47 Norwood High Street
London
SE27 9JS
Secretary Name | Colin Michael Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1997) |
Role | Business Consultant |
Correspondence Address | 117 Rotherhithe Street London SE16 1QU |
Director Name | Mr Colin Michael Brook |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boat House 47 Norwood High Street London SE27 9JS |
Secretary Name | Mr Stanley Trevor Kenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 May 2010) |
Role | Company Director |
Correspondence Address | Stanley Kenner & Co PO Box 28781 London E18 2WX |
Director Name | Mrs Vivienne Margaret Brook |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Boat House 47 Norwood High Street London SE27 9JS |
Secretary Name | Mrs Vivienne Margaret Brook |
---|---|
Status | Resigned |
Appointed | 20 February 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | The Boat House 47 Norwood High Street London SE27 9JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | C K Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2000) |
Correspondence Address | 320 High Road Wood Green London N22 8JR |
Website | accesscontrolledsecurity.com |
---|---|
Telephone | 020 87619530 |
Telephone region | London |
Registered Address | The Boat House 47 Norwood High Street London SE27 9JS |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
100 at £1 | Vivienne Margaret Brook & Colin Brook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,668 |
Cash | £226,104 |
Current Liabilities | £141,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
31 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
26 November 2020 | Termination of appointment of Colin Michael Brook as a director on 1 November 2020 (1 page) |
26 November 2020 | Cessation of Colin Michael Brook as a person with significant control on 1 November 2020 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Termination of appointment of Vivienne Brook as a secretary (1 page) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Vivienne Brook as a secretary (1 page) |
25 March 2014 | Appointment of Mrs Vivienne Margaret Brook as a director (2 pages) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mrs Vivienne Margaret Brook as a director (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Termination of appointment of Vivienne Brook as a director (1 page) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Termination of appointment of Vivienne Brook as a director (1 page) |
20 February 2013 | Appointment of Mrs Vivienne Margaret Brook as a secretary (1 page) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Appointment of Mrs Vivienne Margaret Brook as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Stanley Kenner as a secretary (1 page) |
7 April 2011 | Termination of appointment of Stanley Kenner as a secretary (1 page) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for Vivienne Margaret Brook on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Vivienne Margaret Brook on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colin Michael Brook on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Colin Michael Brook on 17 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Secretary's change of particulars / stanley kenner / 20/02/2009 (2 pages) |
15 April 2009 | Secretary's change of particulars / stanley kenner / 20/02/2009 (2 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 20/02/07; full list of members
|
24 April 2007 | Return made up to 20/02/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
10 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 17 tavern quay rope street london SE16 1TX (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 17 tavern quay rope street london SE16 1TX (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members
|
18 March 2003 | Return made up to 20/02/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2000 | Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 320 high road wood green london N22 4JR (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 320 high road wood green london N22 4JR (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: baltic house 4-5 baltic street london EC1Y 0TB (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: baltic house 4-5 baltic street london EC1Y 0TB (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 December 1995 | Incorporation (34 pages) |
28 December 1995 | Incorporation (34 pages) |