Greenwich
London
SE10 0RT
Director Name | Mr James Richard Garre |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Security Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT |
Secretary Name | Maxen Una Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 28 Fen Road Milton Cambridgeshire CB4 6AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | surealarms.co.uk |
---|---|
Telephone | 020 70330466 |
Telephone region | London |
Registered Address | 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £544,047 |
Gross Profit | £184,013 |
Net Worth | £20,258 |
Cash | £200 |
Current Liabilities | £186,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
5 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
25 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Change of name notice (2 pages) |
24 April 2018 | Resolutions
|
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Registered office address changed from Unit 114 Cremer Business Centre 37 Cremer Street London E2 8HD to 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Unit 114 Cremer Business Centre 37 Cremer Street London E2 8HD to 3 Angerstein Business Park 12 Horn Lane Greenwich London SE10 0RT on 29 September 2016 (1 page) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
16 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
23 January 2012 | Registered office address changed from 28 Fen Road Milton Cambridgeshire CB24 6AD on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from 28 Fen Road Milton Cambridgeshire CB24 6AD on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Director's details changed for Mr Gary Mark Crawford on 16 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr Gary Mark Crawford on 16 January 2012 (2 pages) |
22 January 2012 | Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page) |
22 January 2012 | Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page) |
22 January 2012 | Termination of appointment of Maxen Una Wallace as a secretary on 3 January 2012 (1 page) |
3 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Appointment of Mr James Richard Garre as a director (2 pages) |
29 April 2011 | Appointment of Mr James Richard Garre as a director (2 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Gary Mark Crawford on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Registered office address changed from 28 Fen Road Milton Cambridgeshire CB4 6AD on 4 January 2010 (1 page) |
9 November 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 February 2007 | Return made up to 03/01/07; full list of members
|
17 February 2007 | Return made up to 03/01/07; full list of members
|
2 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members
|
7 January 2005 | Return made up to 03/01/05; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
4 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members
|
31 January 2002 | Return made up to 14/01/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members
|
9 January 2001 | Return made up to 14/01/01; full list of members
|
26 May 2000 | Return made up to 14/01/00; full list of members
|
26 May 2000 | Return made up to 14/01/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 April 1999 | Return made up to 14/01/99; no change of members (6 pages) |
16 April 1999 | Return made up to 14/01/99; no change of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
15 April 1997 | Return made up to 14/01/96; full list of members (6 pages) |
15 April 1997 | Return made up to 14/01/97; full list of members
|
15 April 1997 | Return made up to 14/01/97; full list of members
|
15 April 1997 | Return made up to 14/01/96; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |