Company NameIntruder Detection Services Limited
DirectorsStephen Murray and Mark Stephen Murray
Company StatusActive
Company Number05397864
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address82c Chesterton Road
London
W10 6EP
Secretary NameJanet Louise Murray
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleTeachers Assistant
Correspondence Address82c Chesterton Road
London
W10 6EP
Director NameMr Mark Stephen Murray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c Chesterton Road
London
W10 6EP
Director NameMr Mark Stephen Murray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 2007)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address82c Chesterton Road
London
W10 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89696662
Telephone regionLondon

Location

Registered Address82c Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Janet Murray
33.33%
Ordinary A
1 at £1Mark Stephen Murray
33.33%
Ordinary
1 at £1Stephen Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£4,506
Cash£71,016
Current Liabilities£98,816

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(5 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3
(4 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Janet Louise Murray on 1 March 2010 (1 page)
22 March 2010Director's details changed for Mark Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Janet Louise Murray on 1 March 2010 (1 page)
22 March 2010Director's details changed for Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Janet Louise Murray on 1 March 2010 (1 page)
22 March 2010Director's details changed for Mark Stephen Murray on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Return made up to 18/03/09; full list of members (4 pages)
18 September 2009Return made up to 18/03/09; full list of members (4 pages)
3 June 2009Return made up to 18/03/08; full list of members (3 pages)
3 June 2009Return made up to 18/03/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Ad 20/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 November 2008Director appointed mark stephen murray (1 page)
25 November 2008Ad 20/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 November 2008Director appointed mark stephen murray (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Return made up to 18/03/07; full list of members (2 pages)
31 May 2007Return made up to 18/03/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
1 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 18/03/06; full list of members (6 pages)
18 May 2006Return made up to 18/03/06; full list of members (6 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)