Company NameAdded Security Technology (London) Limited
Company StatusActive
Company Number05762762
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMrs Sarah Kerr
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMr Philip Berry Hornsby
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Derby Road
London
SW14 7DU
Director NameMr Paul Robert Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Crest
Widley
Waterlooville
Hampshire
PO7 5DG
Secretary NamePhilip Berry Hornsby
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Derby Road
London
SW14 7DU

Contact

Websiteastlondon.co.uk
Email address[email protected]
Telephone020 85686130
Telephone regionLondon

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Paul Robert Sullivan
50.00%
Ordinary
500 at £1Philip Berry Hornsby
50.00%
Ordinary

Financials

Year2014
Net Worth£687,704
Cash£144,074
Current Liabilities£322,781

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 21 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Unit 1, ebury business centre, 161-163 staines road, hounslow, TW3 3JZ with title number AGL298737.
Outstanding
23 March 2022Delivered on: 30 March 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H unit 1 ebury business centre 161-163 staines road hounslow middlesex. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 September 2023Satisfaction of charge 057627620005 in full (1 page)
20 September 2023Satisfaction of charge 057627620004 in full (1 page)
20 September 2023Satisfaction of charge 057627620002 in full (1 page)
20 September 2023Satisfaction of charge 057627620003 in full (1 page)
7 June 2023Accounts for a small company made up to 30 September 2022 (11 pages)
25 May 2023Registration of charge 057627620007, created on 24 May 2023 (54 pages)
27 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 March 2023Statement of capital following an allotment of shares on 11 October 2021
  • GBP 1,000
(3 pages)
1 March 2023Appointment of Mr David Richard Pugh as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Sarah Kerr as a director on 1 March 2023 (1 page)
24 September 2022Memorandum and Articles of Association (10 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2022Registration of charge 057627620006, created on 16 September 2022 (56 pages)
13 September 2022Current accounting period extended from 20 September 2022 to 30 September 2022 (1 page)
15 June 2022Statement of capital on 11 October 2021
  • GBP 1,000
(4 pages)
25 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
25 April 2022Change of details for Ea-Rs Fire Group Limited as a person with significant control on 21 December 2021 (2 pages)
6 April 2022Registration of charge 057627620005, created on 6 April 2022 (46 pages)
6 April 2022Registration of charge 057627620004, created on 6 April 2022 (43 pages)
30 March 2022Registration of charge 057627620003, created on 23 March 2022 (42 pages)
4 November 2021Appointment of Mrs Sarah Kerr as a director on 4 November 2021 (2 pages)
29 October 2021Memorandum and Articles of Association (10 pages)
29 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 1,625
(3 pages)
18 October 2021Registration of charge 057627620002, created on 15 October 2021 (47 pages)
15 October 2021Termination of appointment of Paul Robert Sullivan as a director on 12 October 2021 (1 page)
15 October 2021Termination of appointment of Philip Berry Hornsby as a director on 12 October 2021 (1 page)
15 October 2021Termination of appointment of Philip Berry Hornsby as a secretary on 12 October 2021 (1 page)
15 October 2021Current accounting period extended from 31 March 2022 to 20 September 2022 (1 page)
15 October 2021Cessation of Paul Robert Sullivan as a person with significant control on 12 October 2021 (1 page)
15 October 2021Appointment of Mr Mark Leonard Wheeler as a director on 12 October 2021 (2 pages)
15 October 2021Cessation of Philip Berry Hornsby as a person with significant control on 12 October 2021 (1 page)
15 October 2021Appointment of Mr Alan John Wheal as a director on 12 October 2021 (2 pages)
15 October 2021Notification of Ea-Rs Fire Group Limited as a person with significant control on 12 October 2021 (2 pages)
15 October 2021Registered office address changed from Unit 1 Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ to 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN on 15 October 2021 (1 page)
24 September 2021Satisfaction of charge 057627620001 in full (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Secretary's details changed for Philip Berry Hornsby on 28 October 2015 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Secretary's details changed for Philip Berry Hornsby on 28 October 2015 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
19 January 2016Director's details changed for Philip Berry Hornsby on 28 November 2015 (2 pages)
19 January 2016Director's details changed for Philip Berry Hornsby on 28 November 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Register inspection address has been changed from Area 2, Riverside Works, Railshead Road Isleworth Middlesex TW7 7BY United Kingdom (1 page)
6 May 2014Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page)
6 May 2014Register inspection address has been changed from Area 2, Riverside Works, Railshead Road Isleworth Middlesex TW7 7BY United Kingdom (1 page)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Registration of charge 057627620001 (41 pages)
26 November 2013Registration of charge 057627620001 (41 pages)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Secretary's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages)
12 May 2011Director's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages)
12 May 2011Director's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Philip Berry Hornsby on 30 March 2010 (2 pages)
18 May 2010Registered office address changed from Area 4 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY on 18 May 2010 (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Registered office address changed from Area 4 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY on 18 May 2010 (1 page)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Philip Berry Hornsby on 30 March 2010 (2 pages)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Director and secretary's change of particulars / philip hornsby / 26/03/2009 (1 page)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / philip hornsby / 26/03/2009 (1 page)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Return made up to 30/03/08; full list of members (4 pages)
13 June 2008Return made up to 30/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Registered office changed on 05/11/07 from: unit 1, waterside business centre, railshead road isleworth TW7 7DG (1 page)
5 November 2007Registered office changed on 05/11/07 from: unit 1, waterside business centre, railshead road isleworth TW7 7DG (1 page)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
30 March 2006Incorporation (15 pages)
30 March 2006Incorporation (15 pages)