Company NameSecom Plc
Company StatusActive
Company Number02585807
CategoryPublic Limited Company
Incorporation Date26 February 1991(33 years, 1 month ago)
Previous NamesOptionstrong Public Limited Company and Secom Carroll Plc

Business Activity

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

Directors

Director NameMr Alan Blake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NamePaul Arnold Weaver
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameSadahiro Sato
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMr Neil Fanthome-Hodgson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameNeil Fanthome-Hodgson
StatusCurrent
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressSecom Plc 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameZenichi Iwano
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address8 St James,S Close
Prince Albert Road
London
Nw8
Director NameNobuyaki Sasaki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressApt 509 6-5-3 Hon-Cho
Kogane-Shi
Tokyo 186
Japan
Director NameJunichi Uchida
Date of BirthMay 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address24 Riddlesdown Avenue
Purley
Surrey
CR8 1JG
Secretary NameSteven Paul Terry
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Director NameJohn Albert White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Richmond Way
Wanstead
London
E11 3QT
Director NameSteven Paul Terry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1997)
RoleChartered Accountant
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Director NameJohn Pownall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressSearle House Searle Road
Farnham
Surrey
GU9 8LJ
Director NameHiro Tomono
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address19 Reedham Drive
Purley
Surrey
CR8 4DT
Director NameMr Alan David Gover
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(6 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameNaoyuki Naradate
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2001)
RoleCompany Director
Correspondence Address19 Reedham Drive
Purley
Surrey
CR8 4DT
Secretary NameTrevor Gay
NationalityBritish
StatusResigned
Appointed05 November 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameTrevor Gay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2000)
RoleFinancial Director
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Secretary NamePaul Michael Simpson
NationalityBritish
StatusResigned
Appointed04 September 2000(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NamePaul Michael Simpson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(10 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMr Minoru Takezawa
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed11 September 2001(10 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameFumio Obata
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSecom House 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMr Alan Blake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameKoichi Sato
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameHiroshi Ishikawa
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameRichard David Cross
StatusResigned
Appointed31 December 2016(25 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressSecom House Godstone Road
Kenley
Surrey
52 Cr8 5jf

Contact

Websitewww.secom.plc.uk
Telephone0845 4851803
Telephone regionUnknown

Location

Registered AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£51,051,000
Gross Profit£13,251,000
Net Worth£22,260,000
Cash£12,930,000
Current Liabilities£12,494,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

