429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director Name | Mrs Susan Ann Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Director Name | Mr James Alexander Brown |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Director Name | Mr Jason Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Secretary Name | Mrs Susan Ann Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Director Name | Mr Stephen Michael Morris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
Secretary Name | Mr James Garfield Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clenches Mead Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Christopher Michael Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Director Name | Michael Cedric Kemp |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 1997) |
Role | Journalist |
Correspondence Address | 69a Redcliffe Gardens London SW10 9JJ |
Director Name | Mr Bruce Van Biene |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Staplehurst Bracknell Berkshire RG12 8DB |
Director Name | Andrew John Knights |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancely House Laggan Gardens Lansdown Bath Avon BA1 5RX |
Website | selectamarksecuritysystems.co.uk |
---|---|
Telephone | 01689 860757 |
Telephone region | Orpington |
Registered Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | J.g. Brown 50.00% Ordinary |
---|---|
22.5k at £1 | S.a. Brown 45.00% Ordinary |
1.3k at £1 | James Alexander Brown 2.50% Ordinary |
1.3k at £1 | Jason Brown 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,202,939 |
Gross Profit | £1,442,439 |
Net Worth | £1,073,071 |
Cash | £397,040 |
Current Liabilities | £285,935 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
27 August 2019 | Delivered on: 11 September 2019 Persons entitled: Susan Ann Bronw Classification: A registered charge Particulars: 2 locks court crofton road orpington. Outstanding |
---|---|
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 locks court crofton road locksbottom orpington kent t/n SGL530826. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 1975 | Delivered on: 28 October 1975 Satisfied on: 4 October 2013 Persons entitled: Pace Petroleum LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Gurr's garage, the common, common road, cranbrook, kent, with all fixtures, fittings plant & machinery. Fully Satisfied |
22 August 1975 | Delivered on: 27 August 1975 Satisfied on: 4 October 2013 Persons entitled: Pace Petroleum LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sparks garage, high rd, godstone, surrey, with buildings and fixtures, fittings plant machinery, apparatus goods and materials. Fully Satisfied |
11 June 1975 | Delivered on: 20 June 1975 Satisfied on: 4 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gurr's garage cranbrook kent. Title no k 377584.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 October 2019 (26 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 September 2019 | Registration of charge 010242800005, created on 27 August 2019 (7 pages) |
2 May 2019 | Full accounts made up to 31 October 2018 (24 pages) |
7 February 2019 | Satisfaction of charge 4 in full (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (24 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 May 2015 | Full accounts made up to 31 October 2014 (24 pages) |
7 May 2015 | Full accounts made up to 31 October 2014 (24 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages) |
31 July 2014 | Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages) |
31 July 2014 | Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages) |
30 July 2014 | Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page) |
30 July 2014 | Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page) |
30 July 2014 | Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page) |
7 April 2014 | Full accounts made up to 31 October 2013 (23 pages) |
7 April 2014 | Full accounts made up to 31 October 2013 (23 pages) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 October 2013 | Satisfaction of charge 2 in full (4 pages) |
4 October 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Satisfaction of charge 1 in full (4 pages) |
4 October 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Satisfaction of charge 2 in full (4 pages) |
4 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (20 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (20 pages) |
11 October 2011 | Director's details changed for James Garfield Brown on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mrs Susan Ann Brown on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for James Alexander Brown on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for James Alexander Brown on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mrs Susan Ann Brown on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Mr Jason Brown on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mrs Susan Ann Brown on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mrs Susan Ann Brown on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Jason Brown on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for James Garfield Brown on 11 October 2011 (2 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (21 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (21 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (21 pages) |
30 October 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
30 October 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
20 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
14 August 2009 | Director appointed andrew john knights (2 pages) |
14 August 2009 | Director appointed andrew john knights (2 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
29 September 2008 | Director's change of particulars / christopher taylor / 23/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / christopher taylor / 23/09/2008 (1 page) |
21 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
14 March 2008 | Appointment terminated director bruce van biene (1 page) |
14 March 2008 | Appointment terminated director bruce van biene (1 page) |
17 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (20 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (20 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
27 March 2006 | Full accounts made up to 31 October 2005 (18 pages) |
27 March 2006 | Full accounts made up to 31 October 2005 (18 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
16 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
16 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
7 April 2004 | Full accounts made up to 31 October 2003 (21 pages) |
7 April 2004 | Full accounts made up to 31 October 2003 (21 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members
|
15 August 2002 | Return made up to 09/08/02; full list of members
|
22 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
1 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
1 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
26 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
26 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
11 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
8 March 1999 | Full accounts made up to 31 October 1998 (21 pages) |
8 March 1999 | Full accounts made up to 31 October 1998 (21 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: the gatehouse 5 locks court 429 crofton road locksbottom, kent BR6 8NL (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: the gatehouse 5 locks court 429 crofton road locksbottom, kent BR6 8NL (1 page) |
12 August 1998 | Return made up to 09/08/98; full list of members (7 pages) |
12 August 1998 | Return made up to 09/08/98; full list of members (7 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
12 August 1997 | Return made up to 09/08/97; full list of members (7 pages) |
12 August 1997 | Return made up to 09/08/97; full list of members (7 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
3 April 1997 | Full accounts made up to 31 October 1996 (22 pages) |
3 April 1997 | Full accounts made up to 31 October 1996 (22 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
11 February 1996 | Memorandum and Articles of Association (9 pages) |
11 February 1996 | Memorandum and Articles of Association (9 pages) |
29 January 1996 | Balance Sheet (14 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Ad 12/01/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages) |
29 January 1996 | Application for reregistration from private to PLC (1 page) |
29 January 1996 | Auditor's report (1 page) |
29 January 1996 | Auditor's statement (1 page) |
29 January 1996 | Auditor's report (1 page) |
29 January 1996 | Declaration on reregistration from private to PLC (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Application for reregistration from private to PLC (1 page) |
29 January 1996 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 1996 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 1996 | Declaration on reregistration from private to PLC (1 page) |
29 January 1996 | Balance Sheet (14 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Ad 12/01/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages) |
29 January 1996 | Auditor's statement (1 page) |
22 January 1996 | Full accounts made up to 31 October 1995 (18 pages) |
22 January 1996 | Ad 12/01/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
22 January 1996 | Ad 12/01/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Full accounts made up to 31 October 1995 (18 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
2 October 1995 | Return made up to 09/08/95; full list of members (8 pages) |
2 October 1995 | Return made up to 09/08/95; full list of members (8 pages) |
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |
29 October 1984 | Accounts made up to 31 October 1982 (8 pages) |
29 October 1984 | Accounts made up to 31 October 1982 (8 pages) |
5 October 1984 | Accounts made up to 31 October 1981 (7 pages) |
5 October 1984 | Accounts made up to 31 October 1981 (7 pages) |
16 September 1971 | Certificate of incorporation (1 page) |
16 September 1971 | Certificate of incorporation (1 page) |