Company NameSecurity By Design Locks & Keys Limited
DirectorVivian Barracliffe
Company StatusActive
Company Number03914508
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameVivian Barracliffe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Secretary NameVivian Barracliffe
StatusCurrent
Appointed19 January 2018(17 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressC/O Gates Freedman 2nd Floor Sutherland House 70-7
London
NW9 7ER
Director NameMr Jeremy Andrew Batchelor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 St Johns Road
Epping
Essex
CM16 5DP
Secretary NameVivian Barracliffe
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Havelock Road
East Croydon
Surrey
CR0 6QP
Secretary NameClaire Alison Barracliffe
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 January 2018)
RoleCompany Director
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1V. Barracliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£121,518
Cash£113,717
Current Liabilities£5,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Claire Alison Barracliffe as a secretary on 19 January 2018 (1 page)
2 February 2018Appointment of Vivian Barracliffe as a secretary on 19 January 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Registered office address changed from Gates Freedman & Co Ninth Floor, Hyde House London NW9 6LQ to C/O Gates Freedman 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Gates Freedman & Co Ninth Floor, Hyde House London NW9 6LQ to C/O Gates Freedman 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Secretary's details changed for Claire Alison Barracliffe on 1 December 2009 (1 page)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Vivian Barracliffe on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Vivian Barracliffe on 1 December 2009 (2 pages)
29 January 2010Secretary's details changed for Claire Alison Barracliffe on 1 December 2009 (1 page)
29 January 2010Director's details changed for Vivian Barracliffe on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Claire Alison Barracliffe on 1 December 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
4 April 2008Return made up to 27/01/08; full list of members (3 pages)
4 April 2008Return made up to 27/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 27/01/06; full list of members (2 pages)
3 April 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Return made up to 27/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Return made up to 27/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
31 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 June 2000Registered office changed on 16/06/00 from: 100 ashmill street london NW1 6RA (1 page)
16 June 2000Registered office changed on 16/06/00 from: 100 ashmill street london NW1 6RA (1 page)
16 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 March 2000Ad 27/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2000Ad 27/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
27 January 2000Incorporation (16 pages)
27 January 2000Incorporation (16 pages)