About

Registered Number: 01184587
Date of Incorporation: 19/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: H Q S Wellington, Temple Stairs, Victoria Embankment, London, WC2R 2PN

 

Based in London, Underwater Security Consultants Ltd was established in 1974. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Still, Barbara, Austen, Christopher James, Fayed, Ahmed, Murray, Richard Thomas Congreve, Szulc, Dorota, Ashcroft, Christopher, Ellison, Christopher Vaughan, Jones, Richard Llewelyn Philipps, Lovell Smith, Anthony, Lovell Smith, Mary Odeyne, Mortimer, Roger, Reeve, Robert George James, Sinclair, Paul William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTEN, Christopher James 17 November 1999 - 1
ASHCROFT, Christopher 01 June 2008 30 June 2011 1
ELLISON, Christopher Vaughan 18 January 2005 20 December 2007 1
JONES, Richard Llewelyn Philipps 31 December 2003 21 July 2006 1
LOVELL SMITH, Anthony N/A 17 April 1996 1
LOVELL SMITH, Mary Odeyne N/A 19 July 2004 1
MORTIMER, Roger 01 November 2001 31 May 2008 1
REEVE, Robert George James 31 December 2003 09 November 2004 1
SINCLAIR, Paul William 22 December 2003 25 May 2005 1
Secretary Name Appointed Resigned Total Appointments
STILL, Barbara 16 April 2015 - 1
FAYED, Ahmed 30 November 2011 15 April 2015 1
MURRAY, Richard Thomas Congreve 20 April 2010 20 September 2011 1
SZULC, Dorota 08 June 2009 20 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 31 December 2018
AA01 - Change of accounting reference date 18 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 02 March 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 14 March 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 24 June 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 09 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 June 2013
AAMD - Amended Accounts 08 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 06 June 2012
AD04 - Change of location of company records to the registered office 05 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 02 August 2010
AP03 - Appointment of secretary 02 August 2010
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
MISC - Miscellaneous document 12 January 2010
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
RESOLUTIONS - N/A 26 November 2009
MEM/ARTS - N/A 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
395 - Particulars of a mortgage or charge 16 May 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
123 - Notice of increase in nominal capital 07 March 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
RESOLUTIONS - N/A 17 March 2005
MEM/ARTS - N/A 02 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 18 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 28 December 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 14 July 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 19 February 1998
363a - Annual Return 26 August 1997
AA - Annual Accounts 31 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
363s - Annual Return 24 June 1996
288 - N/A 13 May 1996
AA - Annual Accounts 28 January 1996
288 - N/A 11 July 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 27 May 1992
AA - Annual Accounts 11 February 1992
287 - Change in situation or address of Registered Office 11 February 1992
288 - N/A 11 February 1992
288 - N/A 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
CERTNM - Change of name certificate 01 February 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
CERTNM - Change of name certificate 01 January 1987
AA - Annual Accounts 12 May 1986
CERTNM - Change of name certificate 15 July 1975
NEWINC - New incorporation documents 19 September 1974
MISC - Miscellaneous document 19 September 1974

Mortgages & Charges

Description Date Status Charge by
Security agreement 05 September 2011 Outstanding

N/A

Accession deed 23 November 2009 Fully Satisfied

N/A

Rent deposit deed 30 April 2009 Outstanding

N/A

Charge over cash deposit 17 March 2004 Outstanding

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Mortgage debenture 12 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.