Chelmsford
Essex
CM2 0RG
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Angela Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2012) |
Role | Company Director |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 08448005725 |
---|---|
Telephone region | Unknown |
Registered Address | Security House, 3 Industrial Estate Weald Hall Lane Thornwood Epping CM16 6NR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
1 at £1 | Michael Paul Slade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,980 |
Cash | £11,663 |
Current Liabilities | £86,317 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 October 2020 | Delivered on: 23 November 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
21 June 2023 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Security House, 3 Industrial Estate Weald Hall Lane Thornwood Epping CM16 6NR on 21 June 2023 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
29 October 2021 | Director's details changed for Michael Paul Slade on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Stephen William Smith on 29 October 2021 (2 pages) |
29 October 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 29 October 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
29 October 2021 | Change of details for Mr Michael Paul Slade as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Change of details for Stephen Smith as a person with significant control on 29 October 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
8 July 2021 | Change of details for Stephen Smith as a person with significant control on 4 December 2019 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
21 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
23 November 2020 | Registration of charge 064513360001, created on 29 October 2020 (18 pages) |
16 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
17 December 2019 | Memorandum and Articles of Association (8 pages) |
26 November 2019 | Resolutions
|
26 November 2019 | Director's details changed for Michael Paul Slade on 25 November 2019 (2 pages) |
25 November 2019 | Change of share class name or designation (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
12 July 2019 | Director's details changed for Michael Paul Slade on 12 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
29 March 2019 | Appointment of Mr Stephen Smith as a director on 11 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
13 December 2018 | Director's details changed for Michael Paul Slade on 12 December 2018 (2 pages) |
13 December 2018 | Change of details for Mr Michael Paul Slade as a person with significant control on 12 December 2018 (2 pages) |
13 December 2018 | Notification of Stephen Smith as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
5 June 2018 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 5 June 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Termination of appointment of Angela Willis as a secretary (1 page) |
12 January 2012 | Termination of appointment of Angela Willis as a secretary (1 page) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Michael Paul Slade on 3 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Secretary's details changed for Angela Willis on 3 August 2010 (1 page) |
20 December 2010 | Secretary's details changed for Angela Willis on 3 August 2010 (1 page) |
20 December 2010 | Secretary's details changed for Angela Willis on 3 August 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Paul Slade on 1 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Return made up to 12/12/08; full list of members (10 pages) |
14 April 2009 | Return made up to 12/12/08; full list of members (10 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from sterling house langston road loughton essex IG10 3FA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from sterling house langston road loughton essex IG10 3FA (1 page) |
15 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 85 doulton close, church langley harlow essex CM17 9RH (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 85 doulton close, church langley harlow essex CM17 9RH (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
4 January 2008 | Memorandum and Articles of Association (9 pages) |
4 January 2008 | Memorandum and Articles of Association (9 pages) |
31 December 2007 | Company name changed esential security systems limite d\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed esential security systems limite d\certificate issued on 31/12/07 (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 85 dalton close, church langley harlow essex CM179RH (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 85 dalton close, church langley harlow essex CM179RH (1 page) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |