Company NameAll Security Limited
Company StatusActive
Company Number00952490
CategoryPrivate Limited Company
Incorporation Date21 April 1969(55 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marilyn Jean Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
SM5 3AE
Secretary NameMrs Marilyn Jean Phillips
NationalityBritish
StatusCurrent
Appointed31 October 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
SM5 3AE
Director NameDuncan Thomas Phillips
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(31 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
SM5 3AE
Director NameMr Oladapo Hakeem Subair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
SM5 3AE
Director NameMr Peter Charles Funnell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2001)
RoleDirectors Of Security
Correspondence AddressFlat A Colston House
1a Colston Avenue
Carshalton
Surrey
SM5 2PH

Contact

Websiteallsecurityltd.co.uk
Telephone020 86432151
Telephone regionLondon

Location

Registered AddressBerkeley House
86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mrs Marilyn Jean Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£19,923
Cash£200
Current Liabilities£121,336

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

16 July 2007Delivered 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

Filing History

18 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
6 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
19 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
16 April 2021Registered 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 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2019Register 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 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 November 2018Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
14 November 2018Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH (1 page)
1 May 2018Secretary's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 (1 page)
1 May 2018Director's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 (2 pages)
1 May 2018Director's details changed for Mr Oladapo Hakeem Subair on 28 April 2017 (2 pages)
1 May 2018Director's details changed for Duncan Thomas Phillips on 28 April 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
28 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 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 1,000
(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 1,000
(7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 September 2014Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Mr Oladapo Hakeem Subair as a director on 3 September 2014 (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
16 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
24 November 2011Director's details changed for Duncan Thomas Phillips on 31 October 2011 (2 pages)
24 November 2011Director's details changed for Duncan Thomas Phillips on 31 October 2011 (2 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages)
23 November 2009Director's details changed for Duncan Thomas Phillips on 11 November 2009 (3 pages)
23 November 2009Director's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages)
23 November 2009Secretary's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages)
23 November 2009Secretary's details changed for Mrs Marilyn Jean Phillips on 11 November 2009 (3 pages)
23 November 2009Director's details changed for Duncan Thomas Phillips on 11 November 2009 (3 pages)
24 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
24 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 November 2008Return made up to 31/10/08; full list of members (5 pages)
14 November 2008Return made up to 31/10/08; full list of members (5 pages)
29 October 2008Amended full accounts made up to 30 April 2008 (7 pages)
29 October 2008Amended full accounts made up to 30 April 2008 (7 pages)
12 September 2008Full accounts made up to 30 April 2008 (12 pages)
12 September 2008Full accounts made up to 30 April 2008 (12 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
25 October 2007Full accounts made up to 30 April 2007 (12 pages)
25 October 2007Full accounts made up to 30 April 2007 (12 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
28 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(7 pages)
28 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(7 pages)
8 November 2006Full accounts made up to 30 April 2006 (12 pages)
8 November 2006Full accounts made up to 30 April 2006 (12 pages)
24 November 2005Return made up to 31/10/05; full list of members (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (7 pages)
22 November 2005Full accounts made up to 30 April 2005 (10 pages)
22 November 2005Full accounts made up to 30 April 2005 (10 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 November 2003Full accounts made up to 30 April 2003 (12 pages)
17 November 2003Full accounts made up to 30 April 2003 (12 pages)
3 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Full accounts made up to 30 April 2002 (12 pages)
9 July 2002Full accounts made up to 30 April 2002 (12 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Full accounts made up to 30 April 2001 (13 pages)
4 September 2001Full accounts made up to 30 April 2001 (13 pages)
14 August 2001Auditor's resignation (2 pages)
14 August 2001Auditor's resignation (2 pages)
10 August 2001Auditor's resignation (2 pages)
10 August 2001Auditor's resignation (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
5 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 November 1998Return made up to 31/10/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 November 1996Return made up to 31/10/96; full list of members (6 pages)
8 November 1996Return made up to 31/10/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
20 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 April 1969Incorporation (19 pages)