Thorpe Industrial Estate
Egham
TW20 8RG
Director Name | Mr Philipe Anthony John Layden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG |
Director Name | Mr Matthew Charman Richards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG |
Director Name | Mrs Julie Gilmour |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clandon Avenue Thorpe Egham Surrey TW20 8LP |
Secretary Name | Miss Hannah Clair Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clandon Avenue Thorpe Egham Surrey TW20 8LP |
Director Name | Mrs Sorrel Hewitt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sheep Fair Way Lambourn Hungerford RG17 7LQ |
Director Name | Mr Terence Hewitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sheep Fair Way Lambourn Hungerford RG17 7LQ |
Director Name | Mr John Kelvey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Staines Road Wraysbury Staines Middlesex TW19 5AH |
Director Name | Mrs Susan Kelvey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Staines Road Wraysbury Staines Middlesex TW19 5AH |
Secretary Name | Philip Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(1 year after company formation) |
Appointment Duration | 6 years (resigned 07 March 2014) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2014(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2016) |
Correspondence Address | Burma House Station Path Staines-Upon-Thames Middlesex TW18 4LA |
Website | www.chevronalarms.com |
---|
Registered Address | Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr John Kelvey 25.00% Ordinary |
---|---|
25 at £1 | Mr Terence Hewitt 25.00% Ordinary |
25 at £1 | Mrs Sorrel Hewitt 25.00% Ordinary |
25 at £1 | Mrs Susan Kelvey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,880 |
Cash | £479,937 |
Current Liabilities | £288,007 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
25 September 2019 | Delivered on: 29 September 2019 Persons entitled: Terence Hewitt John Kelvey Classification: A registered charge Particulars: First legal mortgage over mortgaged property (as defined in the instrument).. First fixed charge over real property (as defined in the instrument).. First fixed charge over all intellectual property (as defined in the instrument).. For more details of land and intellectual property charged please refer to the instrument. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
24 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
16 May 2020 | Statement of capital following an allotment of shares on 20 March 2015
|
16 May 2020 | Statement of capital following an allotment of shares on 20 March 2015
|
5 May 2020 | Resolutions
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 October 2019 | Director's details changed for Mr Philipe Anthony John Laydon on 5 October 2019 (2 pages) |
1 October 2019 | Memorandum and Articles of Association (34 pages) |
1 October 2019 | Resolutions
|
29 September 2019 | Notification of Chevron Alarms Holdings Limited as a person with significant control on 25 September 2019 (2 pages) |
29 September 2019 | Appointment of Mr Philipe Anthony John Laydon as a director on 25 September 2019 (2 pages) |
29 September 2019 | Cessation of Terence Hewitt as a person with significant control on 25 September 2019 (1 page) |
29 September 2019 | Termination of appointment of Sorrel Hewitt as a director on 25 September 2019 (1 page) |
29 September 2019 | Appointment of Mr Daniel Charles Bartlett as a director on 25 September 2019 (2 pages) |
29 September 2019 | Registration of charge 061433850001, created on 25 September 2019 (36 pages) |
29 September 2019 | Appointment of Mr Matthew Charman Richards as a director on 25 September 2019 (2 pages) |
29 September 2019 | Cessation of John Kelvey as a person with significant control on 25 September 2019 (1 page) |
29 September 2019 | Termination of appointment of Susan Kelvey as a director on 25 September 2019 (1 page) |
29 September 2019 | Termination of appointment of Terence Hewitt as a director on 25 September 2019 (1 page) |
29 September 2019 | Termination of appointment of John Kelvey as a director on 25 September 2019 (1 page) |
23 September 2019 | Resolutions
|
23 September 2019 | Solvency Statement dated 30/08/19 (1 page) |
19 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 January 2018 | Director's details changed for Mrs Sorrel Hewitt on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Terence Hewitt as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Terence Hewitt on 18 January 2018 (2 pages) |
19 June 2017 | Registered office address changed from Burma House Station Path Staines-upon-Thames TW18 4LA England to Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Burma House Station Path Staines-upon-Thames TW18 4LA England to Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 19 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
3 April 2017 | Registered office address changed from 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Burma House Station Path Staines-upon-Thames TW18 4LA on 3 April 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 April 2017 | Registered office address changed from 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Burma House Station Path Staines-upon-Thames TW18 4LA on 3 April 2017 (1 page) |
25 August 2016 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 25 August 2016 (1 page) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 April 2015 | Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages) |
30 April 2015 | Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page) |
30 April 2015 | Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page) |
30 April 2015 | Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages) |
30 April 2015 | Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page) |
30 April 2015 | Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages) |
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Secretary's details changed for Philip Smith & Co on 19 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Philip Smith & Co on 19 March 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page) |
25 March 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
25 March 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
22 March 2010 | Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
7 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page) |
11 June 2008 | Return made up to 07/03/08; full list of members (5 pages) |
11 June 2008 | Return made up to 07/03/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 April 2008 | Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page) |
25 March 2008 | Director appointed mr john kelvey (1 page) |
25 March 2008 | Director appointed mr john kelvey (1 page) |
20 March 2008 | Secretary appointed philip smith & co (1 page) |
20 March 2008 | Secretary appointed philip smith & co (1 page) |
20 March 2008 | Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Appointment terminated secretary hannah gilmour (1 page) |
20 March 2008 | Appointment terminated secretary hannah gilmour (1 page) |
20 March 2008 | Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Appointment terminated director julie gilmour (1 page) |
19 March 2008 | Director appointed mrs susan kelvey (1 page) |
19 March 2008 | Appointment terminated director julie gilmour (1 page) |
19 March 2008 | Director appointed mr terence hewitt (1 page) |
19 March 2008 | Director appointed mr sorrell hewitt (1 page) |
19 March 2008 | Director appointed mrs susan kelvey (1 page) |
19 March 2008 | Director appointed mr terence hewitt (1 page) |
19 March 2008 | Director appointed mr sorrell hewitt (1 page) |
7 March 2007 | Incorporation (17 pages) |
7 March 2007 | Incorporation (17 pages) |