 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
(12 pages)
10 April 2013Appointment of Mr Stuart Glover as a director (5 pages)
10 April 2013Appointment of Mr Stuart Glover as a director (5 pages)
10 April 2013Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 10 April 2013 (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
(12 pages)
10 April 2013Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 10 April 2013 (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 February 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
19 February 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
27 December 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 334
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 334
(4 pages)
18 April 2012Appointment of Graham Edward Dawe as a director (3 pages)
18 April 2012Appointment of Graham Edward Dawe as a director (3 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)