Company NameSecurity Pass Limited
DirectorAugustin Brunner
Company StatusActive - Proposal to Strike off
Company Number05352434
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NamesHB37 Limited and Intermail Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Augustin Brunner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustrian
StatusCurrent
Appointed27 March 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMr Christopher John Hammond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 New Bond Street
London
W1S 2RH
Director NameKingsland (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed13 May 2013(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 June 2015)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed13 May 2013(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 June 2015)
Correspondence Address19 Berkeley Street
London
W1J 8ED

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Augustin Brunner
100.00%
Ordinary

Financials

Year2014
Net Worth£43,622
Cash£64,156
Current Liabilities£20,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

25 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Director's details changed for Mr Augustin Brunner on 27 March 2016 (2 pages)
7 June 2016Director's details changed for Mr Augustin Brunner on 27 March 2016 (2 pages)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Registered office address changed from Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY England to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Registered office address changed from Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY England to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 19 Berkeley Street London W1J 8ED to Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 19 Berkeley Street London W1J 8ED to Suite 8, Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5LY on 11 June 2015 (1 page)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Secretary's details changed for Kingsland (Services) Limited on 27 March 2015 (1 page)
1 April 2015Secretary's details changed for Kingsland (Services) Limited on 27 March 2015 (1 page)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Appointment of Kingsland (Services) Limited as a secretary (2 pages)
13 May 2013Appointment of Kingsland (Services) Limited as a secretary (2 pages)
27 March 2013Termination of appointment of Christopher Hammond as a director (1 page)
27 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 March 2013Termination of appointment of Kingsland (Nominees) Limited as a director (1 page)
27 March 2013Termination of appointment of Kingsland (Services) Limited as a secretary (1 page)
27 March 2013Termination of appointment of Kingsland (Nominees) Limited as a director (1 page)
27 March 2013Appointment of Mr Augustin Brunner as a director (2 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Christopher Hammond as a director (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 March 2013Termination of appointment of Kingsland (Services) Limited as a secretary (1 page)
27 March 2013Appointment of Mr Augustin Brunner as a director (2 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 June 2011Appointment of Christopher John Hammond as a director (3 pages)
6 June 2011Appointment of Christopher John Hammond as a director (3 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Kingsland (Nominees) Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Company name changed intermail services LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed intermail services LIMITED\certificate issued on 06/02/06 (2 pages)
14 November 2005Company name changed HB37 LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed HB37 LIMITED\certificate issued on 14/11/05 (2 pages)
3 February 2005Incorporation (14 pages)
3 February 2005Incorporation (14 pages)