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

Midas Security Group Limited

Documents

Total Documents269
Total Pages1,152

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021
19 January 2021First Gazette notice for voluntary strike-off
8 January 2021Application to strike the company off the register
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020
8 January 2020Confirmation statement made on 31 December 2019 with no updates
16 September 2019Accounts for a dormant company made up to 31 December 2018
7 January 2019Confirmation statement made on 31 December 2018 with no updates
6 September 2018Accounts for a dormant company made up to 31 December 2017
29 August 2018Amended accounts for a dormant company made up to 31 December 2016
8 January 2018Confirmation statement made on 31 December 2017 with no updates
23 August 2017Accounts for a dormant company made up to 31 December 2016
23 August 2017Accounts for a dormant company made up to 31 December 2016
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016
5 April 2016Accounts for a dormant company made up to 30 June 2015
5 April 2016Accounts for a dormant company made up to 30 June 2015
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 492,342
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 492,342
26 March 2015Company name changed cordant specialist services LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
26 March 2015Company name changed cordant specialist services LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
26 March 2015Accounts for a dormant company made up to 30 June 2014
26 March 2015Accounts for a dormant company made up to 30 June 2014
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 492,342
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 492,342
22 October 2014Company name changed midas security group LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
22 October 2014Company name changed midas security group LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
23 April 2014Termination of appointment of Marianne Ullmann as a director
23 April 2014Appointment of Mr Chris Kenneally as a director
23 April 2014Termination of appointment of Marianne Ullmann as a secretary
23 April 2014Termination of appointment of Daniel Liebert as a director
23 April 2014Termination of appointment of Daniel Liebert as a director
23 April 2014Appointment of Mr Alan Connor as a secretary
23 April 2014Appointment of Mr Alan Connor as a secretary
23 April 2014Termination of appointment of Marianne Ullmann as a director
23 April 2014Termination of appointment of Marianne Ullmann as a secretary
23 April 2014Appointment of Mr Chris Kenneally as a director
20 January 2014Accounts for a dormant company made up to 30 June 2013
20 January 2014Accounts for a dormant company made up to 30 June 2013
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 492,342
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 492,342
19 March 2013Accounts for a dormant company made up to 30 June 2012
19 March 2013Accounts for a dormant company made up to 30 June 2012
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012
28 February 2012Accounts for a dormant company made up to 30 June 2011
28 February 2012Accounts for a dormant company made up to 30 June 2011
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
28 February 2011Accounts for a dormant company made up to 30 June 2010
28 February 2011Accounts for a dormant company made up to 30 June 2010
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
21 January 2010Director's details changed for Jack Rainer Ullmann on 15 November 2009
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
21 January 2010Director's details changed for Jack Rainer Ullmann on 15 November 2009
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
15 December 2009Accounts for a dormant company made up to 30 June 2009
15 December 2009Accounts for a dormant company made up to 30 June 2009
28 April 2009Accounts for a dormant company made up to 30 June 2008
28 April 2009Accounts for a dormant company made up to 30 June 2008
26 January 2009Return made up to 31/12/08; full list of members
26 January 2009Return made up to 31/12/08; full list of members
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
9 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
29 January 2008Return made up to 31/12/07; full list of members
29 January 2008Return made up to 31/12/07; full list of members
9 January 2008Full accounts made up to 31 December 2006
9 January 2008Full accounts made up to 31 December 2006
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
19 February 2007Resolutions
  • RES13 ‐ Appoin as dir 05/02/07
19 February 2007New director appointed
19 February 2007Resolutions
  • RES13 ‐ Appoin as dir 05/02/07
19 February 2007New director appointed
23 January 2007Return made up to 31/12/06; full list of members
23 January 2007Return made up to 31/12/06; full list of members
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
8 January 2007Full accounts made up to 31 December 2005
8 January 2007Full accounts made up to 31 December 2005
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2006Return made up to 31/12/05; full list of members
30 January 2006Return made up to 31/12/05; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
11 March 2005Return made up to 31/12/04; full list of members
11 March 2005Return made up to 31/12/04; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
14 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
14 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
4 September 2003New secretary appointed
4 September 2003New secretary appointed
19 August 2003Secretary resigned
19 August 2003Secretary resigned
2 March 2003Location of register of members
2 March 2003Location of register of members
8 February 2003Return made up to 31/12/02; no change of members
8 February 2003Return made up to 31/12/02; no change of members
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE
18 August 2002Auditor's resignation
18 August 2002Auditor's resignation
4 August 2002Full accounts made up to 31 December 2001
4 August 2002Full accounts made up to 31 December 2001
21 May 2002Full accounts made up to 31 March 2001
21 May 2002Full accounts made up to 31 March 2001
19 February 2002Return made up to 31/12/99; full list of members; amend
19 February 2002Return made up to 31/12/99; full list of members; amend
