Company NameScutum East Limited
DirectorsKevin Lorne Roberts and David Bonci
Company StatusActive
Company Number04128990
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NameScan Alarms Communication & Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House St Anns Road
Chertsey
KT16 9EH
Director NameMr David Bonci
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSt Ann's House St Ann's Road
Chertsey
KT16 9EH
Director NameMrs Ann Elizabeth Spence
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Lynwood Avenue
Luton
Bedfordshire
LU2 7TY
Director NameMr Donald Spence
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Lynwood Avenue
Luton
Bedfordshire
LU2 7TY
Secretary NameMrs Ann Elizabeth Spence
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Lynwood Avenue
Luton
Bedfordshire
LU2 7TY
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2017(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 2 Wolseley Business Park
14 Railton Road
Bedford
MK42 7PN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitescan-alarms.com
Email address[email protected]
Telephone01582 733271
Telephone regionLuton

Location

Registered AddressSt Ann's House
St Anns Road
Chertsey
KT16 9EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth Spence
50.00%
Ordinary
1 at £1Donald Spence
50.00%
Ordinary

Financials

Year2014
Net Worth£1,009,821
Cash£531,784
Current Liabilities£109,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Cessation of Franck Christian Namy as a person with significant control on 17 December 2019 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
26 October 2020Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages)
26 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 July 2019Appointment of Mr Kevin Lorne Roberts as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Ann Elizabeth Spence as a secretary on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Donald Spence as a director on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Ann Elizabeth Spence as a director on 18 July 2019 (1 page)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
4 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
4 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Notification of Franck Christian Namy as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Notification of Franck Christian Namy as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Cessation of Ann Elizabeth Spence as a person with significant control on 2 August 2017 (1 page)
7 August 2017Notification of Franck Christian Namy as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Cessation of Ann Elizabeth Spence as a person with significant control on 2 August 2017 (1 page)
7 August 2017Cessation of Ann Elizabeth Spence as a person with significant control on 7 August 2017 (1 page)
3 August 2017Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 15 ramridge road luton LU2 0TQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 15 ramridge road luton LU2 0TQ (1 page)
23 May 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
23 May 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 December 2006Return made up to 10/12/06; full list of members (7 pages)
28 December 2006Return made up to 10/12/06; full list of members (7 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2006Return made up to 10/12/05; full list of members (7 pages)
9 February 2006Return made up to 10/12/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 December 2004Return made up to 10/12/04; full list of members (7 pages)
9 December 2004Return made up to 10/12/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 February 2004Return made up to 10/12/03; full list of members (7 pages)
3 February 2004Return made up to 10/12/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
11 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
11 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New director appointed (2 pages)
21 December 2000Incorporation (16 pages)
21 December 2000Incorporation (16 pages)