About

Registered Number: 04756286
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Oriental Road, London, E16 2BZ,

 

Having been setup in 2003, Secure It Disposals Ltd are based in London. There are 4 directors listed as Waudby, Sarah, Burgoyne, Mark Geoffrey, Burke, Martin John, Speedie, Laurence Robert William for the business at Companies House. The organisation is VAT Registered in the UK. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGOYNE, Mark Geoffrey 01 June 2003 02 December 2016 1
BURKE, Martin John 21 May 2007 05 June 2019 1
SPEEDIE, Laurence Robert William 07 May 2003 05 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah 05 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 28 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 06 August 2019
RESOLUTIONS - N/A 11 July 2019
RESOLUTIONS - N/A 19 June 2019
SH08 - Notice of name or other designation of class of shares 18 June 2019
AA01 - Change of accounting reference date 10 June 2019
PSC07 - N/A 06 June 2019
PSC02 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AP03 - Appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AD01 - Change of registered office address 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 February 2019
RP04CS01 - N/A 06 September 2018
RP04CS01 - N/A 20 June 2018
CS01 - N/A 23 May 2018
PSC04 - N/A 21 May 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 24 January 2018
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 November 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AD01 - Change of registered office address 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
SH01 - Return of Allotment of shares 29 September 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 12 August 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
363s - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
MEM/ARTS - N/A 10 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
287 - Change in situation or address of Registered Office 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.