Lewisham High Street
London
SE13 6LJ
Director Name | Mr Kenneth Edward Palmer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 418 426 Lewisham High Street London SE13 6LJ |
Director Name | Mr Carl Edward Palmer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 418-426 Lewisham High Street London SE13 6LJ |
Director Name | Mrs Sarah Jacqueline Macpherson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 418 426 Lewisham High Street London SE13 6LJ |
Director Name | Mr Carl Edward Palmer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 2 Samphire House 39 Old Hill Chislehurst Kent BR7 5AN |
Director Name | Jacqueline Joy Palmer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tilden Farm Water Lane Hawkhurst Cranbrook Kent TN18 5AY |
Director Name | Mr Kenneth Edward Palmer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Tilden Farm Water Lane Hawkhurst Cranbrook Kent TN18 5AY |
Director Name | Mrs Sarah Jacqueline Macpherson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 418 426 Lewisham High Street London SE13 6LJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | cis-security.co.uk |
---|---|
Telephone | 020 86901903 |
Telephone region | London |
Registered Address | 418 426 Lewisham High Street London SE13 6LJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
480k at £0.01 | Mr Carl Edwards Palmer 48.00% Ordinary |
---|---|
30k at £0.01 | Jacqueline Joy Palmer 3.00% Ordinary |
250k at £0.01 | Kenneth Edward Palmer 25.00% Ordinary |
120k at £0.01 | Kenneth Edward Palmer & Jacqueline Joy Palmer 12.00% Ordinary |
120k at £0.01 | Sarah Macpherson 12.00% Ordinary |
1 at £0.01 | Graham Stephens 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,459,280 |
Gross Profit | £4,179,507 |
Net Worth | £1,502,726 |
Cash | £386 |
Current Liabilities | £5,787,171 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
30 June 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster 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 |
---|
25 November 2020 | Group of companies' accounts made up to 31 July 2020 (35 pages) |
---|---|
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 December 2019 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
10 June 2019 | Director's details changed for Mr Carl Edward Palmer on 1 June 2019 (2 pages) |
10 June 2019 | Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
18 December 2018 | Group of companies' accounts made up to 31 July 2018 (32 pages) |
5 December 2018 | Director's details changed for Mr Carl Edward Palmer on 1 December 2018 (2 pages) |
19 June 2018 | Appointment of Mrs Sarah Jacqueline Macpherson as a director on 15 June 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 November 2017 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
15 November 2017 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
1 December 2016 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
1 December 2016 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
26 July 2016 | Statement of company's objects (2 pages) |
26 July 2016 | Statement of company's objects (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
30 June 2016 | Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages) |
25 May 2016 | Solvency Statement dated 09/05/16 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement by Directors (1 page) |
25 May 2016 | Statement by Directors (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital on 25 May 2016
|
25 May 2016 | Solvency Statement dated 09/05/16 (1 page) |
25 May 2016 | Statement of capital on 25 May 2016
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
14 April 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
7 March 2016 | Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Jacqueline Joy Palmer on 1 February 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Kenneth Edward Palmer on 1 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Kenneth Edward Palmer on 1 February 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Jacqueline Joy Palmer on 1 February 2016 (1 page) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 January 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
13 January 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
22 September 2014 | Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages) |
22 September 2014 | Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages) |
22 September 2014 | Appointment of Mr Kenneth Edward Palmer as a director on 1 August 2013 (2 pages) |
11 September 2014 | Appointment of Mr Carl Edward Palmer as a director on 10 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Carl Edward Palmer as a director on 10 September 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 December 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
16 December 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
26 November 2013 | Termination of appointment of Sarah Macpherson as a director (1 page) |
26 November 2013 | Termination of appointment of Carl Palmer as a director (1 page) |
26 November 2013 | Termination of appointment of Kenneth Palmer as a director (1 page) |
26 November 2013 | Termination of appointment of Jacqueline Palmer as a director (1 page) |
26 November 2013 | Termination of appointment of Kenneth Palmer as a director (1 page) |
26 November 2013 | Termination of appointment of Sarah Macpherson as a director (1 page) |
26 November 2013 | Termination of appointment of Jacqueline Palmer as a director (1 page) |
26 November 2013 | Termination of appointment of Carl Palmer as a director (1 page) |
10 May 2013 | Auditor's resignation (1 page) |
10 May 2013 | Auditor's resignation (1 page) |
30 April 2013 | Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages) |
30 April 2013 | Section 519 (1 page) |
30 April 2013 | Director's details changed for Mr Carl Edward Palmer on 2 February 2013 (2 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Section 519 (1 page) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
18 December 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
1 December 2011 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Registered office address changed from 420-424 High Street Lewisham London SE13 6LJ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 420-424 High Street Lewisham London SE13 6LJ on 21 April 2011 (1 page) |
5 November 2010 | Group of companies' accounts made up to 31 July 2010 (24 pages) |
5 November 2010 | Group of companies' accounts made up to 31 July 2010 (24 pages) |
13 October 2010 | Appointment of Mrs Sarah Jacqueline Macpherson as a director (2 pages) |
13 October 2010 | Appointment of Mrs Sarah Jacqueline Macpherson as a director (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
29 June 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
9 June 2010 | Director's details changed for Mr Carl Edward Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Carl Edward Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Kenneth Edward Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Jacqueline Joy Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Kenneth Edward Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Jacqueline Joy Palmer on 20 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
20 March 2009 | Full accounts made up to 31 July 2008 (14 pages) |
20 March 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
4 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 31 July 2006 (17 pages) |
18 January 2007 | Full accounts made up to 31 July 2006 (17 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
25 November 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
25 November 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 July 2005 | Particulars of contract relating to shares (4 pages) |
15 July 2005 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
15 July 2005 | Particulars of contract relating to shares (4 pages) |
15 July 2005 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
20 April 2005 | Incorporation (12 pages) |
20 April 2005 | Incorporation (12 pages) |