Company NameFire Safety Matters Ltd
DirectorAnthony Richard Hanley
Company StatusActive
Company Number01837411
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 9 months ago)
Previous NamesTitan Fire Alarm Services Limited and 1Stceasefire Limited

Business Activity

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

Directors

Director NameMr Anthony Richard Hanley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Secretary NameMr Anthony Richard Hanley
NationalityBritish
StatusCurrent
Appointed17 July 1997(12 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Richard Henry Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2003)
RoleCompany Director
Correspondence Address22 Towersey Drive
Thame
Oxfordshire
OX9 3NR
Secretary NameMr Richard Henry Kinch
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address79 Queens Drive
Thame
Oxon
OX9 3NG
Director NameJeffrey John Neale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 May 2009)
RoleSales Director
Correspondence Address21 Queens Road
Tankerton
Whitstable
Kent
CT5 2JE

Contact

Websitewww.titanfiresec.com
Email address[email protected]
Telephone01895 813333
Telephone regionUxbridge

Location

Registered AddressGound Floor, Egerton House
Baker Street
Weybridge
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£290,093
Cash£15,476
Current Liabilities£752,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

9 March 2012Delivered on: 23 March 2012
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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 June 2008Delivered on: 8 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £25,000 credited to account designation number 10110540 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
7 August 2012Delivered on: 18 August 2012
Persons entitled: Titan Fire Alarm Services Retirement Benefit Fund

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, plant & machinery see image for full details.
Outstanding
31 March 2011Delivered on: 8 April 2011
Satisfied on: 24 April 2012
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £60,563.73 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertakings and goodwill and all its property assets and rights whatsoever see image for full details.
Fully Satisfied
28 February 2010Delivered on: 19 March 2010
Satisfied on: 24 April 2012
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £60,330 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertakings and goodwill and all its property assets and rights whatsoever see image for full details.
Fully Satisfied
20 March 2009Delivered on: 30 March 2009
Satisfied on: 30 March 2011
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertaking and goodwill of the borrower and all its property assets and rights present and future including uncalled capital, see image for full details.
Fully Satisfied
18 October 2007Delivered on: 8 November 2007
Satisfied on: 3 November 2010
Persons entitled: Tfrbs

Classification: Legal charge
Secured details: £32,400.00 due or to become due from the company to.
Particulars: First floating charge all the undertakings and goodwill of the borrower and all its property assets and rights whatsover and wheresover both present and future. See the mortgage charge document for full details.
Fully Satisfied
31 October 1991Delivered on: 6 November 1991
Satisfied on: 24 April 2012
Persons entitled: The Royal Bank of Scotland

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.
Fully Satisfied
23 June 1989Delivered on: 5 July 1989
Satisfied on: 28 January 1992
Persons entitled: Lloyds 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.
Fully Satisfied
21 May 1985Delivered on: 4 June 1985
Satisfied on: 28 January 1992
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

29 September 2020Registered office address changed from 54 st Albans Road St. Albans Road Kingston upon Thames KT2 5HH England to Gound Floor, Egerton House Baker Street Weybridge KT13 8AL on 29 September 2020 (1 page)
5 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to 54 st Albans Road St. Albans Road Kingston upon Thames KT2 5HH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to 54 st Albans Road St. Albans Road Kingston upon Thames KT2 5HH on 22 June 2017 (1 page)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
22 November 2016Satisfaction of charge 5 in full (4 pages)
22 November 2016Satisfaction of charge 5 in full (4 pages)
8 November 2016Satisfaction of charge 10 in full (4 pages)
8 November 2016Satisfaction of charge 9 in full (4 pages)
8 November 2016Satisfaction of charge 10 in full (4 pages)
8 November 2016Satisfaction of charge 9 in full (4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
26 February 2013Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
26 February 2013Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
26 February 2013Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 May 2010Annual return made up to 13 April 2010 (3 pages)
12 May 2010Annual return made up to 13 April 2010 (3 pages)
11 May 2010Termination of appointment of Jeffrey Neale as a director (1 page)
11 May 2010Termination of appointment of Jeffrey Neale as a director (1 page)
19 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
18 May 2009Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 November 2008Return made up to 13/04/08; full list of members (4 pages)
25 November 2008Return made up to 13/04/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / anthony hanley / 01/06/2008 (1 page)
11 September 2008Director and secretary's change of particulars / anthony hanley / 01/06/2008 (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
23 August 2007Return made up to 13/04/07; full list of members (2 pages)
23 August 2007Return made up to 13/04/07; full list of members (2 pages)
22 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 13/04/06; full list of members (7 pages)
1 June 2006Return made up to 13/04/06; full list of members (7 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 July 2005Return made up to 13/04/05; full list of members (7 pages)
14 July 2005Return made up to 13/04/05; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 13/04/04; full list of members (7 pages)
28 May 2004Return made up to 13/04/04; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
28 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 13/04/02; full list of members (7 pages)
25 July 2002Return made up to 13/04/02; full list of members (7 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Nc inc already adjusted 28/11/01 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Nc inc already adjusted 28/11/01 (1 page)
12 December 2001S-div 29/11/01 (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2001S-div 29/11/01 (1 page)
28 September 2001Conve 18/09/01 (1 page)
28 September 2001Conve 18/09/01 (1 page)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
22 November 2000Conve 20/11/00 (1 page)
22 November 2000Conve 20/11/00 (1 page)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (14 pages)
28 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 April 1999Return made up to 13/04/99; full list of members (6 pages)
16 April 1999Return made up to 13/04/99; full list of members (6 pages)
3 July 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 July 1997Return made up to 13/04/97; no change of members (4 pages)
6 July 1997Return made up to 13/04/97; no change of members (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (12 pages)
9 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 13/04/94; no change of members (6 pages)
9 January 1996Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 13/04/94; no change of members (6 pages)
9 January 1996Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Registered office changed on 10/08/95 from: 416 kingston road kingston upon thames surrey KT1 3PB (1 page)
10 August 1995Registered office changed on 10/08/95 from: 416 kingston road kingston upon thames surrey KT1 3PB (1 page)
6 November 1991Particulars of mortgage/charge (3 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
1 August 1984Certificate of incorporation (1 page)
1 August 1984Certificate of incorporation (1 page)