Company NameSensormatic Commercial/Industrial Limited
DirectorsMark Ayre and Allen Houston
Company StatusActive
Company Number02709753
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameAllen Houston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address195 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address114 Humber Road
Blackheath
London
SE3 7LK
Director NameClive James Campion
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameBrian Edwin Dennis Austin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address17 The Albany
Woodford Green
Essex
IG8 0TJ
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed22 July 1992(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 February 1993)
RoleSecretary
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration3 years (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleSecretary
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameChristopher Joseph Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMr Stuart Alexander Meier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham House
Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed16 May 1996(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameTerry Price
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 January 1999)
RolePresident C/I Worldwide
Correspondence Address6189 Nw 24th Way
Boca Raton
Florida
33496
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2000)
RoleChief Financial Officer
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Secretary NameAlison Margaret Wheeler
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 February 1999)
RoleCompany Director
Correspondence Address18 Goose Acre
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0SR
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed28 February 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2002)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2002)
RoleCompany Director
Correspondence Address396 Eastcote Lane
Harrow
Middlesex
HA2 9AJ
Director NameDavid Barlow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address47 Arklay Close
Uxbridge
Middlesex
UB8 3WP
Secretary NameDavid Barlow
NationalityBritish
StatusResigned
Appointed23 July 2002(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address47 Arklay Close
Uxbridge
Middlesex
UB8 3WP
Director NameDavid Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2008)
RoleCompany Director
Correspondence Address9 Brinklow Crescent
Shooters Hill
London
SE18 3BS
Director NameDavid Neale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 2010)
RoleAccountant
Correspondence Address24 St Helens Road
Ormskirk
Lancashire
L39 4QR
Secretary NameMark Richard Ivill
NationalityBritish
StatusResigned
Appointed04 January 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2011)
RoleCompany Director
Correspondence Address22 The Heritage
Leyland
Preston
Lancashire
PR25 3ZJ
Director NameChristopher John Dillon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2008)
RoleEuropean Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard End
Hemingbrough
Selby
North Yorkshire
YO8 6RJ
Director NamePhilip Dashey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(16 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2018)
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameDavid Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(17 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed26 February 2011(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NamePeter Ainsworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 January 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameAnne Gallagher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.adt.co.uk
Telephone0800 1444499
Telephone regionFreephone

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£55,440,512
Gross Profit£8,387,388
Net Worth£1,013,219
Cash£84,572
Current Liabilities£4,857,542

