Carshalton
SM5 3AE
Secretary Name | Mrs Marilyn Jean Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton SM5 3AE |
Director Name | Duncan Thomas Phillips |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(31 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton SM5 3AE |
Director Name | Mr Oladapo Hakeem Subair |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton SM5 3AE |
Director Name | Mr Peter Charles Funnell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2001) |
Role | Directors Of Security |
Correspondence Address | Flat A Colston House 1a Colston Avenue Carshalton Surrey SM5 2PH |
Website | allsecurityltd.co.uk |
---|---|
Telephone | 020 86432151 |
Telephone region | London |
Registered Address | Berkeley House 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mrs Marilyn Jean Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,923 |
Cash | £200 |
Current Liabilities | £121,336 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
16 July 2007 | Delivered on: 20 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
6 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
19 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
16 April 2021 | Registered office address changed from S B C House Restmor Way Wallington Surrey SM6 7AH to Berkeley House 86 High Street Carshalton SM5 3AE on 16 April 2021 (1 page) |
15 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 December 2019 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England to Sbc House Restmor Way Wallington Surrey SM6 7AH (1 page) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 November 2018 | Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
14 November 2018 | Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH (1 page) |
1 May 2018 | Secretary's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 (1 page) |
1 May 2018 | Director's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 (2 pages) |
1 May 2018 | Director's details changed for Mr Oladapo Hakeem Subair on 28 April 2017 (2 pages) |
1 May 2018 | Director's details changed for Duncan Thomas Phillips on 28 April 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 April 2017 | Registered office address changed from Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH England to S B C House Restmor Way Wallington Surrey SM6 7AH on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH England to S B C House Restmor Way Wallington Surrey SM6 7AH on 28 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Colston House 1a Colston Avenue Carshalton Surrey SM5 2PH to Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Colston House 1a Colston Avenue Carshalton Surrey SM5 2PH to Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH on 24 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 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
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 September 2014 | Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
16 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 November 2011 | Director's details changed for Duncan Thomas Phillips on 31 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Duncan Thomas Phillips on 31 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Duncan Thomas Phillips on 11 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Duncan Thomas Phillips on 11 November 2009 (3 pages) |
24 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
29 October 2008 | Amended full accounts made up to 30 April 2008 (7 pages) |
29 October 2008 | Amended full accounts made up to 30 April 2008 (7 pages) |
12 September 2008 | Full accounts made up to 30 April 2008 (12 pages) |
12 September 2008 | Full accounts made up to 30 April 2008 (12 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members
|
28 November 2006 | Return made up to 31/10/06; full list of members
|
8 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
8 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
22 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
3 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members
|
5 November 2002 | Return made up to 31/10/02; full list of members
|
9 July 2002 | Full accounts made up to 30 April 2002 (12 pages) |
9 July 2002 | Full accounts made up to 30 April 2002 (12 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members
|
13 November 2001 | Return made up to 31/10/01; full list of members
|
4 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
4 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
14 August 2001 | Auditor's resignation (2 pages) |
14 August 2001 | Auditor's resignation (2 pages) |
10 August 2001 | Auditor's resignation (2 pages) |
10 August 2001 | Auditor's resignation (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members
|
11 November 1999 | Return made up to 31/10/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 April 1969 | Incorporation (19 pages) |