Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director Name | Mr Muhammad Husham Shabbir |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broom Road Croydon Surrey CR0 8NE |
Director Name | Mr Stanley Thomas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hornsey Road London N7 6DU |
Secretary Name | Mr Anthony Abayomi Omiyale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bittern Close Hayes Middlesex UB4 9TL |
Secretary Name | Miss Ihedinma Azunma |
---|---|
Status | Resigned |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 149 Hornsey Road London N7 6DU |
Director Name | Mr Anthony Abayomi Omiyale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Director Name | Mr Temitope Ebenezer Ogunlusi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Website | www.thomaschasesecurity.co.uk |
---|---|
Telephone | 020 76071101 |
Telephone region | London |
Registered Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
18 August 2017 | Notification of Stanley Adewusi Thomas as a person with significant control on 1 June 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
18 August 2017 | Notification of Stanley Adewusi Thomas as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Stanley Adewusi Thomas as a person with significant control on 1 June 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 June 2016 | Termination of appointment of Temitope Ebenezer Ogunlusi as a director on 15 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Temitope Ebenezer Ogunlusi as a director on 15 June 2016 (1 page) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Mr Stanley Adewusi Thomas as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Stanley Adewusi Thomas as a director on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 May 2015 | Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
13 March 2015 | Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages) |
13 March 2015 | Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages) |
13 March 2015 | Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
29 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
1 February 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
1 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Termination of appointment of Ihedinma Azunma as a secretary (1 page) |
24 February 2012 | Termination of appointment of Ihedinma Azunma as a secretary (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 December 2011 | Termination of appointment of Muhammad Shabbir as a director (1 page) |
30 December 2011 | Termination of appointment of Muhammad Shabbir as a director (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Appointment of Miss Ihedinma Azunma as a secretary (1 page) |
10 July 2010 | Termination of appointment of Anthony Omiyale as a secretary (1 page) |
10 July 2010 | Appointment of Miss Ihedinma Azunma as a secretary (1 page) |
10 July 2010 | Termination of appointment of Anthony Omiyale as a secretary (1 page) |
31 March 2010 | Secretary's details changed for Mr Anthony Abayomi Omiyale on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Stanley Thomas on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Stanley Thomas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Muhammad Husham Shabbir on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Anthony Abayomi Omiyale on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Muhammad Husham Shabbir on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 January 2009 | Incorporation (6 pages) |
9 January 2009 | Incorporation (6 pages) |