Poynters Lane
Great Wakering
Essex
SS3 9TS
Director Name | Aron Topping |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crouchmans Business Yard Poynters Lane Great Wakering Essex SS3 9TS |
Director Name | Mr Richard Alan Liam Topping |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Security Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Aron Michael Topping |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 December 2010) |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | 9 Pulpits Close Hockley Essex |
Director Name | Mrs Diane Topping |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 December 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Ulster Avenue Shoeburyness Southend On Sea Essex SS3 9HL |
Registered Address | Unit 1 Crouchmans Business Yard Poynters Lane Great Wakering Essex SS3 9TS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Great Wakering |
Ward | Foulness and The Wakerings |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Topping 57.14% Ordinary A |
---|---|
25 at £1 | Aron Michael Topping 14.29% Ordinary B |
25 at £1 | Diane Topping 14.29% Ordinary B |
25 at £1 | Richard Alan Liam Topping 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,970 |
Current Liabilities | £170,734 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
28 November 2018 | Delivered on: 28 November 2018 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|---|
11 May 2017 | Delivered 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 2015 | Delivered on: 1 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 December 2020 | Change of details for Michael Topping as a person with significant control on 26 October 2020 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
30 October 2020 | Appointment of Aron Topping as a director on 26 October 2020 (2 pages) |
2 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
13 May 2020 | Satisfaction of charge 070624520003 in full (1 page) |
11 November 2019 | Notification of Aron Michael Topping as a person with significant control on 24 June 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with updates (6 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
28 November 2018 | Registration of charge 070624520003, created on 28 November 2018 (27 pages) |
8 November 2018 | Satisfaction of charge 070624520002 in full (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 May 2017 | Registration of charge 070624520002, created on 11 May 2017 (25 pages) |
11 May 2017 | Registration of charge 070624520002, created on 11 May 2017 (25 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 September 2015 | Company name changed a+ security LIMITED\certificate issued on 14/09/15
|
14 September 2015 | Company name changed a+ security LIMITED\certificate issued on 14/09/15
|
1 September 2015 | Registration of charge 070624520001, created on 19 August 2015 (17 pages) |
1 September 2015 | Registration of charge 070624520001, created on 19 August 2015 (17 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
25 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 December 2010 | Termination of appointment of Aron Michael Topping as a director (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Termination of appointment of Richard Topping as a director (2 pages) |
15 December 2010 | Termination of appointment of Diane Topping as a director (2 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Termination of appointment of Diane Topping as a director (2 pages) |
15 December 2010 | Termination of appointment of Richard Topping as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
15 December 2010 | Termination of appointment of Aron Michael Topping as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
15 December 2010 | Change of share class name or designation (2 pages) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 31 October 2010 (3 pages) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 31 October 2010 (3 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Appointment of Mrs Diane Topping as a director (2 pages) |
13 August 2010 | Appointment of Aron Michael Topping as a director (2 pages) |
13 August 2010 | Appointment of Aron Michael Topping as a director (2 pages) |
13 August 2010 | Appointment of Mr Michael Topping as a director (2 pages) |
13 August 2010 | Appointment of Mrs Diane Topping as a director (2 pages) |
13 August 2010 | Appointment of Mr Michael Topping as a director (2 pages) |
9 February 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
9 February 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|