Company NameCustomised Security Limited
DirectorBhimji Natha Patel
Company StatusActive
Company Number03977859
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Bhimji Natha Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Malvern Gardens
Harrow
Middlesex
HA3 9PG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMahesh Shivji
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Villiers Road
London
NW2 5PG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMahesh Shivji
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Villiers Road
London
NW2 5PG

Contact

Websitecustomisedsecurity.co.uk
Telephone020 84525457
Telephone regionLondon

Location

Registered AddressC/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bhimji Natha Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£6,211
Cash£15,236
Current Liabilities£41,242

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 August 2023Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 10 August 2023 (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 June 2013Termination of appointment of Mahesh Shivji as a secretary (1 page)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 June 2013Termination of appointment of Mahesh Shivji as a director (1 page)
3 June 2013Termination of appointment of Mahesh Shivji as a secretary (1 page)
3 June 2013Termination of appointment of Mahesh Shivji as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mahesh Shivji on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Bhimji Natha Patel on 1 April 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 20/04/08; full list of members (3 pages)
13 August 2008Return made up to 20/04/08; full list of members (3 pages)
11 August 2008Return made up to 20/04/07; full list of members (3 pages)
11 August 2008Return made up to 20/04/07; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 October 2006Return made up to 20/04/06; full list of members (7 pages)
11 October 2006Return made up to 20/04/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Return made up to 20/04/05; full list of members (7 pages)
23 May 2005Return made up to 20/04/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 20/04/04; full list of members (7 pages)
26 May 2004Return made up to 20/04/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 20/04/03; full list of members (7 pages)
24 April 2003Return made up to 20/04/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 May 2002Return made up to 20/04/02; full list of members (6 pages)
6 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 August 2001Return made up to 20/04/01; full list of members (6 pages)
6 August 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 April 2000Incorporation (18 pages)
20 April 2000Incorporation (18 pages)