London Bridge
London
SE1 9QR
Secretary Name | Mr Anthony Richard Hanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Richard Henry Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 22 Towersey Drive Thame Oxfordshire OX9 3NR |
Secretary Name | Mr Richard Henry Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 79 Queens Drive Thame Oxon OX9 3NG |
Director Name | Jeffrey John Neale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2009) |
Role | Sales Director |
Correspondence Address | 21 Queens Road Tankerton Whitstable Kent CT5 2JE |
Website | www.titanfiresec.com |
---|---|
Email address | [email protected] |
Telephone | 01895 813333 |
Telephone region | Uxbridge |
Registered Address | Gound Floor, Egerton House Baker Street Weybridge KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£290,093 |
Cash | £15,476 |
Current Liabilities | £752,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
9 March 2012 | Delivered 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 2008 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 |
29 September 2020 | Registered 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 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
22 November 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Satisfaction of charge 5 in full (4 pages) |
8 November 2016 | Satisfaction of charge 10 in full (4 pages) |
8 November 2016 | Satisfaction of charge 9 in full (4 pages) |
8 November 2016 | Satisfaction of charge 10 in full (4 pages) |
8 November 2016 | Satisfaction of charge 9 in full (4 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Mr Anthony Richard Hanley on 1 October 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (3 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (3 pages) |
11 May 2010 | Termination of appointment of Jeffrey Neale as a director (1 page) |
11 May 2010 | Termination of appointment of Jeffrey Neale as a director (1 page) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 November 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 November 2008 | Return made up to 13/04/08; full list of members (4 pages) |
11 September 2008 | Director and secretary's change of particulars / anthony hanley / 01/06/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / anthony hanley / 01/06/2008 (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
22 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
14 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 13/04/03; full list of members
|
28 April 2003 | Return made up to 13/04/03; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 13/04/02; full list of members (7 pages) |
25 July 2002 | Return made up to 13/04/02; full list of members (7 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 28/11/01 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 28/11/01 (1 page) |
12 December 2001 | S-div 29/11/01 (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | S-div 29/11/01 (1 page) |
28 September 2001 | Conve 18/09/01 (1 page) |
28 September 2001 | Conve 18/09/01 (1 page) |
22 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
22 November 2000 | Conve 20/11/00 (1 page) |
22 November 2000 | Conve 20/11/00 (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
3 July 1998 | Return made up to 13/04/98; no change of members
|
3 July 1998 | Return made up to 13/04/98; no change of members
|
12 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
6 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 April 1996 | Return made up to 13/04/96; full list of members
|
19 April 1996 | Return made up to 13/04/96; full list of members
|
9 January 1996 | Return made up to 13/04/94; no change of members (6 pages) |
9 January 1996 | Return made up to 13/04/95; full list of members
|
9 January 1996 | Return made up to 13/04/94; no change of members (6 pages) |
9 January 1996 | Return made up to 13/04/95; full list of members
|
16 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 416 kingston road kingston upon thames surrey KT1 3PB (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 416 kingston road kingston upon thames surrey KT1 3PB (1 page) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1984 | Certificate of incorporation (1 page) |
1 August 1984 | Certificate of incorporation (1 page) |