Download leads from Nexok and grow your business. Find out more

G4S Cash Solutions (UK) Limited

Documents

Total Documents481
Total Pages3,433

Filing History

9 October 2023Registration of charge 003548830011, created on 4 October 2023
9 October 2023Registration of charge 003548830012, created on 4 October 2023
4 August 2023Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023
3 August 2023Cessation of G4S Uk Holdings Limited as a person with significant control on 12 April 2016
31 May 2023Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023
10 May 2023Confirmation statement made on 25 April 2023 with no updates
17 April 2023Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023
24 February 2023Director's details changed for Mrs Jodie Louise France on 24 February 2023
27 January 2023Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023
7 October 2022Full accounts made up to 31 December 2021
3 May 2022Confirmation statement made on 25 April 2022 with no updates
26 April 2022Registration of charge 003548830010, created on 21 April 2022
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 November 2021Memorandum and Articles of Association
27 October 2021Registration of charge 003548830008, created on 20 October 2021
27 October 2021Registration of charge 003548830007, created on 20 October 2021
27 October 2021Registration of charge 003548830009, created on 20 October 2021
26 October 2021Registration of charge 003548830006, created on 20 October 2021
26 October 2021Registration of charge 003548830005, created on 20 October 2021
22 July 2021Full accounts made up to 31 December 2020
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
29 April 2021Confirmation statement made on 25 April 2021 with no updates
16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU
3 December 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020
1 September 2020Full accounts made up to 31 December 2019
30 April 2020Confirmation statement made on 25 April 2020 with no updates
21 January 2020Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020
20 January 2020Termination of appointment of John William Lennox as a director on 2 January 2020
26 July 2019Full accounts made up to 31 December 2018
1 May 2019Confirmation statement made on 25 April 2019 with no updates
11 April 2019Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 February 2019Notification of G4S Uk Holdings Limited as a person with significant control on 12 April 2016
30 July 2018Full accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 25 April 2018 with no updates
2 February 2018Appointment of Mrs Jodie Louise France as a director on 1 February 2018
2 February 2018Termination of appointment of John Richard Nelson as a director on 1 February 2018
29 January 2018Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018
29 January 2018Termination of appointment of William Joseph Hoyne as a director on 18 January 2018
19 October 2017Full accounts made up to 31 December 2016
19 October 2017Full accounts made up to 31 December 2016
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017
12 May 2017Confirmation statement made on 25 April 2017 with updates
12 May 2017Confirmation statement made on 25 April 2017 with updates
12 December 2016Full accounts made up to 31 December 2015
12 December 2016Full accounts made up to 31 December 2015
7 December 2016Compulsory strike-off action has been discontinued
7 December 2016Compulsory strike-off action has been discontinued
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 116,000,000
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 116,000,000
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015
8 October 2015Auditor's resignation
8 October 2015Auditor's resignation
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 116,000,000
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 116,000,000
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015
21 April 2015Full accounts made up to 31 December 2014
21 April 2015Full accounts made up to 31 December 2014
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 116,000
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 116,000
17 March 2014Full accounts made up to 31 December 2013
17 March 2014Full accounts made up to 31 December 2013
20 September 2013Appointment of Mr Matthew Charles Brown as a director
20 September 2013Appointment of Mr Matthew Charles Brown as a director
19 September 2013Full accounts made up to 31 December 2012
19 September 2013Full accounts made up to 31 December 2012
17 September 2013Termination of appointment of Gavin Windsor as a director
17 September 2013Termination of appointment of Gavin Windsor as a director
17 September 2013Termination of appointment of Declan Hunt as a director
17 September 2013Termination of appointment of Declan Hunt as a director
30 July 2013Termination of appointment of Margaret Ryan as a secretary
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary
30 July 2013Termination of appointment of Margaret Ryan as a director
30 July 2013Termination of appointment of Margaret Ryan as a secretary
30 July 2013Termination of appointment of Margaret Ryan as a director
