Romford
Essex
RM1 3JT
Secretary Name | Mr Neil Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nelwyn Avenue Hornchurch Essex RM11 2PY |
Director Name | Mr Neil Bain |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(9 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Pamela Ruth Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Business Person |
Correspondence Address | 40 Homecroft Road London SE26 5QG |
Director Name | David Robert Somers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2000) |
Role | Business Person |
Correspondence Address | 96 Edgeworth Road Eltham London SE9 6JQ |
Secretary Name | Simon Reginald Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2000) |
Role | Concillor |
Correspondence Address | 40 Homecroft Road London SE26 5QG |
Secretary Name | Andrew Femi Omotosho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 132 Eltham Road London SE9 5LW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | controlled.co.uk |
---|---|
Telephone | 020 78637828 |
Telephone region | London |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
12 at £1 | Mr Neil Bain 50.00% Ordinary |
---|---|
12 at £1 | Simon Wheeler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,504 |
Current Liabilities | £64,228 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
26 September 2013 | Delivered on: 3 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
20 July 2022 | Change of details for Mr Simon Reginald Wheeler as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Neil Bain on 20 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Simon Reginald Wheeler on 20 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
20 July 2022 | Change of details for Mr Neil Bain as a person with significant control on 20 July 2022 (2 pages) |
28 October 2021 | Registered office address changed from Level 5 17 Ensign House Admirals Way Canary Wharf London Docklands E14 9XQ to 10 Western Road Romford Essex RM1 3JT on 28 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
31 August 2021 | Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to Level 5 17 Ensign House Admirals Way London E14 9XQ (1 page) |
25 August 2021 | Register(s) moved to registered office address Level 5 17 Ensign House Admirals Way Canary Wharf London Docklands E14 9XQ (1 page) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Registration of charge 035942930001 (8 pages) |
3 October 2013 | Registration of charge 035942930001 (8 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
28 July 2012 | Register inspection address has been changed (1 page) |
28 July 2012 | Register inspection address has been changed (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
16 July 2008 | Ad 10/07/08-10/07/08\gbp si 22@1=22\gbp ic 2/24\ (2 pages) |
16 July 2008 | Director appointed mr neil bain (1 page) |
16 July 2008 | Director appointed mr neil bain (1 page) |
16 July 2008 | Ad 10/07/08-10/07/08\gbp si 22@1=22\gbp ic 2/24\ (2 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 40 homecroft road london SE26 5QG (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 40 homecroft road london SE26 5QG (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
31 January 2007 | Return made up to 08/07/06; full list of members (2 pages) |
31 January 2007 | Return made up to 08/07/06; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 February 2005 | Company name changed controlled installations LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed controlled installations LIMITED\certificate issued on 23/02/05 (2 pages) |
17 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
14 September 2003 | Secretary resigned (1 page) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 September 2001 | Return made up to 08/07/01; full list of members (7 pages) |
5 September 2001 | Return made up to 08/07/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 October 1999 | Return made up to 08/07/99; full list of members (6 pages) |
6 October 1999 | Return made up to 08/07/99; full list of members (6 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
18 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
17 November 1998 | Company name changed controlled security systems limi ted\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed controlled security systems limi ted\certificate issued on 18/11/98 (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
8 July 1998 | Incorporation (14 pages) |
8 July 1998 | Incorporation (14 pages) |