London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Carey Everingham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 February 2014) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 26 Bryanstone Avenue Guildford Surrey GU2 9UN |
Secretary Name | Beverley Everingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 26 Bryanstone Avenue Guildford Surrey GU2 9UN |
Director Name | Robert De Antiquis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(13 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 July 2005) |
Role | Engineer |
Correspondence Address | Blackford Honeysuckle Lane Headley Down Hampshire GU35 8EH |
Director Name | Mr Graham Andrew Porter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 College Fields Prince Georges Road London SW19 2PT |
Secretary Name | Mrs Maria Alice Quintal Porter |
---|---|
Status | Resigned |
Appointed | 28 February 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Unit 3 College Fields Prince Georges Road London SW19 2PT |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(38 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | hestonapexltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 604169 |
Telephone region | Guildford |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
350 at £1 | Crown Security Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,003 |
Cash | £109,075 |
Current Liabilities | £170,125 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
14 February 2019 | Delivered on: 14 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future, and all intellectual property rights of the company including, but not limited to, all present and future copyrights, patents, designs and trademarks. Outstanding |
---|---|
3 January 2007 | Delivered on: 9 January 2007 Persons entitled: National Westminster 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 |
2 July 1999 | Delivered on: 14 July 1999 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: F/H property k/a 3 the parade burden way guildford surrey t/n SY494663. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 October 2012 | Delivered on: 26 October 2012 Satisfied on: 19 March 2014 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
27 May 2012 | Delivered on: 2 June 2012 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 the parade, burden way, guildford t/no SY494663 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
17 April 1997 | Delivered on: 23 April 1997 Satisfied on: 15 May 2007 Persons entitled: Alex Lawrie Factors Limited Classification: Fixed and floating charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 17TH april 1997 or otherwise. Particulars: Fixed equitable charge over all specified debts and other debts and a floating charge over moneys received in respect of other debts. Fully Satisfied |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
---|---|
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
9 September 2020 | Satisfaction of charge 015421350006 in full (1 page) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
17 October 2019 | Previous accounting period shortened from 13 February 2020 to 30 June 2019 (1 page) |
20 June 2019 | Accounts for a small company made up to 13 February 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
1 April 2019 | Memorandum and Articles of Association (3 pages) |
19 March 2019 | Previous accounting period shortened from 31 August 2019 to 13 February 2019 (1 page) |
21 February 2019 | Resolutions
|
14 February 2019 | Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Graham Andrew Porter as a director on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Simon Delaval Beart as a director on 14 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from Unit 3 College Fields Business Centre 18 Prince Georges Road London SW19 2PT to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Maria Alice Quintal Porter as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Registration of charge 015421350006, created on 14 February 2019 (43 pages) |
23 January 2019 | Satisfaction of charge 3 in full (1 page) |
23 January 2019 | Satisfaction of charge 2 in full (2 pages) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
12 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 May 2017 | Director's details changed for Mr Graham Andre Porter on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Andre Porter on 17 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 February 2015 | Previous accounting period shortened from 29 January 2015 to 31 August 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 29 January 2015 to 31 August 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from 3 the Parade Burden Way Guildford Surrey GU2 9PB on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from 3 the Parade Burden Way Guildford Surrey GU2 9PB on 24 April 2014 (1 page) |
19 March 2014 | Satisfaction of charge 5 in full (1 page) |
19 March 2014 | Satisfaction of charge 5 in full (1 page) |
4 March 2014 | Appointment of Mrs Maria Alice Quintal Porter as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Carey Everingham as a director (1 page) |
4 March 2014 | Appointment of Mrs Maria Alice Quintal Porter as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Beverley Everingham as a secretary (1 page) |
4 March 2014 | Termination of appointment of Beverley Everingham as a secretary (1 page) |
4 March 2014 | Appointment of Mr Graham Andre Porter as a director (2 pages) |
4 March 2014 | Appointment of Mr Graham Andre Porter as a director (2 pages) |
4 March 2014 | Termination of appointment of Carey Everingham as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Carey Everingham on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Carey Everingham on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
14 September 2004 | Return made up to 16/04/04; full list of members; amend (8 pages) |
14 September 2004 | Return made up to 16/04/04; full list of members; amend (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
16 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
20 April 2000 | Return made up to 25/04/00; full list of members
|
20 April 2000 | Return made up to 25/04/00; full list of members
|
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 26 bryanstone avenue guildford surrey GU2 6UN (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 26 bryanstone avenue guildford surrey GU2 6UN (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members
|
30 April 1999 | Return made up to 25/04/99; full list of members
|
16 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
16 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
20 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
7 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
25 May 1997 | Return made up to 25/04/97; full list of members; amend (6 pages) |
25 May 1997 | Return made up to 25/04/97; full list of members; amend (6 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
3 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
3 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
28 March 1994 | Company name changed\certificate issued on 28/03/94 (2 pages) |
28 March 1994 | Company name changed\certificate issued on 28/03/94 (2 pages) |
16 February 1981 | Dir / sec appoint / resign (2 pages) |
16 February 1981 | New secretary appointed (3 pages) |
16 February 1981 | New secretary appointed (3 pages) |
16 February 1981 | Dir / sec appoint / resign (2 pages) |
28 January 1981 | Certificate of incorporation (1 page) |
28 January 1981 | Incorporation (14 pages) |
28 January 1981 | Certificate of incorporation (1 page) |
28 January 1981 | Incorporation (14 pages) |