Company NameArdent Security Limited
DirectorDonald Lamey
Company StatusActive
Company Number02645626
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Donald Lamey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(8 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Mortimer Road
Kensal Green
London
NW10 5SN
Secretary NameStephanie Fontaine Lamey
NationalityBritish
StatusCurrent
Appointed17 May 1992(8 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address80 Mortimer Road
Kensal Green
London
NW10 5SN
Director NameDaniel Lyons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCorporate Jeweller
Correspondence Address8 Reynolds Close
London
NW11 7EA
Secretary NameLeetrice Lyons
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameDavid Metcalfe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressAdelmuir Oakwood Road
Burgess Hill
West Sussex
RH15 0HU
Director NameDavid Keys
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(15 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Ironmill Road
Crayford
Kent
DA1 4PY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteardentelectrical.co.uk
Email address[email protected]
Telephone020 84382400
Telephone regionLondon

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Donald Lamey
51.00%
Ordinary
49 at £1Stephanie Lamey
49.00%
Ordinary

Financials

Year2014
Net Worth£87,237
Cash£159,157
Current Liabilities£605,440

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

16 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 87 crinklewood lane, hendon, NW2 1HR title no MX391278. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
3 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
7 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
3 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 February 2020Termination of appointment of David Keys as a director on 5 February 2020 (1 page)
13 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
8 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Director's details changed for Donald Lamey on 1 January 2013 (2 pages)
30 September 2014Director's details changed for Donald Lamey on 1 January 2013 (2 pages)
30 September 2014Director's details changed for David Keys on 1 January 2013 (2 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Director's details changed for David Keys on 1 January 2013 (2 pages)
30 September 2014Director's details changed for David Keys on 1 January 2013 (2 pages)
30 September 2014Director's details changed for Donald Lamey on 1 January 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Registration of charge 026456260002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
19 December 2013Registration of charge 026456260002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
9 October 2013Registration of charge 026456260001 (17 pages)
9 October 2013Registration of charge 026456260001 (17 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(13 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(13 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
25 September 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 25 September 2012 (1 page)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (13 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (13 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (13 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (13 pages)
3 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (13 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
4 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 December 2008Return made up to 29/08/08; no change of members (7 pages)
15 December 2008Return made up to 29/08/08; no change of members (7 pages)
4 August 2008Registered office changed on 04/08/2008 from 65 fortess road london NW5 1AG (1 page)
4 August 2008Registered office changed on 04/08/2008 from 65 fortess road london NW5 1AG (1 page)
28 July 2008Accounting reference date extended from 17/05/2008 to 31/05/2008 (1 page)
28 July 2008Accounting reference date extended from 17/05/2008 to 31/05/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 17 May 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 17 May 2007 (5 pages)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 17 May 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 17 May 2006 (5 pages)
6 September 2006Return made up to 29/08/06; full list of members (2 pages)
6 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 17 May 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 17 May 2005 (3 pages)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 17 May 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 17 May 2004 (3 pages)
3 September 2004Return made up to 31/08/04; full list of members (2 pages)
3 September 2004Return made up to 31/08/04; full list of members (2 pages)
17 February 2004Total exemption small company accounts made up to 17 May 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 17 May 2003 (3 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 17 May 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 17 May 2002 (3 pages)
1 October 2002Return made up to 13/09/02; full list of members (6 pages)
1 October 2002Return made up to 13/09/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 17 May 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 17 May 2001 (3 pages)
21 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 17 May 2000 (4 pages)
13 November 2000Accounts for a small company made up to 17 May 2000 (4 pages)
10 October 2000Return made up to 13/09/00; full list of members (6 pages)
10 October 2000Return made up to 13/09/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 17 May 1999 (3 pages)
9 March 2000Accounts for a small company made up to 17 May 1999 (3 pages)
8 September 1999Return made up to 13/09/99; no change of members (4 pages)
8 September 1999Return made up to 13/09/99; no change of members (4 pages)
25 June 1999Registered office changed on 25/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
25 June 1999Registered office changed on 25/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
16 March 1999Accounts for a small company made up to 17 May 1998 (5 pages)
16 March 1999Accounts for a small company made up to 17 May 1998 (5 pages)
10 September 1998Return made up to 13/09/98; no change of members (4 pages)
10 September 1998Return made up to 13/09/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 17 May 1997 (4 pages)
3 March 1998Accounts for a small company made up to 17 May 1997 (4 pages)
26 September 1997Return made up to 13/09/97; full list of members (6 pages)
26 September 1997Return made up to 13/09/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 17 May 1996 (4 pages)
27 October 1996Accounts for a small company made up to 17 May 1996 (4 pages)
29 September 1996Return made up to 13/09/96; full list of members (6 pages)
29 September 1996Director's particulars changed (1 page)
29 September 1996Secretary's particulars changed (1 page)
29 September 1996Director's particulars changed (1 page)
29 September 1996Secretary's particulars changed (1 page)
29 September 1996Return made up to 13/09/96; full list of members (6 pages)
3 October 1995Return made up to 13/09/95; full list of members (12 pages)
3 October 1995Registered office changed on 03/10/95 from: byron mews 114 shirland road london W9 2BT (1 page)
3 October 1995Registered office changed on 03/10/95 from: byron mews 114 shirland road london W9 2BT (1 page)
3 October 1995Accounts for a small company made up to 17 May 1995 (4 pages)
3 October 1995Return made up to 13/09/95; full list of members (12 pages)
3 October 1995Accounts for a small company made up to 17 May 1995 (4 pages)
13 September 1991Incorporation (15 pages)
13 September 1991Incorporation (15 pages)