Company NameATEL Security Services Ltd
DirectorLeona Ijeoma Amanda Eze
Company StatusActive - Proposal to Strike off
Company Number03745560
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Previous NameLEON Securities (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMiss Leona Ijeoma Amanda Eze
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(21 years after company formation)
Appointment Duration4 years, 1 month
RoleEmployed
Country of ResidenceEngland
Correspondence AddressJhumat House 160 London Road
Barking
Essex
IG11 8BB
Director NameAugustus Austin Ezebuiro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address236 Nightingale Vale
London
SE18 4HN
Secretary NameAngela Ezebuiro
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Heavitree Road
London
SE18 1ST
Director NameNna Casmia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed16 October 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2004)
RoleSecurity
Correspondence Address15 Fearon Street
London
SE10 0RS
Secretary NameNna Casmia
NationalityNigerian
StatusResigned
Appointed16 October 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2004)
RoleSecurity
Correspondence Address15 Fearon Street
London
SE10 0RS
Director NameValentine Eze
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2004)
RoleCompany Director
Correspondence Address52 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Augustus Nwokodiuko Ezebuiro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Freemantle House 37 Dowells Street
London
SE10 9FE

Contact

Telephone020 86912222
Telephone regionLondon

Location

Registered AddressJhumat House
160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Augustus Nwokodiuko Ezebuiro
100.00%
Ordinary

Financials

Year2014
Turnover£238,424
Gross Profit£72,172
Net Worth-£44,338
Cash£23,081
Current Liabilities£19,854

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

15 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 30 April 2022 (10 pages)
22 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 30 April 2021 (10 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 July 2021Registered office address changed from Jhumat House London Road Barking Essex IG11 8BB England to Jhumat House 160 London Road Barking Essex IG11 8BB on 15 July 2021 (1 page)
15 July 2021Registered office address changed from Lewisham Business Centre Block C No8 Juno Way New Cross London SE14 5RW to Jhumat House London Road Barking Essex IG11 8BB on 15 July 2021 (1 page)
23 December 2020Micro company accounts made up to 30 April 2020 (9 pages)
13 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-12
(3 pages)
29 June 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
21 May 2020Cessation of Augustus Nwokodiuko Ezebuiro as a person with significant control on 29 March 2020 (1 page)
21 May 2020Notification of Leona Ijeoma Amanda Eze as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Termination of appointment of Augustus Nwokodiuko Ezebuiro as a director on 29 March 2020 (1 page)
11 May 2020Appointment of Ms Leona Eze as a director on 6 April 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
21 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
24 August 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
24 August 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
5 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
15 June 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
20 April 2015Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Augustus Austin Ezebuiro on 1 April 2015 (3 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
9 April 2013Termination of appointment of Angela Ezebuiro as a secretary (1 page)
9 April 2013Termination of appointment of Angela Ezebuiro as a secretary (1 page)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Augustus Austin Ezebuiro on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2009Return made up to 01/04/09; full list of members (3 pages)
5 May 2009Return made up to 01/04/09; full list of members (3 pages)
9 February 2009Return made up to 01/04/08; full list of members (3 pages)
9 February 2009Return made up to 01/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 June 2006Return made up to 01/04/06; full list of members (6 pages)
21 June 2006Return made up to 01/04/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 June 2005Return made up to 01/04/05; full list of members (6 pages)
30 June 2005Return made up to 01/04/05; full list of members (6 pages)
16 November 2004Return made up to 01/04/04; full list of members (6 pages)
16 November 2004Return made up to 01/04/04; full list of members (6 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 May 2003Return made up to 01/04/03; full list of members (8 pages)
8 May 2003Return made up to 01/04/03; full list of members (8 pages)
20 November 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
20 November 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 January 2001Full accounts made up to 30 April 2000 (10 pages)
12 January 2001Full accounts made up to 30 April 2000 (10 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)