South Croydon
CR2 0PX
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Able And Young Ltd Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mr Andrew Ady |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Able And Young Ltd Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mr Jamie Hawley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Able And Young Ltd Airport House Purley Way Croydon CR0 0XZ |
Director Name | Mr Ivan Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Highfield Road Biggin Hill Kent TN16 3UU |
Registered Address | C/O Able And Young Ltd Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
1 at £1 | Ivan Stevens 50.00% Ordinary |
---|---|
1 at £1 | Richard Mcelroy 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
14 November 2019 | Appointment of Mr Andrew Ady as a director on 14 November 2019 (2 pages) |
14 November 2019 | Appointment of Mr Jamie Hawley as a director on 14 November 2019 (2 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
31 May 2019 | Termination of appointment of Ivan Stevens as a director on 26 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 June 2018 | Change of share class name or designation (2 pages) |
23 May 2018 | Resolutions
|
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Peter Phillips as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Peter Phillips as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Phillips as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
17 August 2016 | Registered office address changed from 40 Highfield Road Biggin Hill Kent TN16 3UU to C/O Able and Young Ltd C/O Able and Young Ltd Airport House Purley Way Croydon CR0 0XZ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 40 Highfield Road Biggin Hill Kent TN16 3UU to C/O Able and Young Ltd C/O Able and Young Ltd Airport House Purley Way Croydon CR0 0XZ on 17 August 2016 (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
1 August 2016 | Appointment of Mr Peter Phillips as a director on 1 August 2016 (2 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
1 August 2016 | Appointment of Mr Peter Phillips as a director on 1 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Company name changed remis security LTD.\certificate issued on 19/03/12
|
19 March 2012 | Company name changed remis security LTD.\certificate issued on 19/03/12
|
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed rimis LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Company name changed rimis LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
8 June 2010 | Incorporation (18 pages) |
8 June 2010 | Incorporation (18 pages) |