Hounslow
TW3 2BH
Director Name | Dr Miles Luke Pershad |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mead House 49 High Street Egham TW20 9EW |
Director Name | Mr Alan John Humphrey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mead House 49 High Street Egham TW20 9EW |
Director Name | Mrs Cheryl Lynne Humphrey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mead House 49 High Street Egham TW20 9EW |
Director Name | Mr Mark Colin Bennett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Heath Lane Stourbridge DY8 1RQ |
Director Name | Mr David Charles Young |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2023) |
Role | Project Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Mead House 49 High Street Egham TW20 9EW |
Website | surreysecuritysystems.co.uk |
---|---|
Telephone | 01483 303012 |
Telephone region | Guildford |
Registered Address | Mead House 49 High Street Egham TW20 9EW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan John Humphrey 50.00% Ordinary |
---|---|
1 at £1 | Cheryl Lynne Humphrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,484 |
Cash | £12,952 |
Current Liabilities | £50,096 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 July 2023 | Appointment of Dr Miles Luke Pershad as a director on 24 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of David Charles Young as a director on 24 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
27 February 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
10 February 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
10 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 October 2022 | Notification of Sareet Kaur Sidhu as a person with significant control on 1 August 2022 (2 pages) |
5 October 2022 | Cessation of Alan John Humphrey as a person with significant control on 1 August 2022 (1 page) |
5 October 2022 | Cessation of Cheryl Lynne Humphrey as a person with significant control on 1 August 2022 (1 page) |
30 September 2022 | Termination of appointment of Cheryl Lynne Humphrey as a director on 1 August 2022 (1 page) |
30 September 2022 | Termination of appointment of Alan John Humphrey as a director on 1 August 2022 (1 page) |
10 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to Mead House 49 High Street Egham TW20 9EW on 10 May 2022 (1 page) |
8 March 2022 | Appointment of Mr David Charles Young as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Mark Colin Bennett as a director on 18 February 2022 (1 page) |
28 January 2022 | Appointment of Ms Sareet Kaur Sidhu as a director on 26 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr Mark Colin Bennett as a director on 14 January 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Alan John Humphrey on 28 March 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2018 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 15 March 2018 (1 page) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Alan John Humphrey on 28 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Cheryl Lynne Humphrey on 28 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Alan John Humphrey on 28 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD on 2 May 2014 (1 page) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 June 2013 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages) |
5 June 2013 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages) |
5 June 2013 | Registered office address changed from 45 Woodbridge Hill Guildford Surrey GU2 9AD England on 5 June 2013 (2 pages) |
29 May 2013 | Registered office address changed from 45 Woodbridge Road Hill Guildford Surrey GU29 9AD United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 45 Woodbridge Road Hill Guildford Surrey GU29 9AD United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages) |
29 May 2013 | Director's details changed for Baron Cheryl Lynne Humphrey on 24 May 2013 (3 pages) |
28 March 2013 | Incorporation (44 pages) |
28 March 2013 | Incorporation (44 pages) |