Company NameCrown Security Systems Limited
Company StatusActive
Company Number01665091
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(36 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(40 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Graham Andrew Porter
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 1991(8 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 14 February 2019)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3 College Fields Business Centre Prince Georg
London
SW19 2PT
Secretary NameMaria Alice Porter
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressUnit 3 College Fields Business Centre Prince Georg
London
SW19 2PT
Director NameMr Graham William Lane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Granary
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HN
Director NameAlan John Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 December 2017)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address15 Malvern Gardens
Hedge End
Hampshire
SO30 2UJ
Director NameDavid James Pinnock
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Presentation Mews
London
SW2 3PQ
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Contact

Websitecrownsecurity.co.uk

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2k at £1Mr Graham Porter
60.00%
Ordinary
800 at £1M.a.q. Porter
40.00%
Ordinary

Financials

Year2014
Net Worth£406,015
Cash£342,997
Current Liabilities£333,062

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

14 February 2019Delivered 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
2 September 1996Delivered on: 7 September 1996
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Satisfaction of charge 016650910002 in full (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
17 October 2019Previous accounting period shortened from 13 February 2020 to 30 June 2019 (1 page)
12 October 2019Total exemption full accounts made up to 13 February 2019 (11 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
1 April 2019Memorandum and Articles of Association (6 pages)
19 March 2019Previous accounting period extended from 31 August 2018 to 13 February 2019 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2019Notification of Beart Howard Investments Limited as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Cessation of Maria Alice Quintal Porter as a person with significant control on 14 February 2019 (1 page)
14 February 2019Registered office address changed from Unit 3 College Fields Business Centre 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 2019Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019 (2 pages)
14 February 2019Cessation of Graham Andrew Porter as a person with significant control on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Graham Andrew Porter as a director on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Maria Alice Porter as a secretary on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Simon Delaval Beart as a director on 14 February 2019 (2 pages)
14 February 2019Registration of charge 016650910002, created on 14 February 2019 (43 pages)
14 February 2019Termination of appointment of David James Pinnock as a director on 14 February 2019 (1 page)
13 February 2019Satisfaction of charge 1 in full (1 page)
22 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 December 2017Termination of appointment of Alan John Murray as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Alan John Murray as a director on 8 December 2017 (1 page)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
18 May 2017Secretary's details changed for Maria Alice Porter on 17 May 2017 (1 page)
18 May 2017Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages)
18 May 2017Secretary's details changed for Maria Alice Porter on 17 May 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(6 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(6 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(6 pages)
23 May 2014Appointment of David James Pinnock as a director (2 pages)
23 May 2014Appointment of David James Pinnock as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan John Murray on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from unit K2 mill green business park mill green road mitcham surrey CR4 4HT (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit K2 mill green business park mill green road mitcham surrey CR4 4HT (1 page)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2007Return made up to 28/05/07; full list of members (3 pages)
3 July 2007Return made up to 28/05/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2006Return made up to 28/05/06; full list of members (2 pages)
26 June 2006Return made up to 28/05/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2005Return made up to 28/05/05; full list of members (3 pages)
28 June 2005Return made up to 28/05/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
31 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 May 2003Return made up to 28/05/03; full list of members (7 pages)
22 May 2003Return made up to 28/05/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
7 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
7 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
31 May 1998Return made up to 28/05/98; no change of members (4 pages)
31 May 1998Return made up to 28/05/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 August 1997 (12 pages)
20 November 1997Full accounts made up to 31 August 1997 (12 pages)
3 June 1997Return made up to 28/05/97; no change of members (4 pages)
3 June 1997Return made up to 28/05/97; no change of members (4 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 28/05/96; full list of members (6 pages)
16 June 1996Return made up to 28/05/96; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 September 1982Incorporation (19 pages)
17 September 1982Incorporation (19 pages)