Company NameEastern Security Ltd
DirectorsGeraldine Blake and Ian Philip Patrick Blake
Company StatusActive
Company Number04236821
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Geraldine Blake
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Pelham Road
Southend-On-Sea
Essex
SS2 4UH
Director NameMr Ian Philip Patrick Blake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Pelham Road
Southend-On-Sea
Essex
SS2 4UH
Secretary NameGeraldine Blake
StatusCurrent
Appointed28 April 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address8 Pelham Road
Southend-On-Sea
SS2 4UH
Director NameRandolph Anthony Latham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 North Avenue
Southend On Sea
Essex
SS2 4EU
Secretary NameLinda Janet Latham
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address172 North Avenue
Southend On Sea
Essex
SS2 4EU
Director NameLinda Janet Latham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address172 North Avenue
Southend On Sea
Essex
SS2 4EU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.easternsec.co.uk
Telephone01702 467850
Telephone regionSouthend-on-Sea

Location

Registered Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geraldine Blake
50.00%
Ordinary
1 at £1Ian Blake
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,455
Cash£24,303
Current Liabilities£69,978

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
12 January 2023Change of details for Mrs Geraldine Blake as a person with significant control on 12 January 2023 (2 pages)
12 January 2023Cessation of Ian Blake as a person with significant control on 12 January 2023 (1 page)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
25 July 2017Notification of Ian Blake as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Geraldine Blake as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Notification of Ian Blake as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Notification of Geraldine Blake as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
22 July 2016Registered office address changed from 10 Bircham Road Southend-on-Sea SS2 5DN to 403 Sutton Road Southend-on-Sea SS2 5PQ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 10 Bircham Road Southend-on-Sea SS2 5DN to 403 Sutton Road Southend-on-Sea SS2 5PQ on 22 July 2016 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
29 April 2013Registered office address changed from 403 Sutton Road Southend-on-Sea SS2 5PQ England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 403 Sutton Road Southend-on-Sea SS2 5PQ England on 29 April 2013 (1 page)
22 April 2013Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN England on 22 April 2013 (1 page)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 July 2011Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
8 July 2011Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 8 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Appointment of Geraldine Blake as a director (2 pages)
28 April 2011Termination of appointment of Randolph Latham as a director (1 page)
28 April 2011Termination of appointment of Randolph Latham as a director (1 page)
28 April 2011Appointment of Geraldine Blake as a secretary (2 pages)
28 April 2011Termination of appointment of Linda Latham as a secretary (1 page)
28 April 2011Termination of appointment of Linda Latham as a director (1 page)
28 April 2011Appointment of Ian Phillip Patrick Blake as a director (2 pages)
28 April 2011Appointment of Ian Phillip Patrick Blake as a director (2 pages)
28 April 2011Termination of appointment of Linda Latham as a secretary (1 page)
28 April 2011Termination of appointment of Linda Latham as a director (1 page)
28 April 2011Appointment of Geraldine Blake as a secretary (2 pages)
28 April 2011Appointment of Geraldine Blake as a director (2 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Linda Janet Latham on 18 June 2010 (2 pages)
9 August 2010Director's details changed for Randolph Anthony Latham on 18 June 2010 (2 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Linda Janet Latham on 18 June 2010 (2 pages)
9 August 2010Director's details changed for Randolph Anthony Latham on 18 June 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 18/06/06; full list of members (2 pages)
30 June 2006Return made up to 18/06/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Return made up to 18/06/05; full list of members (3 pages)
16 September 2005Return made up to 18/06/05; full list of members (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 February 2005Ad 27/01/04--------- £ si 1@1 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Ad 27/01/04--------- £ si 1@1 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 June 2003Return made up to 18/06/03; full list of members (6 pages)
15 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 August 2001Registered office changed on 21/08/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
18 June 2001Incorporation (10 pages)
18 June 2001Incorporation (10 pages)