Company NameAdvanced Fire & Security Services Limited
DirectorRobert George Howard
Company StatusActive
Company Number03196564
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameRobert George Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBacons Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Director NameGordon William James Arnold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kings Road
Tonbridge
Kent
TN9 2HB
Director NameRaymond David Puttock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies 18 Park Road
Bromley
Kent
BR1 3HP
Secretary NameRobert George Howard
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBacons Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Secretary NameLynda Wardle
NationalityBritish
StatusResigned
Appointed29 February 2008(11 years, 9 months after company formation)
Appointment Duration10 years (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressShepherds Place Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Telephone01322 557755
Telephone regionDartford

Location

Registered Address18 Acorn Industrial Park
Crayford Road
Crayford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

88 at £1Robert Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£302,269
Cash£943
Current Liabilities£340,482

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

29 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 1998Delivered on: 9 July 1998
Persons entitled: Lloyds Bank Plcas Trustee of Schroder Exempt Property Unit Trust

Classification: Rent deposit deed
Secured details: £6,462.50 due from the company to the chargee.
Particulars: £6,452.50.
Outstanding
1 July 1996Delivered on: 6 July 1996
Satisfied on: 16 February 2008
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Lynda Wardle as a secretary on 28 March 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 88
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 88
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 88
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 88
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 88
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 88
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 88
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 88
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Director's details changed for Robert George Howard on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Robert George Howard on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Robert George Howard on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 July 2008Return made up to 01/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/07/08
(6 pages)
18 July 2008Return made up to 01/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/07/08
(6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 March 2008Secretary appointed lynda wardle (2 pages)
6 March 2008Appointment terminated director gordon arnold (1 page)
6 March 2008Appointment terminated secretary robert howard (1 page)
6 March 2008Secretary appointed lynda wardle (2 pages)
6 March 2008Appointment terminated director gordon arnold (1 page)
6 March 2008Appointment terminated secretary robert howard (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Memorandum and Articles of Association (7 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Memorandum and Articles of Association (7 pages)
19 July 2007Memorandum and Articles of Association (3 pages)
19 July 2007Memorandum and Articles of Association (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 88/89 (2 pages)
18 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 88/89 (2 pages)
1 June 2007Return made up to 01/05/07; no change of members (7 pages)
1 June 2007Return made up to 01/05/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
13 May 2005Return made up to 01/05/05; full list of members (7 pages)
13 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 May 2003 (11 pages)
8 May 2004Full accounts made up to 31 May 2003 (11 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
26 March 2003Full accounts made up to 31 May 2002 (10 pages)
26 March 2003Full accounts made up to 31 May 2002 (10 pages)
2 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 May 2002Return made up to 01/05/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 May 2001 (10 pages)
5 April 2002Full accounts made up to 31 May 2001 (10 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 May 1999 (10 pages)
3 May 2000Full accounts made up to 31 May 1999 (10 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
20 May 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
22 July 1997Return made up to 09/05/97; full list of members (6 pages)
22 July 1997Return made up to 09/05/97; full list of members (6 pages)
14 July 1997Registered office changed on 14/07/97 from: 18 park road bromley kent BR1 3HP (1 page)
14 July 1997Registered office changed on 14/07/97 from: 18 park road bromley kent BR1 3HP (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
6 October 1996Ad 01/09/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 October 1996Registered office changed on 06/10/96 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
6 October 1996Registered office changed on 06/10/96 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
6 October 1996Ad 01/09/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
19 May 1996New secretary appointed;new director appointed (2 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Incorporation (15 pages)
9 May 1996Incorporation (15 pages)