43 De Beauvoir Road
London
N1 5SQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Woodlands Close Hopwas Tamworth Staffordshire B78 3DU |
Secretary Name | Mr Brendon McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Director Name | Mr Colin Stone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mrs Frances Stone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Wimpole House Company Services (London) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2011) |
Correspondence Address | 29 Wimpole Street London W1G 8GP |
Website | www.colinstone.co.uk |
---|
Registered Address | The Rose Lipman Building Studio 1 43 De Beauvoir Road London N1 5SQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
2 at £1 | Colin Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,377 |
Cash | £8,243 |
Current Liabilities | £29,224 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
27 November 2020 | Resolutions
|
---|---|
24 November 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
19 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
17 March 2020 | Termination of appointment of Frances Stone as a director on 1 January 2020 (1 page) |
17 March 2020 | Cessation of Frances Stone as a person with significant control on 1 January 2020 (1 page) |
17 March 2020 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to The Rose Lipman Building Studio 1 43 De Beauvoir Road London N1 5SQ on 17 March 2020 (1 page) |
17 March 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
17 March 2020 | Appointment of Mrs Claire Martin as a director on 17 March 2020 (2 pages) |
17 March 2020 | Notification of Claire Martin as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Resolutions
|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Colin Stone as a director on 1 April 2019 (1 page) |
1 October 2019 | Cessation of Colin Sidney Stone as a person with significant control on 1 April 2019 (1 page) |
1 October 2019 | Notification of Frances Stone as a person with significant control on 1 April 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Appointment of Mrs Frances Stone as a director on 1 April 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
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) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
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) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 9 February 2012 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Company name changed my security centre (uk) LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed my security centre (uk) LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Termination of appointment of Wimpole House Company Services (London) as a director (1 page) |
1 April 2011 | Appointment of Mr Colin Stone as a director (2 pages) |
1 April 2011 | Termination of appointment of Wimpole House Company Services (London) as a director (1 page) |
1 April 2011 | Appointment of Mr Colin Stone as a director (2 pages) |
24 March 2011 | Appointment of Wimpole House Company Services (London) as a director (2 pages) |
24 March 2011 | Appointment of Wimpole House Company Services (London) as a director (2 pages) |
24 March 2011 | Termination of appointment of John Beeny as a director (1 page) |
24 March 2011 | Termination of appointment of John Beeny as a director (1 page) |
1 July 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
1 July 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
1 July 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
1 July 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
30 June 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
30 June 2010 | Termination of appointment of Brendon Mcgurran as a secretary (1 page) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Director appointed john peter beeny (2 pages) |
17 July 2009 | Director appointed john peter beeny (2 pages) |
8 July 2009 | Secretary appointed brendon mcgurran (2 pages) |
8 July 2009 | Secretary appointed brendon mcgurran (2 pages) |
11 May 2009 | Appointment terminated director laurence adams (1 page) |
11 May 2009 | Appointment terminated director laurence adams (1 page) |
8 May 2009 | Incorporation (14 pages) |
8 May 2009 | Incorporation (14 pages) |