Company NameA Plus Security Limited
DirectorsMichael Topping and Aron Topping
Company StatusActive
Company Number07062452
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Previous NameA+ Security Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael Topping
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(9 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months
RoleSecurity Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Crouchmans Business Yard
Poynters Lane
Great Wakering
Essex
SS3 9TS
Director NameAron Topping
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crouchmans Business Yard
Poynters Lane
Great Wakering
Essex
SS3 9TS
Director NameMr Richard Alan Liam Topping
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleSecurity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameAron Michael Topping
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2010)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address9 Pulpits Close
Hockley
Essex
Director NameMrs Diane Topping
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Ulster Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HL

Location

Registered AddressUnit 1 Crouchmans Business Yard
Poynters Lane
Great Wakering
Essex
SS3 9TS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Topping
57.14%
Ordinary A
25 at £1Aron Michael Topping
14.29%
Ordinary B
25 at £1Diane Topping
14.29%
Ordinary B
25 at £1Richard Alan Liam Topping
14.29%
Ordinary B

Financials

Year2014
Net Worth£1,970
Current Liabilities£170,734

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

28 November 2018Delivered on: 28 November 2018
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
11 May 2017Delivered on: 11 May 2017
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
19 August 2015Delivered on: 1 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Change of details for Michael Topping as a person with significant control on 26 October 2020 (2 pages)
3 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
30 October 2020Appointment of Aron Topping as a director on 26 October 2020 (2 pages)
2 September 2020Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to Unit 1 Crouchmans Business Yard Poynters Lane Great Wakering Essex SS3 9TS on 2 September 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
13 May 2020Satisfaction of charge 070624520003 in full (1 page)
11 November 2019Notification of Aron Michael Topping as a person with significant control on 24 June 2019 (2 pages)
11 November 2019Confirmation statement made on 7 November 2019 with updates (6 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
28 November 2018Registration of charge 070624520003, created on 28 November 2018 (27 pages)
8 November 2018Satisfaction of charge 070624520002 in full (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 May 2017Registration of charge 070624520002, created on 11 May 2017 (25 pages)
11 May 2017Registration of charge 070624520002, created on 11 May 2017 (25 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 175
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 175
(4 pages)
14 September 2015Company name changed a+ security LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
14 September 2015Company name changed a+ security LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
1 September 2015Registration of charge 070624520001, created on 19 August 2015 (17 pages)
1 September 2015Registration of charge 070624520001, created on 19 August 2015 (17 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 175
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 175
(4 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 175
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 175
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
25 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 December 2010Termination of appointment of Aron Michael Topping as a director (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prescribed limit on auth share cap removed 06/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 175
(6 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prescribed limit on auth share cap removed 06/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 December 2010Termination of appointment of Richard Topping as a director (2 pages)
15 December 2010Termination of appointment of Diane Topping as a director (2 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Termination of appointment of Diane Topping as a director (2 pages)
15 December 2010Termination of appointment of Richard Topping as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 175
(6 pages)
15 December 2010Termination of appointment of Aron Michael Topping as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 175
(6 pages)
15 December 2010Change of share class name or designation (2 pages)
30 November 2010Previous accounting period extended from 31 March 2010 to 31 October 2010 (3 pages)
30 November 2010Previous accounting period extended from 31 March 2010 to 31 October 2010 (3 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
13 August 2010Appointment of Mrs Diane Topping as a director (2 pages)
13 August 2010Appointment of Aron Michael Topping as a director (2 pages)
13 August 2010Appointment of Aron Michael Topping as a director (2 pages)
13 August 2010Appointment of Mr Michael Topping as a director (2 pages)
13 August 2010Appointment of Mrs Diane Topping as a director (2 pages)
13 August 2010Appointment of Mr Michael Topping as a director (2 pages)
9 February 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
9 February 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)