26 July 2000Delivered on: 9 August 2000
Satisfied on: 10 November 2008
Persons entitled: Danfoss Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH april 1998.
Particulars: £10,939.25 or such other sums and interest.
Fully Satisfied
17 March 1999Delivered on: 22 March 1999
Satisfied on: 10 November 2008
Persons entitled: Amec Properties Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 17TH march 1999.
Particulars: All of the company's interest in the interest-earning deposit account in which the landlord shall place the initial deposit of £10,000. see the mortgage charge document for full details.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 21 August 2002
Persons entitled: Midland 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: 56 godstone road and catwalk and fire escape south of godstone road kenley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 21 August 2002
Persons entitled: Midland 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: 44,46 and 48 godstone road kanley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 21 August 2002
Persons entitled: Midland 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: 44,46 and 48 godstone road kenley surrey f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 21 August 2002
Persons entitled: Midland 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: 54 godstone road kenley surrey freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 21 August 2002
Persons entitled: Midland 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: Property at 52 godstone road croydon surrey freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 1991Delivered on: 13 August 1991
Satisfied on: 21 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
2 June 2023Appointment of Mr Satoru Awano as a director on 26 May 2023 (2 pages)
4 January 2023Notification of Secom Co Limited as a person with significant control on 1 December 2022 (1 page)
4 January 2023Cessation of Minoru Takezawa as a person with significant control on 30 November 2022 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page)
13 June 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (32 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (24 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
12 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
12 June 2017Appointment of Neil Fanthome-Hodgson as a director on 1 June 2017 (3 pages)
12 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
12 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
12 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
12 June 2017Appointment of Neil Fanthome-Hodgson as a director on 1 June 2017 (3 pages)
10 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
10 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
10 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Termination of appointment of Paul Michael Simpson as a director on 3 December 2016 (2 pages)
30 December 2016Termination of appointment of Paul Michael Simpson as a director on 3 December 2016 (2 pages)
20 April 2016Full accounts made up to 31 December 2015 (22 pages)
20 April 2016Appointment of Sadahiro Sato as a director on 1 April 2016 (3 pages)
20 April 2016Appointment of Sadahiro Sato as a director on 1 April 2016 (3 pages)
20 April 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Termination of appointment of Hiroshi Ishikawa as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Hiroshi Ishikawa as a director on 1 April 2016 (1 page)
10 March 2016Appointment of Paul Arnold Weaver as a director on 1 January 2016 (3 pages)
10 March 2016Appointment of Paul Arnold Weaver as a director on 1 January 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44,126,304
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44,126,304
(5 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
31 March 2015Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page)
31 March 2015Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,126,304
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,126,304
(6 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
27 January 2014Appointment of Hiroshi Ishikawa as a director (3 pages)
27 January 2014Appointment of Hiroshi Ishikawa as a director (3 pages)
22 January 2014Termination of appointment of Koichi Sato as a director (1 page)
22 January 2014Termination of appointment of Koichi Sato as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 44,126,304
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 44,126,304
(6 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page)
2 January 2013Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page)
2 January 2013Secretary's details changed for Paul Michael Simpson on 2 January 2013 (1 page)
2 January 2013Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Paul Michael Simpson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Alan David Gover on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Minoru Takezawa on 2 January 2013 (2 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
22 February 2012Appointment of Koichi Sato as a director (3 pages)
22 February 2012Appointment of Koichi Sato as a director (3 pages)
21 February 2012Termination of appointment of Fumio Obata as a director (1 page)
21 February 2012Termination of appointment of Fumio Obata as a director (1 page)
5 January 2012Termination of appointment of John White as a director (1 page)
5 January 2012Termination of appointment of John White as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 October 2011Appointment of Alan Blake as a director (3 pages)
12 October 2011Appointment of Alan Blake as a director (3 pages)
12 September 2011Termination of appointment of Alan Blake as a director (1 page)
12 September 2011Termination of appointment of Alan Blake as a director (1 page)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 44,126,304.00
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 44,126,304.00
(4 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
12 January 2011Appointment of Alan Blake as a director (3 pages)
12 January 2011Appointment of Alan Blake as a director (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 October 2010Termination of appointment of Nobuyaki Sasaki as a director (2 pages)
6 October 2010Termination of appointment of Nobuyaki Sasaki as a director (2 pages)
6 October 2010Appointment of Fumio Obata as a director (3 pages)
6 October 2010Appointment of Fumio Obata as a director (3 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
4 January 2010Director's details changed for Paul Michael Simpson on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Paul Michael Simpson on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
19 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
13 March 2003Return made up to 31/12/02; full list of members; amend (8 pages)
13 March 2003Return made up to 31/12/02; full list of members; amend (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
2 April 2001Full group accounts made up to 31 December 2000 (24 pages)
2 April 2001Full group accounts made up to 31 December 2000 (24 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 December 2000Auditor's resignation (2 pages)
8 December 2000Auditor's resignation (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
31 July 2000Full group accounts made up to 31 December 1999 (20 pages)
31 July 2000Full group accounts made up to 31 December 1999 (20 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Secretary resigned;director resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Full group accounts made up to 31 December 1998 (20 pages)
3 August 1999Full group accounts made up to 31 December 1998 (20 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
22 March 1999Particulars of mortgage/charge (7 pages)
22 March 1999Particulars of mortgage/charge (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (9 pages)
6 January 1999Return made up to 31/12/98; no change of members (9 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
11 January 1998Ad 29/12/97--------- £ si 1000000@1=1000000 £ ic 35126304/36126304 (2 pages)
11 January 1998Ad 29/12/97--------- £ si 1000000@1=1000000 £ ic 35126304/36126304 (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
29 October 1997Director resigned (2 pages)
29 October 1997Director resigned (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
29 August 1997Ad 04/07/97--------- £ si 1200000@1=1200000 £ ic 33926304/35126304 (2 pages)
29 August 1997Ad 04/07/97--------- £ si 1200000@1=1200000 £ ic 33926304/35126304 (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1997Ad 27/12/96--------- £ si 1500000@1 (2 pages)
11 February 1997£ nc 35000000/40000000 31/12/96 (1 page)
11 February 1997Ad 22/11/96--------- £ si 500000@1 (2 pages)
11 February 1997Ad 22/11/96--------- £ si 500000@1 (2 pages)
11 February 1997Ad 27/12/96--------- £ si 1500000@1 (2 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1997£ nc 35000000/40000000 31/12/96 (1 page)
9 September 1996Ad 26/07/96--------- £ si 500000@1=500000 £ ic 33426304/33926304 (2 pages)
9 September 1996Ad 27/06/96--------- £ si 1000000@1=1000000 £ ic 32426304/33426304 (2 pages)
9 September 1996Ad 26/07/96--------- £ si 500000@1=500000 £ ic 33426304/33926304 (2 pages)
9 September 1996Ad 27/06/96--------- £ si 1000000@1=1000000 £ ic 32426304/33426304 (2 pages)
19 July 1996Full group accounts made up to 31 December 1995 (25 pages)
19 July 1996Full group accounts made up to 31 December 1995 (25 pages)
26 February 1996Ad 29/12/95--------- £ si 1000000@1 (2 pages)
26 February 1996Ad 29/12/95--------- £ si 1000000@1 (2 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 December 1995Company name changed secom carroll PLC\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed secom carroll PLC\certificate issued on 01/01/96 (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 24 chiswell st london EC1Y 4TY (1 page)
28 December 1995Registered office changed on 28/12/95 from: 24 chiswell st london EC1Y 4TY (1 page)
9 November 1995Ad 20/07/95--------- £ si 750000@1=750000 £ ic 31676304/32426304 (2 pages)
9 November 1995Ad 20/07/95--------- £ si 750000@1=750000 £ ic 31676304/32426304 (2 pages)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Ad 30/06/95--------- £ si 18000000@1=18000000 £ ic 13676304/31676304 (2 pages)
14 July 1995£ nc 15000000/35000000 30/06/95 (1 page)
14 July 1995Ad 30/06/95--------- £ si 18000000@1=18000000 £ ic 13676304/31676304 (2 pages)
14 July 1995£ nc 15000000/35000000 30/06/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 July 1995Full group accounts made up to 31 December 1994 (23 pages)
10 July 1995Full group accounts made up to 31 December 1994 (23 pages)
19 April 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
19 April 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 November 1991New director appointed (8 pages)
21 November 1991New director appointed (8 pages)
11 March 1991Company name changed optionstrong public LIMITED comp any\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed optionstrong public LIMITED comp any\certificate issued on 12/03/91 (2 pages)
26 February 1991Incorporation (10 pages)
26 February 1991Incorporation (10 pages)