Hanwell
London
W7 2QE
Director Name | Mr Anthony Daniel Hurley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | Boundary House Boston Road Hanwell London W7 2QE |
Director Name | Anthony George Ashall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 March 2009) |
Role | Transport Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gladwyns Farm Hamlet Hill Roydon Hamlet Roydon Essex CM19 5JY |
Director Name | Lloyd Anthony Douglas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1994) |
Role | Electrical Contractor |
Correspondence Address | 124 Fensome Drive Houghton Regis Dunstable Bedfordshire LU5 5SH |
Director Name | Andrew Robert Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2003) |
Role | Fire Alarm & Electrical Contra |
Correspondence Address | 79 Fensome Drive Houghton Regis Dunstable Bedfordshire LU5 5SF |
Director Name | Nicholas Roger Needham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1994) |
Role | Fire Alarm & Electrical Contra |
Correspondence Address | 37 Conway Drive Mount Hill Flitwick Bedfordshire MK45 1SS |
Director Name | David Richard Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1994) |
Role | Fire Installations And Electri |
Correspondence Address | 164 New Haw Road New Haw Addlestone Surrey KT15 2DS |
Secretary Name | Andrew Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 September 1994) |
Role | Fire Alarm & Electrical Contra |
Correspondence Address | 79 Fensome Drive Houghton Regis Dunstable Bedfordshire LU5 5SF |
Director Name | Mr Rodney John Ashall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Old Orchard Harlow Essex CM18 6YG |
Secretary Name | Mr Rodney John Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Old Orchard Harlow Essex CM18 6YG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | safss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1693837 |
Telephone region | Freephone |
Registered Address | Boundary House Boston Road Hanwell London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Mr David Richard Reed 71.43% Ordinary |
---|---|
20 at £1 | Mr Anthony Daniel Hurley 23.81% Ordinary |
1 at £1 | Mr Anthony Daniel Hurley 1.19% Ordinary B |
1 at £1 | Mr David Richard Reed 1.19% Ordinary A |
1 at £1 | Vanessa Patricia Hurley 1.19% Ordinary B |
1 at £1 | Virginia Reed 1.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £202,827 |
Cash | £91,528 |
Current Liabilities | £158,817 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 December 2005 | Delivered on: 17 December 2005 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. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
---|---|
11 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 July 2020 | Notification of Anthony Daniel Hurley as a person with significant control on 6 April 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Anthony Daniel Hurley on 9 January 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
26 February 2019 | Director's details changed for Mr Anthony Daniel Hurley on 25 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
12 May 2017 | Registered office address changed from Suite 201 Boundary House Boston Road Hanwell London W7 2QE to Boundary House Boston Road Hanwell London W7 2QE on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Suite 201 Boundary House Boston Road Hanwell London W7 2QE to Boundary House Boston Road Hanwell London W7 2QE on 12 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 November 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed secureassist LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed secureassist LIMITED\certificate issued on 19/11/13
|
8 October 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
1 May 2012 | Director's details changed for David Richard Reed on 8 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for David Richard Reed on 8 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for David Richard Reed on 8 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 4 Cardiff Road Hanwell London W7 2BW United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 4 Cardiff Road Hanwell London W7 2BW United Kingdom on 10 May 2011 (1 page) |
9 May 2011 | Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Director's details changed for David Richard Reed on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for David Richard Reed on 12 May 2010 (2 pages) |
5 May 2010 | Director's details changed for David Richard Reed on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Richard Reed on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Richard Reed on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from leeside works leeside road london N17 0SG (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from leeside works leeside road london N17 0SG (1 page) |
29 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
28 May 2009 | Appointment terminated secretary rodney ashall (1 page) |
28 May 2009 | Appointment terminated director rodney ashall (1 page) |
28 May 2009 | Appointment terminated secretary rodney ashall (1 page) |
28 May 2009 | Appointment terminated director anthony ashall (1 page) |
28 May 2009 | Appointment terminated director rodney ashall (1 page) |
28 May 2009 | Appointment terminated director anthony ashall (1 page) |
11 May 2009 | Ad 24/03/09\gbp si 2@1=2\gbp ic 80/82\ (2 pages) |
11 May 2009 | Ad 07/04/09\gbp si 2@1=2\gbp ic 82/84\ (2 pages) |
11 May 2009 | Ad 07/04/09\gbp si 2@1=2\gbp ic 82/84\ (2 pages) |
11 May 2009 | Statement of rights attached to allotted shares (2 pages) |
11 May 2009 | Statement of rights attached to allotted shares (2 pages) |
11 May 2009 | Gbp ic 100/80\24/03/09\gbp sr 20@1=20\ (2 pages) |
11 May 2009 | Ad 24/03/09\gbp si 2@1=2\gbp ic 80/82\ (2 pages) |
11 May 2009 | Gbp ic 100/80\24/03/09\gbp sr 20@1=20\ (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 08/04/08; change of members (8 pages) |
1 July 2008 | Return made up to 08/04/08; change of members (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 08/04/07; no change of members
|
20 April 2007 | Return made up to 08/04/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members
|
17 April 2000 | Return made up to 08/04/00; full list of members
|
6 December 1999 | Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
6 April 1997 | Return made up to 08/04/96; full list of members (5 pages) |
6 April 1997 | Return made up to 08/04/96; full list of members (5 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Return made up to 08/04/95; full list of members
|
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Return made up to 08/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
8 April 1994 | Incorporation (9 pages) |
8 April 1994 | Incorporation (9 pages) |