Kenley
Surrey
CR8 5JF
Secretary Name | Neil Fanthome-Hodgson |
---|---|
Status | Current |
Appointed | 01 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Secom Plc 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Mr Graham Bettany |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Fire Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kingfisher Road Mountsorrel Leicestershire LE12 7FG |
Secretary Name | Linda Jane Bettany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 20 Kingfisher Road Mountsorrel Leicestershire LE12 7FG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Minoru Takezawa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Secretary Name | Paul Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 52 Godstone Road Kenley Surrey CR8 5JF |
Secretary Name | Richard David Cross |
---|---|
Status | Resigned |
Appointed | 31 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.firefirefire.co.uk/ |
---|---|
Telephone | 0845 4851798 |
Telephone region | Unknown |
Registered Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Secom PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
25 August 2023 | Appointment of Mr Satoru Awano as a director on 18 August 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 December 2022 | Notification of Secom Plc as a person with significant control on 1 June 2016 (2 pages) |
16 December 2022 | Cessation of Minoru Takezawa as a person with significant control on 30 November 2022 (1 page) |
16 December 2022 | Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
9 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
9 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
9 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
10 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 June 2013 | Appointment of Mr Minoru Takezawa as a director (3 pages) |
13 June 2013 | Appointment of Mr Minoru Takezawa as a director (3 pages) |
4 June 2013 | Termination of appointment of Linda Bettany as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Linda Bettany as a secretary (2 pages) |
4 June 2013 | Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
4 June 2013 | Appointment of Paul Michael Simpson as a secretary (3 pages) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
4 June 2013 | Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Alan Blake as a director (3 pages) |
4 June 2013 | Termination of appointment of Graham Bettany as a director (2 pages) |
4 June 2013 | Appointment of Paul Michael Simpson as a secretary (3 pages) |
4 June 2013 | Appointment of Alan Blake as a director (3 pages) |
4 June 2013 | Termination of appointment of Graham Bettany as a director (2 pages) |
4 June 2013 | Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 7 leicester road loughborough leicestershire LE11 2AE (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 7 leicester road loughborough leicestershire LE11 2AE (1 page) |
25 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2006 | Return made up to 06/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 06/03/06; full list of members (6 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
20 February 2004 | Ad 15/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2004 | Ad 15/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Nc inc already adjusted 01/11/03 (1 page) |
10 December 2003 | Nc inc already adjusted 01/11/03 (1 page) |
4 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 May 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (15 pages) |
6 March 2001 | Incorporation (15 pages) |