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
15 March 2013Termination of appointment of Neville Prentice as a director
15 March 2013Appointment of Mr Kevin O'connor as a director
15 March 2013Termination of appointment of James Dinsdale as a director
15 March 2013Appointment of Mr Gavin Michael Windsor as a director
15 March 2013Appointment of Mr Gavin Michael Windsor as a director
15 March 2013Termination of appointment of Neville Prentice as a director
15 March 2013Termination of appointment of James Dinsdale as a director
15 March 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director
15 March 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director
15 March 2013Appointment of Mr Kevin O'connor as a director
28 September 2012Full accounts made up to 31 December 2011
28 September 2012Full accounts made up to 31 December 2011
3 August 2012Termination of appointment of Julian Duxfield as a director
3 August 2012Appointment of Ms Victoria Avril Woodison as a director
3 August 2012Appointment of Ms Victoria Avril Woodison as a director
3 August 2012Termination of appointment of Julian Duxfield as a director
18 May 2012Termination of appointment of Kevin O'connor as a director
18 May 2012Termination of appointment of Kevin O'connor as a director
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 May 2012Termination of appointment of Phillip Shingler as a director
17 May 2012Termination of appointment of Phillip Shingler as a director
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012
17 May 2012Register(s) moved to registered office address
17 May 2012Director's details changed for Julian Duxfield on 1 April 2012
17 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 May 2012Register(s) moved to registered office address
25 April 2012Termination of appointment of Phillip Shingler as a director
25 April 2012Termination of appointment of Phillip Shingler as a director
29 March 2012Register(s) moved to registered inspection location
29 March 2012Register(s) moved to registered inspection location
28 March 2012Register inspection address has been changed
28 March 2012Register inspection address has been changed
22 September 2011Full accounts made up to 31 December 2010
22 September 2011Full accounts made up to 31 December 2010
20 September 2011Appointment of Mr James Sebastian Dinsdale as a director
20 September 2011Appointment of Mr James Sebastian Dinsdale as a director
11 August 2011Termination of appointment of James Dinsdale as a director
11 August 2011Termination of appointment of James Dinsdale as a director
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
26 July 2010Termination of appointment of Ian Nisbet as a director
26 July 2010Termination of appointment of Ian Nisbet as a director
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
11 March 2010Appointment of Mr Kevin O'connor as a director
11 March 2010Appointment of Mr Kevin O'connor as a director
10 March 2010Termination of appointment of Adam Miller as a director
10 March 2010Appointment of Mr Declan Christopher Hunt as a director
10 March 2010Appointment of Mr Declan Christopher Hunt as a director
10 March 2010Termination of appointment of Adam Miller as a director
8 March 2010Change of name notice
8 March 2010Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
8 March 2010Change of name notice
8 March 2010Company name changed G4S cash services (uk) LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009
5 November 2009Director's details changed for Mr Adam Alexander Miller on 20 October 2009
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009
5 November 2009Director's details changed for Mr Adam Alexander Miller on 20 October 2009
3 September 2009Full accounts made up to 31 December 2008
3 September 2009Full accounts made up to 31 December 2008
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Return made up to 10/04/09; full list of members
29 January 2009Appointment terminated director colin woodland
29 January 2009Appointment terminated director colin woodland
16 January 2009Appointment terminated director david hughes
16 January 2009Appointment terminated director david hughes
19 December 2008Director's change of particulars / phillip shingler / 19/12/2008
19 December 2008Director's change of particulars / phillip shingler / 19/12/2008
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008
24 June 2008Full accounts made up to 31 December 2007
24 June 2008Full accounts made up to 31 December 2007
8 May 2008Return made up to 10/04/08; full list of members
8 May 2008Return made up to 10/04/08; full list of members
7 May 2008Appointment terminated secretary leonard gateson
7 May 2008Director appointed mr adam alexander miller
7 May 2008Appointment terminated secretary leonard gateson
7 May 2008Director appointed mr adam alexander miller
11 February 2008New director appointed
11 February 2008New director appointed
3 February 2008New secretary appointed;new director appointed
3 February 2008New secretary appointed;new director appointed
31 December 2007Full accounts made up to 31 December 2006
31 December 2007Full accounts made up to 31 December 2006
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
