Bexley
Kent
DA5 3LZ
Director Name | Leeanne Wise |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Security Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Director Name | Pamela Yvonne Baulch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Lecturer |
Correspondence Address | 155 Lion Road Bexleyheath Kent DA6 8PB |
Director Name | Mr Richard John Baulch |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Pensions Manager Retired |
Country of Residence | England |
Correspondence Address | 155 Lion Road Bexleyheath Kent DA6 8PB |
Secretary Name | Mr Richard John Baulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Pensions Manager Retired |
Country of Residence | England |
Correspondence Address | 155 Lion Road Bexleyheath Kent DA6 8PB |
Director Name | Mr Terence William Wise |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Lion Road Bexleyheath Kent DA6 8PB |
Secretary Name | Mrs Kathleen Gillian Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 145 Lion Road Bexleyheath Kent DA6 8PB |
Secretary Name | Leeanne Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lion Road Bexleyheath Kent DA6 8PQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(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 | 29 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.wisesecurityservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83033466 |
Telephone region | London |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James William Wise 50.00% Ordinary |
---|---|
1 at £1 | Leeanne Wise 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,958 |
Cash | £136,089 |
Current Liabilities | £253,800 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
29 February 2024 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
20 July 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
16 May 2017 | Director's details changed for Leeanne Wise on 1 May 2017 (2 pages) |
16 May 2017 | Director's details changed for James William Wise on 1 May 2017 (2 pages) |
16 May 2017 | Director's details changed for James William Wise on 1 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Leeanne Wise on 1 May 2017 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for James William Wise on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for James William Wise on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Leeanne Wise on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Leeanne Wise on 17 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Director's details changed for Leeanne Wise on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Leeanne Wise on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for James William Wise on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James William Wise on 29 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 April 2009 | Director appointed leeanne wise (1 page) |
24 April 2009 | Director appointed leeanne wise (1 page) |
16 February 2009 | Appointment terminated secretary leeanne wise (1 page) |
16 February 2009 | Appointment terminated secretary leeanne wise (1 page) |
26 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 May 2008 | Secretary's change of particulars / leeanne mackie / 20/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / leeanne mackie / 20/04/2008 (1 page) |
25 March 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 December 2007 | Return made up to 29/10/07; full list of members (6 pages) |
10 December 2007 | Return made up to 29/10/07; full list of members (6 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
18 January 2006 | Return made up to 29/10/05; full list of members (6 pages) |
18 January 2006 | Return made up to 29/10/05; full list of members (6 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
29 October 2003 | Incorporation (16 pages) |
29 October 2003 | Incorporation (16 pages) |