Company Name111 Security Systems Ltd
DirectorRidas Grebliauskas
Company StatusActive - Proposal to Strike off
Company Number09027875
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Ridas Grebliauskas
Date of BirthMay 1981 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127a High Street
Hornchurch
RM11 1TX

Location

Registered Address127a High Street
Hornchurch
RM11 1TX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ridas Grebliauskas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 June 2022 (1 year, 10 months ago)
Next Return Due23 June 2023 (overdue)

Charges

17 July 2019Delivered on: 29 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

21 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
13 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 June 2022Registered office address changed from 6 Woodman Parade, Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 7 June 2022 (1 page)
15 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
9 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 December 2019Director's details changed for Mr Ridas Grebliauskas on 13 December 2019 (2 pages)
29 July 2019Registration of charge 090278750002, created on 17 July 2019 (25 pages)
23 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 July 2018Registration of charge 090278750001, created on 13 July 2018 (15 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 February 2017Registered office address changed from 71 Barnfield Road Orpington BR5 3LS England to 6 Woodman Parade, Woodman Street London E16 2LL on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 71 Barnfield Road Orpington BR5 3LS England to 6 Woodman Parade, Woodman Street London E16 2LL on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages)
24 February 2017Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to 71 Barnfield Road Orpington BR5 3LS on 24 February 2017 (1 page)
24 February 2017Director's details changed for Mr Ridas Grebliauskas on 23 February 2017 (2 pages)
24 February 2017Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to 71 Barnfield Road Orpington BR5 3LS on 24 February 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from 702 Romford Road London E12 5AJ England to 6 Woodman Parade Woodman Street London E16 2LL on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 702 Romford Road London E12 5AJ England to 6 Woodman Parade Woodman Street London E16 2LL on 24 November 2015 (1 page)
24 November 2015Director's details changed for Mr Ridas Grebliauskas on 7 May 2014 (2 pages)
24 November 2015Director's details changed for Mr Ridas Grebliauskas on 7 May 2014 (2 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(36 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
(36 pages)