1 November 2007Director resigned
14 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director resigned
14 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director resigned
28 April 2006Return made up to 10/04/06; full list of members
28 April 2006Return made up to 10/04/06; full list of members
28 April 2006Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000
28 April 2006Ad 22/12/05--------- £ si 100000000@1=100000000 £ ic 16000000/116000000
4 April 2006Full accounts made up to 31 December 2005
4 April 2006Full accounts made up to 31 December 2005
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2006Nc inc already adjusted 22/12/05
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2006Nc inc already adjusted 22/12/05
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
15 July 2005Memorandum and Articles of Association
15 July 2005Memorandum and Articles of Association
11 July 2005Company name changed securicor cash services LIMITED\certificate issued on 11/07/05
11 July 2005Company name changed securicor cash services LIMITED\certificate issued on 11/07/05
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
10 May 2005New director appointed
10 May 2005New director appointed
10 May 2005New director appointed
10 May 2005New director appointed
10 November 2004New director appointed
10 November 2004Director resigned
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004New director appointed
10 November 2004Director resigned
6 August 2004Full accounts made up to 30 September 2003
6 August 2004Full accounts made up to 30 September 2003
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
29 July 2004New director appointed
29 July 2004New director appointed
29 July 2004New director appointed
29 July 2004New director appointed
23 July 2004Director resigned
23 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
15 July 2004Director resigned
29 April 2004Return made up to 10/04/04; full list of members
29 April 2004Return made up to 10/04/04; full list of members
28 February 2004Director resigned
28 February 2004Director resigned
25 November 2003Director resigned
25 November 2003Director resigned
3 November 2003Director's particulars changed
3 November 2003Director's particulars changed
27 October 2003Director resigned
27 October 2003Director resigned
19 October 2003New director appointed
19 October 2003Director resigned
19 October 2003New director appointed
19 October 2003Director resigned
6 August 2003Secretary resigned
6 August 2003New secretary appointed
6 August 2003New secretary appointed
6 August 2003Secretary resigned
5 July 2003Full accounts made up to 30 September 2002
5 July 2003Full accounts made up to 30 September 2002
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
9 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Declaration of satisfaction of mortgage/charge
25 October 2002Director's particulars changed
25 October 2002Director's particulars changed
9 October 2002New director appointed
9 October 2002New director appointed
24 June 2002Director's particulars changed
24 June 2002Director's particulars changed
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
2 May 2002Director resigned
1 May 2002Full accounts made up to 30 September 2001
1 May 2002Full accounts made up to 30 September 2001
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Return made up to 10/04/02; full list of members
15 April 2002New director appointed
15 April 2002Director resigned
15 April 2002Director resigned
15 April 2002New director appointed
14 February 2002Director's particulars changed
14 February 2002Director's particulars changed
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001New director appointed
16 November 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
1 May 2001Return made up to 10/04/01; no change of members
1 May 2001Return made up to 10/04/01; no change of members
5 April 2001Full accounts made up to 30 September 2000
5 April 2001Full accounts made up to 30 September 2000
13 December 2000Director resigned
13 December 2000Director resigned
10 December 2000Director resigned
10 December 2000Director resigned
1 November 2000New director appointed
1 November 2000New director appointed
27 October 2000Director resigned
27 October 2000New director appointed
27 October 2000Director resigned
27 October 2000New director appointed
16 June 2000Full accounts made up to 30 September 1999
16 June 2000Full accounts made up to 30 September 1999
19 May 2000New director appointed
19 May 2000New director appointed
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
25 August 1999New director appointed
25 August 1999New director appointed
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 July 1999Memorandum and Articles of Association
30 July 1999Memorandum and Articles of Association
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
22 July 1999Full accounts made up to 30 September 1998
22 July 1999Full accounts made up to 30 September 1998
19 May 1999Director's particulars changed
19 May 1999Director's particulars changed
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
28 April 1999New director appointed
28 April 1999New director appointed