12 February 2002Return made up to 31/12/00; full list of members; amend
12 February 2002Amend 123-nc inc to £100000 20/3
12 February 2002Return made up to 31/12/00; full list of members; amend
12 February 2002Ad 20/03/00--------- £ si 38656@1
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2002Ad 20/03/00--------- £ si 38656@1
12 February 2002Amend 123-nc inc to £100000 20/3
23 January 2002Return made up to 31/12/01; full list of members
23 January 2002Return made up to 31/12/01; full list of members
16 January 2002Declaration of satisfaction of mortgage/charge
16 January 2002Declaration of satisfaction of mortgage/charge
16 January 2002Declaration of satisfaction of mortgage/charge
16 January 2002Declaration of satisfaction of mortgage/charge
16 January 2002Declaration of satisfaction of mortgage/charge
16 January 2002Declaration of satisfaction of mortgage/charge
2 January 2002Declaration of assistance for shares acquisition
2 January 2002Declaration of assistance for shares acquisition
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF
18 December 2001Director resigned
18 December 2001Director resigned
18 December 2001New secretary appointed
18 December 2001New secretary appointed
18 December 2001Secretary resigned;director resigned
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF
18 December 2001Director resigned
18 December 2001Secretary resigned;director resigned
18 December 2001Director resigned
11 December 2001Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656
11 December 2001Ad 09/11/01--------- £ si 38656@1=38656 £ ic 42000/80656
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01
23 November 2001New director appointed
23 November 2001New director appointed
23 November 2001New director appointed
23 November 2001New director appointed
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 November 2001£ nc 50000/100000 09/11/01
23 November 2001Auditor's resignation
23 November 2001Registered office changed on 23/11/01 from: concord house 68 the centre feltham middlesex TW13 4BG
23 November 2001£ nc 50000/100000 09/11/01
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01
23 November 2001New director appointed
23 November 2001Auditor's resignation
23 November 2001Registered office changed on 23/11/01 from: concord house 68 the centre feltham middlesex TW13 4BG
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 November 2001New director appointed
17 January 2001Return made up to 31/12/00; no change of members
17 January 2001Return made up to 31/12/00; no change of members
4 January 2001New secretary appointed;new director appointed
4 January 2001Return made up to 28/12/00; full list of members
4 January 2001Return made up to 28/12/00; full list of members
4 January 2001Secretary resigned
4 January 2001New secretary appointed;new director appointed
4 January 2001Secretary resigned
20 September 2000Full accounts made up to 31 March 2000
20 September 2000Full accounts made up to 31 March 2000
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 November 1999Full accounts made up to 31 March 1999
11 November 1999Full accounts made up to 31 March 1999
2 September 1999Particulars of mortgage/charge
2 September 1999Particulars of mortgage/charge
18 August 1999Director resigned
18 August 1999Director resigned
3 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Secretary resigned
3 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
  • 363(288) ‐ Secretary resigned
9 November 1998Full accounts made up to 31 March 1998
9 November 1998Full accounts made up to 31 March 1998
14 October 1998Director resigned
14 October 1998New secretary appointed
14 October 1998New director appointed
14 October 1998New director appointed
14 October 1998Director resigned
14 October 1998New secretary appointed
14 October 1998New director appointed
14 October 1998New director appointed
16 July 1998Company name changed midas retail security LIMITED\certificate issued on 17/07/98
16 July 1998Company name changed midas retail security LIMITED\certificate issued on 17/07/98
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
9 March 1998Recon 17/11/97
9 March 1998Recon 17/11/97
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 January 1998Return made up to 31/12/97; full list of members
6 January 1998Return made up to 31/12/97; full list of members
1 December 1997Full accounts made up to 31 March 1997
1 December 1997Full accounts made up to 31 March 1997
30 January 1997Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE
30 January 1997Return made up to 31/12/96; no change of members
30 January 1997Return made up to 31/12/96; no change of members
30 January 1997Registered office changed on 30/01/97 from: rayner essex faulkner house, victoria street st albans herts AL1 3SE
2 October 1996Accounts for a small company made up to 31 March 1996
2 October 1996Accounts for a small company made up to 31 March 1996
16 February 1996Return made up to 31/12/95; full list of members
16 February 1996Return made up to 31/12/95; full list of members
9 October 1995Accounts for a small company made up to 31 March 1995
9 October 1995Accounts for a small company made up to 31 March 1995
11 January 1995Return made up to 31/12/94; no change of members
11 January 1995Return made up to 31/12/94; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
2 February 1994Return made up to 31/12/93; full list of members
2 February 1994Return made up to 31/12/93; full list of members
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
12 May 1993Particulars of mortgage/charge
12 May 1993Particulars of mortgage/charge
6 May 1993Particulars of mortgage/charge
6 May 1993Particulars of mortgage/charge
6 April 1993Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000
6 April 1993Ad 12/03/93--------- £ si 37000@1=37000 £ ic 5000/42000
21 February 1993Return made up to 12/02/93; full list of members
21 February 1993Return made up to 12/02/93; full list of members
1 May 1992£ nc 100/50000 10/04/92
1 May 1992£ nc 100/50000 10/04/92
1 May 1992Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 May 1992Ad 21/04/92--------- £ si 5000@1=5000 £ ic 2/5002
11 March 1992Memorandum and Articles of Association
11 March 1992Memorandum and Articles of Association
28 February 1992Company name changed willowflex LIMITED\certificate issued on 02/03/92
28 February 1992Company name changed willowflex LIMITED\certificate issued on 02/03/92
12 February 1992Incorporation
12 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing