Grays
RM17 6ST
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Syed Atif Ali |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6ST |
Director Name | Mr Graham Peter Hawkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6ST |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2016) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
8 July 2020 | Registration of charge 077285660002, created on 30 June 2020 (24 pages) |
18 June 2020 | Change of details for Mr Badar Chaudhry as a person with significant control on 11 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Badar Chaudhry on 11 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Badar Chaudhry on 11 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Syed Atif Ali as a director on 5 June 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
7 November 2019 | Registration of charge 077285660001, created on 31 October 2019 (22 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
3 April 2019 | Appointment of Mr Graham Peter Hawkins as a director on 1 April 2019 (2 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
20 February 2019 | Change of details for Mr Badar Chaudhry as a person with significant control on 27 November 2017 (2 pages) |
26 November 2018 | Registered office address changed from Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD United Kingdom to Unit 29, Globe Industrial Estate Rectory Road Grays RM17 6st on 26 November 2018 (1 page) |
4 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 February 2018 | Appointment of Mr Syed Atif Ali as a director on 1 February 2018 (2 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 February 2016 | Director's details changed for Mr Badar Chaudhry on 28 January 2016 (2 pages) |
11 February 2016 | Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Badar Chaudhry on 11 February 2016 (2 pages) |
11 February 2016 | Company name changed bold security group LTD\certificate issued on 11/02/16
|
11 February 2016 | Director's details changed for Mr Badar Chaudhry on 11 February 2016 (2 pages) |
11 February 2016 | Company name changed bold security group LTD\certificate issued on 11/02/16
|
11 February 2016 | Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to Unit 3, the Old Courthouse Orsett Road Grays Essex RM17 5DD on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Badar Chaudhry on 28 January 2016 (2 pages) |
28 January 2016 | Company name changed zeldan LTD\certificate issued on 28/01/16
|
28 January 2016 | Company name changed zeldan LTD\certificate issued on 28/01/16
|
27 January 2016 | Appointment of Mr Badar Chaudhry as a director on 26 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 466 Cranbrook Road Ilford Essex IG2 6LE on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Mr Badar Chaudhry as a director on 26 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 466 Cranbrook Road Ilford Essex IG2 6LE on 27 January 2016 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
6 August 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page) |
11 September 2014 | Annual return made up to 3 August 2014 Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 August 2014 Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 August 2014 Statement of capital on 2014-09-11
|
10 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
12 September 2013 | Annual return made up to 11 September 2013 Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 Statement of capital on 2013-09-12
|
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 March 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 27 March 2013 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 August 2012 (1 page) |
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Incorporation (20 pages) |