London
WC2B 4JF
Director Name | Mr Thomas Henry Greville Howard |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(38 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Martin Foster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Peter Warren |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | Croft Cottage High Elms Road Downe Kent BR6 7JL |
Secretary Name | Peter Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | Croft Cottage High Elms Road Downe Kent BR6 7JL |
Director Name | Penelope Ann Foster |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Secretary Name | Penelope Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Mrs Susan Lesley Aitken |
---|---|
Status | Resigned |
Appointed | 13 February 2014(28 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 2014) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | spyalarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 887626 |
Telephone region | Orpington |
Registered Address | 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 40 other UK companies use this postal address |
20k at £1 | Beart Howard Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,517 |
Cash | £189,648 |
Current Liabilities | £998,488 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
8 September 2020 | Delivered on: 11 September 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 January 1993 | Delivered on: 14 January 1993 Satisfied on: 29 October 2010 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
10 October 1988 | Delivered on: 13 October 1988 Satisfied on: 29 October 2010 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: L/H property k/a 207 southborough lane bromley and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1987 | Delivered on: 25 February 1987 Satisfied on: 29 October 2010 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: L/H property known as 201 southborough lane bromley and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 30 June 2022 (22 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 June 2021 (23 pages) |
9 December 2021 | Registration of charge 019197440006, created on 7 December 2021 (50 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 September 2020 | Memorandum and Articles of Association (35 pages) |
23 September 2020 | Resolutions
|
11 September 2020 | Registration of charge 019197440005, created on 8 September 2020 (12 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 019197440004 in full (1 page) |
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) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
17 August 2017 | Registration of charge 019197440004, created on 14 August 2017 (42 pages) |
17 August 2017 | Registration of charge 019197440004, created on 14 August 2017 (42 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Director's details changed for Mr Thomas Greville Howard on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Thomas Greville Howard on 15 October 2014 (2 pages) |
18 September 2014 | Termination of appointment of Susan Lesley Aitken as a secretary on 16 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Susan Lesley Aitken as a secretary on 16 September 2014 (1 page) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 March 2014 | Termination of appointment of Penelope Foster as a secretary (1 page) |
13 March 2014 | Termination of appointment of Martin Foster as a director (1 page) |
13 March 2014 | Registered office address changed from 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Thomas Greville Howard as a director (2 pages) |
13 March 2014 | Termination of appointment of Penelope Foster as a secretary (1 page) |
13 March 2014 | Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages) |
13 March 2014 | Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Thomas Greville Howard as a director (2 pages) |
13 March 2014 | Termination of appointment of Penelope Foster as a director (1 page) |
13 March 2014 | Registered office address changed from 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Penelope Foster as a director (1 page) |
13 March 2014 | Appointment of Mr Simon Delaval Beart as a director (2 pages) |
13 March 2014 | Appointment of Mr Simon Delaval Beart as a director (2 pages) |
13 March 2014 | Termination of appointment of Martin Foster as a director (1 page) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Director's details changed for Penelope Ann Foster on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Penelope Ann Foster on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Martin Foster on 30 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Penelope Ann Foster on 30 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Martin Foster on 30 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Penelope Ann Foster on 30 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Appointment of Darren Green as a director (3 pages) |
7 September 2012 | Appointment of Darren Green as a director (3 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Director's details changed for Martin Foster on 31 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Penelope Ann Foster on 31 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Penelope Ann Foster on 31 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Martin Foster on 31 August 2011 (2 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
11 February 2010 | Director's details changed for Penelope Ann Foster on 15 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Martin Foster on 15 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Penelope Ann Foster on 15 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Martin Foster on 15 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Penelope Ann Foster on 15 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Penelope Ann Foster on 15 January 2010 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
5 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
1 October 2008 | Return made up to 01/09/08; full list of members
|
1 October 2008 | Return made up to 01/09/08; full list of members
|
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 October 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 October 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New secretary appointed;new director appointed (1 page) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
25 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
18 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members
|
8 September 2003 | Return made up to 01/09/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 August 2002 | Return made up to 01/09/02; full list of members (8 pages) |
22 August 2002 | Return made up to 01/09/02; full list of members (8 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: croft barn high elms road downe orpington kent BR6 7LN (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: croft barn high elms road downe orpington kent BR6 7LN (1 page) |
3 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members
|
24 September 1998 | Registered office changed on 24/09/98 from: 207 southborough la bromley kent BR2 8AR (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 207 southborough la bromley kent BR2 8AR (1 page) |
24 September 1998 | Return made up to 01/09/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 September 1996 | Return made up to 01/09/96; full list of members
|
18 September 1996 | Return made up to 01/09/96; full list of members
|
12 July 1996 | Auditor's resignation (2 pages) |
12 July 1996 | Auditor's resignation (2 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (5 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (5 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 5000/100000 27/06/95 (1 page) |
14 August 1995 | Ad 28/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 August 1995 | Ad 28/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 5000/100000 27/06/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 October 1994 | Return made up to 01/09/94; full list of members (5 pages) |
9 September 1994 | Accounts for a small company made up to 30 June 1994 (14 pages) |
25 November 1993 | Accounts for a small company made up to 30 June 1993 (11 pages) |
16 March 1993 | Full accounts made up to 30 June 1992 (11 pages) |
23 September 1992 | Return made up to 01/09/92; full list of members (5 pages) |
28 October 1991 | Full accounts made up to 30 June 1991 (8 pages) |
17 September 1991 | Return made up to 01/09/91; no change of members (4 pages) |
20 February 1991 | Return made up to 01/10/90; no change of members (4 pages) |
28 January 1991 | Full accounts made up to 30 June 1990 (9 pages) |
16 October 1989 | Full accounts made up to 30 June 1989 (8 pages) |
2 February 1989 | Return made up to 10/11/88; full list of members (4 pages) |
25 November 1988 | Full accounts made up to 30 June 1988 (8 pages) |
23 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 May 1988 | Accounts made up to 30 June 1987 (8 pages) |
30 December 1986 | Full accounts made up to 30 June 1986 (8 pages) |
30 December 1986 | Full accounts made up to 30 June 1986 (8 pages) |
5 June 1985 | Incorporation (15 pages) |
5 June 1985 | Incorporation (15 pages) |