Chertsey
KT16 9EH
Director Name | Mr David Bonci |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | St Ann's House St Ann's Road Chertsey KT16 9EH |
Director Name | Mrs Ann Elizabeth Spence |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Lynwood Avenue Luton Bedfordshire LU2 7TY |
Director Name | Mr Donald Spence |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Lynwood Avenue Luton Bedfordshire LU2 7TY |
Secretary Name | Mrs Ann Elizabeth Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Lynwood Avenue Luton Bedfordshire LU2 7TY |
Director Name | Mr Franck Christian Namy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 2 Wolseley Business Park 14 Railton Road Bedford MK42 7PN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | scan-alarms.com |
---|---|
Email address | [email protected] |
Telephone | 01582 733271 |
Telephone region | Luton |
Registered Address | St Ann's House St Anns Road Chertsey KT16 9EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ann Elizabeth Spence 50.00% Ordinary |
---|---|
1 at £1 | Donald Spence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,009,821 |
Cash | £531,784 |
Current Liabilities | £109,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
26 October 2020 | Cessation of Franck Christian Namy as a person with significant control on 17 December 2019 (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
26 October 2020 | Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages) |
26 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 July 2019 | Appointment of Mr Kevin Lorne Roberts as a director on 18 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Ann Elizabeth Spence as a secretary on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Donald Spence as a director on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Ann Elizabeth Spence as a director on 18 July 2019 (1 page) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
4 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
4 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 August 2017 | Notification of Franck Christian Namy as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Notification of Franck Christian Namy as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Cessation of Ann Elizabeth Spence as a person with significant control on 2 August 2017 (1 page) |
7 August 2017 | Notification of Franck Christian Namy as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Cessation of Ann Elizabeth Spence as a person with significant control on 2 August 2017 (1 page) |
7 August 2017 | Cessation of Ann Elizabeth Spence as a person with significant control on 7 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 15 ramridge road luton LU2 0TQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 15 ramridge road luton LU2 0TQ (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
23 May 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
19 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
9 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
14 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
30 April 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
11 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
21 December 2000 | Incorporation (16 pages) |
21 December 2000 | Incorporation (16 pages) |