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

11 September 2020Full accounts made up to 30 September 2019 (20 pages)
14 August 2020Termination of appointment of Anne Gallagher as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Allen Houston as a director on 14 August 2020 (2 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 January 2020Appointment of Anne Gallagher as a director on 9 January 2020 (2 pages)
15 January 2020Termination of appointment of Peter Ainsworth as a director on 9 January 2020 (1 page)
8 October 2019Full accounts made up to 30 September 2018 (20 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 30 September 2017 (21 pages)
4 January 2019Termination of appointment of Philip Dashey as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Peter Ainsworth as a director on 31 December 2018 (2 pages)
13 July 2018Notification of Johnson Controls International Plc as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 January 2018Auditor's resignation (1 page)
19 December 2017Full accounts made up to 30 September 2016 (22 pages)
19 December 2017Full accounts made up to 30 September 2016 (22 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Philip Dashey on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Philip Dashey on 30 June 2017 (2 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
3 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
24 June 2016Full accounts made up to 25 September 2015 (20 pages)
24 June 2016Full accounts made up to 25 September 2015 (20 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
11 June 2015Full accounts made up to 26 September 2014 (18 pages)
11 June 2015Full accounts made up to 26 September 2014 (18 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
20 May 2014Full accounts made up to 27 September 2013 (22 pages)
20 May 2014Full accounts made up to 27 September 2013 (22 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
29 April 2014Director's details changed for Philip Dashey on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Philip Dashey on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Philip Dashey on 1 April 2014 (2 pages)
15 May 2013Full accounts made up to 28 September 2012 (22 pages)
15 May 2013Full accounts made up to 28 September 2012 (22 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 September 2011 (17 pages)
2 February 2012Full accounts made up to 30 September 2011 (17 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of David Kaye as a director (1 page)
14 March 2011Termination of appointment of David Kaye as a director (1 page)
14 March 2011Termination of appointment of Mark Ivill as a secretary (1 page)
14 March 2011Termination of appointment of Mark Ivill as a secretary (1 page)
9 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
9 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
13 January 2011Full accounts made up to 24 September 2010 (17 pages)
13 January 2011Full accounts made up to 24 September 2010 (17 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Full accounts made up to 25 September 2009 (18 pages)
3 February 2010Appointment of Andrew Bowie as a director (3 pages)
3 February 2010Full accounts made up to 25 September 2009 (18 pages)
3 February 2010Appointment of Andrew Bowie as a director (3 pages)
2 February 2010Appointment of David Leo Kaye as a director (3 pages)
2 February 2010Termination of appointment of David Neale as a director (2 pages)
2 February 2010Termination of appointment of David Neale as a director (2 pages)
2 February 2010Appointment of David Leo Kaye as a director (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
17 March 2009Full accounts made up to 26 September 2008 (18 pages)
17 March 2009Full accounts made up to 26 September 2008 (18 pages)
4 February 2009Director appointed philip dashey (1 page)
4 February 2009Director appointed philip dashey (1 page)
8 January 2009Appointment terminated director christopher dillon (1 page)
8 January 2009Appointment terminated director christopher dillon (1 page)
30 July 2008Full accounts made up to 28 September 2007 (19 pages)
30 July 2008Full accounts made up to 28 September 2007 (19 pages)
13 June 2008Director appointed christopher john dillon (1 page)
13 June 2008Director appointed christopher john dillon (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 27/04/08; full list of members (5 pages)
5 June 2008Return made up to 27/04/08; full list of members (5 pages)
5 June 2008Location of register of members (1 page)
7 May 2008Appointment terminated director david brown (1 page)
7 May 2008Appointment terminated director david brown (1 page)
15 February 2008New director appointed (3 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New director appointed (3 pages)
15 February 2008Secretary resigned;director resigned (1 page)
17 January 2008Full accounts made up to 29 September 2006 (19 pages)
17 January 2008Full accounts made up to 29 September 2006 (19 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 27/04/07; full list of members (5 pages)
22 May 2007Return made up to 27/04/07; full list of members (5 pages)
3 April 2007Registered office changed on 03/04/07 from: 160 billet road walthamstow E17 5DR (1 page)
3 April 2007Registered office changed on 03/04/07 from: 160 billet road walthamstow E17 5DR (1 page)
3 February 2007Full accounts made up to 30 September 2005 (18 pages)
3 February 2007Full accounts made up to 30 September 2005 (18 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
2 June 2006Return made up to 27/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 27/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Full accounts made up to 30 September 2004 (17 pages)
11 April 2006Full accounts made up to 30 September 2004 (17 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
19 July 2005Return made up to 27/04/05; full list of members (5 pages)
19 July 2005Return made up to 27/04/05; full list of members (5 pages)
17 September 2004Full accounts made up to 30 September 2003 (15 pages)
17 September 2004Full accounts made up to 30 September 2003 (15 pages)
11 August 2004Full accounts made up to 12 October 2002 (15 pages)
11 August 2004Full accounts made up to 12 October 2002 (15 pages)
23 June 2004Accounting reference date shortened from 12/10/03 to 30/09/03 (1 page)
23 June 2004Accounting reference date shortened from 12/10/03 to 30/09/03 (1 page)
21 June 2004Return made up to 27/04/04; full list of members (5 pages)
21 June 2004Return made up to 27/04/04; full list of members (5 pages)
21 June 2004Location of register of members (1 page)
21 June 2004Location of register of members (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: bakery court london end beaconsfield buckinghamshire HP9 2HW (1 page)
23 March 2004Registered office changed on 23/03/04 from: bakery court london end beaconsfield buckinghamshire HP9 2HW (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 August 2003Full accounts made up to 12 October 2001 (13 pages)
23 August 2003Full accounts made up to 12 October 2001 (13 pages)
24 June 2003Return made up to 27/04/03; full list of members (7 pages)
24 June 2003Return made up to 27/04/03; full list of members (7 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
21 July 2002Delivery ext'd 3 mth 12/10/01 (1 page)
21 July 2002Delivery ext'd 3 mth 12/10/01 (1 page)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
12 June 2001Full accounts made up to 30 June 2000 (12 pages)
12 June 2001Full accounts made up to 30 June 2000 (12 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
3 October 2000Full accounts made up to 30 June 1999 (12 pages)
3 October 2000Full accounts made up to 30 June 1999 (12 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Location of register of members (1 page)
9 May 1999Return made up to 27/04/99; full list of members (11 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Location of register of members (1 page)
9 May 1999Return made up to 27/04/99; full list of members (11 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Return made up to 27/04/98; no change of members (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 27/04/98; no change of members (4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
6 July 1998Company name changed elkinlane LIMITED\certificate issued on 07/07/98 (4 pages)
6 July 1998Company name changed elkinlane LIMITED\certificate issued on 07/07/98 (4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
3 October 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 October 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 June 1996 (8 pages)
28 July 1997Full accounts made up to 30 June 1996 (8 pages)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
18 February 1997Full accounts made up to 30 June 1995 (9 pages)
18 February 1997Full accounts made up to 30 June 1995 (9 pages)
4 July 1996Return made up to 27/04/96; full list of members (6 pages)
4 July 1996Return made up to 27/04/96; full list of members (6 pages)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
3 January 1996Full accounts made up to 30 June 1994 (10 pages)
3 January 1996Full accounts made up to 30 June 1994 (10 pages)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
11 July 1995Return made up to 27/04/95; no change of members (6 pages)
11 July 1995Return made up to 27/04/95; no change of members (6 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
27 April 1992Incorporation (20 pages)
27 April 1992Incorporation (20 pages)