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.
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 |
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 |
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 |