21 April 1999Director's particulars changed
21 April 1999Director's particulars changed
13 April 1999Director resigned
13 April 1999Director resigned
10 April 1999Director resigned
10 April 1999Director resigned
3 November 1998Director resigned
3 November 1998Director resigned
24 July 1998Full accounts made up to 30 September 1997
24 July 1998Full accounts made up to 30 September 1997
7 May 1998Return made up to 10/04/98; no change of members
7 May 1998Return made up to 10/04/98; no change of members
15 January 1998New director appointed
15 January 1998New director appointed
12 January 1998Director resigned
12 January 1998Director resigned
29 July 1997Full accounts made up to 30 September 1996
29 July 1997Full accounts made up to 30 September 1996
11 June 1997Director resigned
11 June 1997Director resigned
11 June 1997Director resigned
11 June 1997Director resigned
3 June 1997New director appointed
3 June 1997New director appointed
29 April 1997Return made up to 10/04/97; full list of members
29 April 1997Return made up to 10/04/97; full list of members
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
14 February 1997Director resigned
22 December 1996Director resigned
22 December 1996Director resigned
22 December 1996New director appointed
22 December 1996New director appointed
25 November 1996Director's particulars changed
25 November 1996Director's particulars changed
17 October 1996Director's particulars changed
17 October 1996Director's particulars changed
1 October 1996New director appointed
1 October 1996New director appointed
30 September 1996New director appointed
30 September 1996New director appointed
30 September 1996New director appointed
30 September 1996New director appointed
30 September 1996New director appointed
30 September 1996New director appointed
24 September 1996Director resigned
24 September 1996Director resigned
24 September 1996Director resigned
24 September 1996Director resigned
23 July 1996Full accounts made up to 30 September 1995
23 July 1996Full accounts made up to 30 September 1995
12 July 1996New director appointed
12 July 1996New director appointed
4 July 1996New director appointed
4 July 1996New director appointed
21 May 1996Director resigned
21 May 1996Director resigned
14 May 1996Return made up to 10/04/96; no change of members
14 May 1996Return made up to 10/04/96; no change of members
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
22 March 1996Company name changed securicor LIMITED\certificate issued on 22/03/96
22 March 1996Company name changed securicor LIMITED\certificate issued on 22/03/96
21 March 1996New director appointed
21 March 1996New director appointed
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
16 August 1995Director's particulars changed
16 August 1995Director's particulars changed
25 July 1995Full accounts made up to 30 September 1994
25 July 1995Full accounts made up to 30 September 1994
31 May 1995Secretary's particulars changed
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
3 May 1995Return made up to 10/04/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
2 August 1994Full accounts made up to 30 September 1993
2 August 1994Full accounts made up to 30 September 1993
27 July 1993Full accounts made up to 30 September 1992
27 July 1993Full accounts made up to 30 September 1992
11 September 1992Memorandum and Articles of Association
11 September 1992Memorandum and Articles of Association
6 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 March 1992Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE
30 March 1992Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 July 1991Full accounts made up to 30 September 1990
3 July 1991Full accounts made up to 30 September 1990
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 April 1991Resolutions
  • ELRES ‐ Elective resolution
23 April 1991Resolutions
  • ELRES ‐ Elective resolution
30 August 1989Full accounts made up to 30 September 1988
30 August 1989Full accounts made up to 30 September 1988
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ
3 May 1988Registered office changed on 03/05/88 from: 24 gillingham street london SW1V 1HZ
28 September 1987Full accounts made up to 30 September 1986
28 September 1987Full accounts made up to 30 September 1986
18 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 September 1985Accounts made up to 28 September 1984
20 September 1985Accounts made up to 28 September 1984
1 June 1955Registered office changed on 01/06/55 from: registered office changed
1 June 1955Registered office changed on 01/06/55 from: registered office changed
1 January 1953Company name changed\certificate issued on 01/01/53
1 January 1953Company name changed\certificate issued on 01/01/53
14 August 1939Company name changed\certificate issued on 14/08/39
14 August 1939Company name changed\certificate issued on 14/08/39
10 July 1939Certificate of incorporation
10 July 1939Certificate of incorporation
10 July 1939Incorporation
10 July 1939Incorporation
7 July 1939Registered office changed on 07/07/39 from: registered office changed
7 July 1939Registered office changed on 07/07/39 from: registered office changed
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed