London
SE10 0RT
Secretary Name | Andrew Whelan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 14 Angerstein Business Park Horn Lane London SE10 0RT |
Director Name | Mr Daniel Patrick Collins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Angerstein Business Park Horn Lane London SE10 0RT |
Director Name | Martin Paul Justice |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Boveney Road Horniman Honor Oak London SE23 3NN |
Secretary Name | Julia Helen Konec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Chinbrook Road London SE12 9TH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | ic2cctv.com |
---|---|
Email address | [email protected] |
Telephone | 020 37471800 |
Telephone region | London |
Registered Address | 14 Angerstein Business Park Horn Lane London SE10 0RT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
111 at £1 | Andrew Gray 9.17% Ordinary |
---|---|
1 at £100 | Andrew Wheelan 8.26% Ordinary S |
100 at £1 | Daniel Collins 8.26% Ordinary |
900 at £1 | Andrew Whelan 74.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,593 |
Cash | £14 |
Current Liabilities | £363,294 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 January 2007 | Delivered on: 23 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
17 March 2023 | Termination of appointment of Daniel Patrick Collins as a director on 14 February 2023 (1 page) |
9 September 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
9 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
13 October 2020 | Amended total exemption full accounts made up to 30 November 2019 (11 pages) |
24 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Andrew Whelan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Whelan as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 August 2014 | Registered office address changed from Provident House Burnhill Busines Centre Burrell Row High Street Beckenham Kent BR31AT to 14 Angerstein Business Park Horn Lane London SE10 0RT on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Provident House Burnhill Busines Centre Burrell Row High Street Beckenham Kent BR31AT to 14 Angerstein Business Park Horn Lane London SE10 0RT on 19 August 2014 (1 page) |
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
6 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
6 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Andrew Whelan on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page) |
19 June 2013 | Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page) |
19 June 2013 | Director's details changed for Andrew Whelan on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Andrew Whelan on 1 June 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Andrew Whelan on 1 June 2013 (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 December 2011 | Appointment of Mr Daniel Patrick Collins as a director (2 pages) |
6 December 2011 | Appointment of Mr Daniel Patrick Collins as a director (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 November 2010 | Termination of appointment of Martin Justice as a director (1 page) |
18 November 2010 | Termination of appointment of Martin Justice as a director (1 page) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Whelan on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Martin Paul Justice on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 November 2007 | Nc inc already adjusted 18/09/07 (1 page) |
6 November 2007 | Nc inc already adjusted 18/09/07 (1 page) |
28 September 2007 | Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
28 September 2007 | Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Particulars of mortgage/charge (9 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 October 2005 | Return made up to 01/06/05; full list of members
|
5 October 2005 | Return made up to 01/06/05; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 August 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
23 August 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
2 August 2004 | Return made up to 01/06/04; no change of members (7 pages) |
2 August 2004 | Return made up to 01/06/04; no change of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
4 July 2003 | Return made up to 01/06/03; no change of members
|
4 July 2003 | Return made up to 01/06/03; no change of members
|
23 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 40 chinbrook road grove park london SE12 9TH (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 40 chinbrook road grove park london SE12 9TH (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Company name changed IC2 cctv security specialist uk LTD\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed IC2 cctv security specialist uk LTD\certificate issued on 14/06/01 (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (31 pages) |
1 June 2001 | Incorporation (31 pages) |