Nutley
Uckfield
East Sussex
TN22 3NZ
Secretary Name | Mrs Juliet Helen Murray |
---|---|
Status | Current |
Appointed | 31 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Forest Bank Farm Clock House Lane Nutley Uckfield TN22 3NZ |
Director Name | Mrs Donna Louise Humphreys |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 September 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avenida Del Carrilet 243 1-3c Barcelona 08 907 |
Secretary Name | Mr Kalpesh Arvind Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Charlton Rd Shepperton Middlesex TW17 0SR |
Director Name | Mr Thomas Crossland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westview Shere Road West Horsley Leatherhead KT24 6EW |
Website | storage.bearbox.com |
---|---|
Email address | [email protected] |
Telephone | 01932 780010 |
Telephone region | Weybridge |
Registered Address | F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,008 |
Cash | £791 |
Current Liabilities | £177,457 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
17 March 2006 | Delivered on: 29 March 2006 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 |
---|
11 January 2024 | Notification of Donna Louise Humphreys as a person with significant control on 8 February 2023 (2 pages) |
---|---|
11 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
10 January 2024 | Statement of capital on 8 February 2023
|
27 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
12 October 2023 | 28/07/22 Treasury Capital gbp 0.50
|
12 October 2023 | 28/07/22 Treasury Capital gbp 1.00
|
2 May 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
13 February 2023 | Sale or transfer of treasury shares. Treasury capital:
|
13 February 2023 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
13 January 2023 | Director's details changed for Mrs Donna Louise Humphreys on 2 January 2023 (2 pages) |
13 January 2023 | Change of details for Mr Hugh John Murray as a person with significant control on 28 July 2022 (2 pages) |
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2022 | Appointment of Mrs Donna Louise Humphreys as a director on 30 September 2022 (2 pages) |
23 May 2022 | Change of details for Mr Hugh John Murray as a person with significant control on 20 May 2022 (2 pages) |
23 May 2022 | Registered office address changed from Kempton Park House 17-19 Park Road Sunbury on Thames Middlesex TW16 5BX to F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 23 May 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 January 2022 | 02/01/22 Statement of Capital gbp 2.0 (4 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
9 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
31 July 2020 | Cessation of Knighthood International Limited as a person with significant control on 31 October 2018 (1 page) |
31 July 2020 | Notification of Knighthood International Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2020 | Change of details for Mr Hugh John Murray as a person with significant control on 31 October 2018 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
24 December 2018 | Sub-division of shares on 31 October 2018 (4 pages) |
15 November 2018 | Resolutions
|
31 October 2018 | Appointment of Mrs Juliet Helen Murray as a secretary on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Kalpesh Arvind Patel as a secretary on 31 October 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
4 January 2018 | Notification of Hugh John Murray as a person with significant control on 3 January 2018 (2 pages) |
4 January 2018 | Notification of Hugh John Murray as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
27 September 2017 | Termination of appointment of Thomas Crossland as a director on 1 June 2017 (1 page) |
27 September 2017 | Termination of appointment of Thomas Crossland as a director on 1 June 2017 (1 page) |
21 September 2017 | Appointment of Mr Thomas Crossland as a director on 1 June 2017 (2 pages) |
21 September 2017 | Appointment of Mr Thomas Crossland as a director on 1 June 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 May 2015 | Company name changed royall security systems LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed royall security systems LIMITED\certificate issued on 29/05/15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 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) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for Mr Hugh John Murray on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Hugh John Murray on 20 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: unit 5, bridle close, surbiton road, kingston surrey KT1 2JW (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: unit 5, bridle close, surbiton road, kingston surrey KT1 2JW (1 page) |
15 June 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
15 June 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |