Company NameStand-Fast Burglar Alarm Co. (East Kent) Limited
DirectorsThomas Henry Greville Howard and Simon Gareth Thomas
Company StatusActive
Company Number00931136
CategoryPrivate Limited Company
Incorporation Date26 April 1968(56 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Harold Brightling
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 11 December 2019)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address5 Callis Court Road
Broadstairs
Kent
CT10 3AE
Director NameMr Charles Brightling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 October 2020)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address13 Churchfield Place
Margate
Kent
CT9 1PJ
Director NameMr Geoffrey Brightling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 October 2020)
RoleShowroom Manager
Country of ResidenceEngland
Correspondence Address13 Churchfield Place
Margate
Kent
CT9 1PJ
Director NameMrs Molly Brightling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Callis Court Road
Broadstairs
Kent
CT10 3AE
Secretary NameMr Richard Harold Brightling
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Callis Court Road
Broadstairs
Kent
CT10 3AE

Contact

Telephone01843 221035
Telephone regionThanet

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£909,018
Cash£257,135
Current Liabilities£614,885

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

18 November 2020Previous accounting period shortened from 31 May 2021 to 29 October 2020 (1 page)
5 November 2020Change of details for Richard Brightling Limited as a person with significant control on 4 November 2020 (2 pages)
3 November 2020Termination of appointment of Geoffrey Brightling as a director on 30 October 2020 (1 page)
3 November 2020Termination of appointment of Molly Brightling as a director on 30 October 2020 (1 page)
3 November 2020Appointment of Mr Simon Gareth Thomas as a director on 30 October 2020 (2 pages)
3 November 2020Termination of appointment of Charles Brightling as a director on 30 October 2020 (1 page)
3 November 2020Registered office address changed from 13-14 Churchfield Place Margate Kent CT9 1PJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 3 November 2020 (1 page)
3 November 2020Appointment of Mr Thomas Henry Greville Howard as a director on 30 October 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Richard Harold Brightling as a secretary on 11 December 2019 (1 page)
27 January 2020Termination of appointment of Richard Harold Brightling as a director on 11 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
24 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(8 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(8 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Change of share class name or designation (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 June 2010Director's details changed for Mr Richard Harold Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Geoffrey Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Charles Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Molly Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Harold Brightling on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mrs Molly Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Geoffrey Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Charles Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Molly Brightling on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Charles Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Geoffrey Brightling on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Harold Brightling on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 June 2009Return made up to 06/06/09; full list of members (5 pages)
10 June 2009Return made up to 06/06/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 July 2007Return made up to 06/06/07; full list of members (3 pages)
24 July 2007Return made up to 06/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 July 2006Return made up to 06/06/06; full list of members (3 pages)
24 July 2006Return made up to 06/06/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
30 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
19 July 2005Return made up to 06/06/05; full list of members (3 pages)
19 July 2005Return made up to 06/06/05; full list of members (3 pages)
30 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
14 October 2004Return made up to 06/06/04; full list of members (9 pages)
14 October 2004Return made up to 06/06/04; full list of members (9 pages)
1 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 June 2003Return made up to 06/06/03; full list of members (10 pages)
17 June 2003Return made up to 06/06/03; full list of members (10 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 July 2002Return made up to 06/06/02; full list of members (9 pages)
3 July 2002Return made up to 06/06/02; full list of members (9 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 July 2001Return made up to 06/06/01; full list of members (8 pages)
26 July 2001Return made up to 06/06/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 June 2000Return made up to 06/06/00; full list of members (8 pages)
15 June 2000Return made up to 06/06/00; full list of members (8 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Return made up to 06/06/99; full list of members (6 pages)
18 June 1999Return made up to 06/06/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 July 1998Return made up to 06/06/98; no change of members (4 pages)
16 July 1998Return made up to 06/06/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 April 1968Incorporation (22 pages)
26 April 1968Incorporation (22 pages)