Elstree
Hertfordshire
WD6 3TJ
Director Name | Mr David Stuart Palmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Philip Mark Tranter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Mr Ian Donald Roffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Website | secomak.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | John Francis Moore 79.88% Ordinary |
---|---|
2k at £1 | Ian Donald Roffe 19.97% Ordinary |
1.5m at £0.00001 | John Francis Moore 0.15% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,426,056 |
Current Liabilities | £957,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
15 November 2019 | Delivered on: 21 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 21 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the east of crondal road, exhall, warwickshire with title number WK138542. Outstanding |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
21 November 2019 | Registration of charge 072520520001, created on 15 November 2019 (7 pages) |
21 November 2019 | Registration of charge 072520520002, created on 15 November 2019 (24 pages) |
22 November 2018 | Director's details changed for Mr John Francis Moore on 21 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
26 January 2017 | Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Auditor's resignation (1 page) |
22 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Mr Ian Donald Roffe on 31 March 2012 (2 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Mr Ian Donald Roffe on 31 March 2012 (2 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Ian Donald Roofe on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Ian Donald Roofe on 10 February 2011 (2 pages) |
14 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
14 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
7 September 2010 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 7 September 2010 (1 page) |
8 June 2010 | Appointment of Mr John Francis Moore as a director (3 pages) |
8 June 2010 | Termination of appointment of Philip Tranter as a director (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
8 June 2010 | Appointment of Mr John Francis Moore as a director (3 pages) |
8 June 2010 | Appointment of Mr Ian Donald Roofe as a director (3 pages) |
8 June 2010 | Appointment of Mr Ian Donald Roofe as a director (3 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
8 June 2010 | Termination of appointment of Philip Tranter as a director (2 pages) |
8 June 2010 | Resolutions
|
12 May 2010 | Incorporation (10 pages) |
12 May 2010 | Incorporation (10 pages) |