Company NameScutum South East Limited
Company StatusActive
Company Number01218831
CategoryPrivate Limited Company
Incorporation Date8 July 1975(48 years, 10 months ago)
Previous NamesH.S.S. Alarms Limited and Active Security Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(41 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleStatutory Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House St Ann's Road
Chertsey
KT16 9EH
Director NameMr David Bonci
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(48 years after company formation)
Appointment Duration10 months, 1 week
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House St Ann's Road
Chertsey
KT16 9EH
Director NameMr Charles William Burbridge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(48 years after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Ann's House St Ann's Road
Chertsey
KT16 9EH
Director NameMrs Jacqueline Ann Geddes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleSecretary
Correspondence AddressToorak Redricks Lane
Sawbridgeworth
Herts
CM21 0RL
Director NameYvonne Jacqueline Miles
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleSecretary
Correspondence AddressStallion Lodge Epping Road
Broadley Common
Nazeing
Essex
EN9 2DH
Director NameBenjamin Stuart Miles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 08 September 2016)
RoleAlarm Specialist
Country of ResidenceEngland
Correspondence Address23 Sims Lane
Quedgeley
Gloucester
GL2 3NJ
Wales
Director NameMr Timothy George Geddes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 May 2017)
RoleAlarm Specialist
Country of ResidenceEngland
Correspondence AddressPlummer House
Gilston Park, Gilston
Harlow
Essex
CM20 2RG
Secretary NameBenjamin Stuart Miles
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStallion Lodge
Epping Road Broadley Common
Nazeing
Essex
EN9 2DH
Director NameMr Raymond William Lemonde
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 12 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Micketts Gardens
Borden
Sittingbourne
Kent
ME10 1GD
Secretary NameMr Raymond William Lemonde
NationalityBritish
StatusResigned
Appointed01 September 2000(25 years, 2 months after company formation)
Appointment Duration16 years (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Micketts Gardens
Borden
Sittingbourne
Kent
ME10 1GD
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2016(41 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Horsecroft Place
Pinnacles
Harlow
Essex
CM19 5BT
Director NameMr Nicholas Paul Allen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Horsecroft Place
Pinnacles
Harlow
Essex
CM19 5BT

Contact

Websiteactivesecuritygroup.co.uk

Location

Registered AddressSt Ann's House
St Ann's Road
Chertsey
KT16 9EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Benjamin Stuart Miles
40.00%
Ordinary
500 at £1Timothy George Geddes
40.00%
Ordinary
250 at £1Mr Raymond William Lemonde
20.00%
Ordinary

Financials

Year2014
Net Worth£858,363
Cash£1,046,332
Current Liabilities£935,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

6 March 2008Delivered on: 12 March 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 1979Delivered on: 15 June 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sectional factory no 7 horsecroft place pinnacles harlow essex as comprised in a lease dated 17/4/79.
Outstanding
11 February 2004Delivered on: 13 February 2004
Satisfied on: 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1979Delivered on: 4 May 1979
Satisfied on: 9 April 1993
Persons entitled: Barclays Bank LTD

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 charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all fixtures plant and machinery (see doc M14).
Fully Satisfied

Filing History

27 November 2023Director's details changed for Mr David Bonci on 25 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Kevin Lorne Roberts on 25 November 2023 (2 pages)
27 November 2023Registered office address changed from 7 Horsecroft Place Pinnacles Harlow Essex CM19 5BT to St Ann's House St Ann's Road Chertsey KT16 9EH on 27 November 2023 (1 page)
27 November 2023Director's details changed for Mr Charles William Burbridge on 25 November 2023 (2 pages)
7 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 September 2023Director's details changed for Mr David Bonci on 24 August 2023 (2 pages)
10 July 2023Termination of appointment of Nicholas Paul Allen as a director on 1 July 2023 (1 page)
10 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
10 July 2023Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages)
10 July 2023Appointment of Mr David Bonci as a director on 1 July 2023 (2 pages)
8 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
1 June 2022Appointment of Mr Nicholas Paul Allen as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Franck Christian Namy as a director on 1 June 2022 (1 page)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (15 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
26 October 2020Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
26 October 2020Cessation of Franck Namy as a person with significant control on 17 December 2019 (1 page)
10 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
15 May 2017Termination of appointment of Raymond William Lemonde as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Raymond William Lemonde as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Timothy George Geddes as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Kevin Lorne Roberts as a director on 1 April 2017 (2 pages)
15 May 2017Termination of appointment of Timothy George Geddes as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Kevin Lorne Roberts as a director on 1 April 2017 (2 pages)
6 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 September 2016Termination of appointment of Benjamin Stuart Miles as a director on 8 September 2016 (1 page)
12 September 2016Termination of appointment of Benjamin Stuart Miles as a director on 8 September 2016 (1 page)
12 September 2016Termination of appointment of Raymond William Lemonde as a secretary on 8 September 2016 (1 page)
12 September 2016Appointment of Mr Franck Namy as a director on 8 September 2016 (2 pages)
12 September 2016Termination of appointment of Raymond William Lemonde as a secretary on 8 September 2016 (1 page)
12 September 2016Appointment of Mr Franck Namy as a director on 8 September 2016 (2 pages)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,250
(6 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,250
(6 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,250
(6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,250
(6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250
(6 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
12 December 2008Return made up to 16/11/08; full list of members (4 pages)
12 December 2008Return made up to 16/11/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Return made up to 16/11/05; full list of members (7 pages)
24 November 2005Return made up to 16/11/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
16 November 2004Return made up to 16/11/04; full list of members (7 pages)
16 November 2004Return made up to 16/11/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
19 November 2003Return made up to 16/11/03; full list of members (7 pages)
19 November 2003Return made up to 16/11/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
16 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
13 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
30 November 2001Return made up to 16/11/01; full list of members (7 pages)
30 November 2001Return made up to 16/11/01; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
26 October 1999Accounts for a medium company made up to 30 June 1999 (19 pages)
26 October 1999Accounts for a medium company made up to 30 June 1999 (19 pages)
18 February 1999Ad 21/07/98--------- £ si 250@1 (2 pages)
18 February 1999Ad 21/07/98--------- £ si 250@1 (2 pages)
26 January 1999Return made up to 16/11/98; no change of members (5 pages)
26 January 1999Return made up to 16/11/98; no change of members (5 pages)
4 November 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
4 November 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
25 August 1998Company name changed H.S.S. alarms LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed H.S.S. alarms LIMITED\certificate issued on 26/08/98 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
9 July 1998£ nc 1000/1500 01/07/98 (1 page)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998£ nc 1000/1500 01/07/98 (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
24 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
11 August 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
22 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Accounts for a medium company made up to 30 June 1996 (17 pages)
11 September 1996Accounts for a medium company made up to 30 June 1996 (17 pages)
14 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
31 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 July 1975Certificate of incorporation (1 page)
8 July 1975Certificate of incorporation (1 page)