Chertsey
KT16 9EH
Director Name | Mr David Bonci |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(48 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | St Ann's House St Ann's Road Chertsey KT16 9EH |
Director Name | Mr Charles William Burbridge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(48 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Ann's House St Ann's Road Chertsey KT16 9EH |
Director Name | Mrs Jacqueline Ann Geddes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | Toorak Redricks Lane Sawbridgeworth Herts CM21 0RL |
Director Name | Yvonne Jacqueline Miles |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | Stallion Lodge Epping Road Broadley Common Nazeing Essex EN9 2DH |
Director Name | Benjamin Stuart Miles |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 08 September 2016) |
Role | Alarm Specialist |
Country of Residence | England |
Correspondence Address | 23 Sims Lane Quedgeley Gloucester GL2 3NJ Wales |
Director Name | Mr Timothy George Geddes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 May 2017) |
Role | Alarm Specialist |
Country of Residence | England |
Correspondence Address | Plummer House Gilston Park, Gilston Harlow Essex CM20 2RG |
Secretary Name | Benjamin Stuart Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Stallion Lodge Epping Road Broadley Common Nazeing Essex EN9 2DH |
Director Name | Mr Raymond William Lemonde |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Micketts Gardens Borden Sittingbourne Kent ME10 1GD |
Secretary Name | Mr Raymond William Lemonde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(25 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Micketts Gardens Borden Sittingbourne Kent ME10 1GD |
Director Name | Mr Franck Christian Namy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2016(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Horsecroft Place Pinnacles Harlow Essex CM19 5BT |
Director Name | Mr Nicholas Paul Allen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 Horsecroft Place Pinnacles Harlow Essex CM19 5BT |
Website | activesecuritygroup.co.uk |
---|
Registered Address | St Ann's House St Ann's Road Chertsey KT16 9EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Benjamin Stuart Miles 40.00% Ordinary |
---|---|
500 at £1 | Timothy George Geddes 40.00% Ordinary |
250 at £1 | Mr Raymond William Lemonde 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858,363 |
Cash | £1,046,332 |
Current Liabilities | £935,797 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
6 March 2008 | Delivered 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 1979 | Delivered 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 2004 | Delivered 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 1979 | Delivered 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 |
27 November 2023 | Director's details changed for Mr David Bonci on 25 November 2023 (2 pages) |
---|---|
27 November 2023 | Director's details changed for Mr Kevin Lorne Roberts on 25 November 2023 (2 pages) |
27 November 2023 | Registered 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 2023 | Director's details changed for Mr Charles William Burbridge on 25 November 2023 (2 pages) |
7 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
28 September 2023 | Director's details changed for Mr David Bonci on 24 August 2023 (2 pages) |
10 July 2023 | Termination of appointment of Nicholas Paul Allen as a director on 1 July 2023 (1 page) |
10 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
10 July 2023 | Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages) |
10 July 2023 | Appointment of Mr David Bonci as a director on 1 July 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 June 2022 | Appointment of Mr Nicholas Paul Allen as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Franck Christian Namy as a director on 1 June 2022 (1 page) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
1 July 2021 | Resolutions
|
26 October 2020 | Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
26 October 2020 | Cessation of Franck Namy as a person with significant control on 17 December 2019 (1 page) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
15 May 2017 | Termination of appointment of Raymond William Lemonde as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Raymond William Lemonde as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Timothy George Geddes as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Kevin Lorne Roberts as a director on 1 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Timothy George Geddes as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Kevin Lorne Roberts as a director on 1 April 2017 (2 pages) |
6 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
12 September 2016 | Termination of appointment of Benjamin Stuart Miles as a director on 8 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Benjamin Stuart Miles as a director on 8 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Raymond William Lemonde as a secretary on 8 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Franck Namy as a director on 8 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Raymond William Lemonde as a secretary on 8 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Franck Namy as a director on 8 September 2016 (2 pages) |
31 August 2016 | Satisfaction of charge 4 in full (1 page) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
31 August 2016 | Satisfaction of charge 4 in full (1 page) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
12 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members
|
18 December 2006 | Return made up to 16/11/06; full list of members
|
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
16 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 November 2002 | Return made up to 16/11/02; full list of members
|
13 November 2002 | Return made up to 16/11/02; full list of members
|
10 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members
|
20 November 2000 | Return made up to 16/11/00; full list of members
|
25 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
23 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
26 October 1999 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
26 October 1999 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
18 February 1999 | Ad 21/07/98--------- £ si 250@1 (2 pages) |
18 February 1999 | Ad 21/07/98--------- £ si 250@1 (2 pages) |
26 January 1999 | Return made up to 16/11/98; no change of members (5 pages) |
26 January 1999 | Return made up to 16/11/98; no change of members (5 pages) |
4 November 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
4 November 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
25 August 1998 | Company name changed H.S.S. alarms LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed H.S.S. alarms LIMITED\certificate issued on 26/08/98 (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
9 July 1998 | £ nc 1000/1500 01/07/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | £ nc 1000/1500 01/07/98 (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 16/11/97; no change of members
|
24 November 1997 | Return made up to 16/11/97; no change of members
|
11 August 1997 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
11 August 1997 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
22 November 1996 | Return made up to 16/11/96; full list of members
|
22 November 1996 | Return made up to 16/11/96; full list of members
|
11 September 1996 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
11 September 1996 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
14 November 1995 | Return made up to 16/11/95; no change of members
|
14 November 1995 | Return made up to 16/11/95; no change of members
|
31 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 July 1975 | Certificate of incorporation (1 page) |
8 July 1975 | Certificate of incorporation (1 page) |