CROWN SECURITY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 01665091 |
Category | Private Limited Company |
Incorporated | 17 Sep 1982 |
Age | 41 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CROWN SECURITY SYSTEMS LIMITED is an active private limited company with number 01665091. It was incorporated 41 years, 8 months, 11 days ago, on 17 September 1982. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Neville De Beer
Termination date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Richard Mark West
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Green
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Delaval Beart
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo De Beer
Appointment date: 2020-08-28
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Simon Gareth Thomas
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016650910002
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-13
New date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2019
Action Date: 13 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-13
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change account reference date company previous extended
Date: 19 Mar 2019
Action Date: 13 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2019-02-13
Documents
Resolution
Date: 21 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-14
Psc name: Beart Howard Investments Limited
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-14
Psc name: Maria Alice Quintal Porter
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-14
Psc name: Graham Andrew Porter
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Andrew Porter
Termination date: 2019-02-14
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Pinnock
Termination date: 2019-02-14
Documents
Termination secretary company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-14
Officer name: Maria Alice Porter
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Greville Howard
Appointment date: 2019-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-14
Officer name: Mr Simon Delaval Beart
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Change date: 2019-02-14
Old address: Unit 3 College Fields Business Centre Prince Georges Road London SW19 2PT
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-14
Charge number: 016650910002
Documents
Mortgage satisfy charge full
Date: 13 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Murray
Termination date: 2017-12-08
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Andrew Porter
Change date: 2017-05-17
Documents
Change person secretary company with change date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Alice Porter
Change date: 2017-05-17
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Andrew Porter
Change date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Pinnock
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan John Murray
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan John Murray
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from unit K2 mill green business park mill green road mitcham surrey CR4 4HT
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Nov 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; no change of members
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; full list of members
Documents
Legacy
Date: 16 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Dec 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 04 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 04/02/95 from: unit e, mill green business park mill green road mitcham surrey CR4 4HT
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Dec 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Some Companies
SUITE 31, PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 11506894 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT INTERACTIONS LIMITED
232 SHOOTERS HILL ROAD,LONDON,SE3 8UW
Number: | 10702503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 KENMERE GARDENS,WEMBLEY,HA0 1TE
Number: | 11663025 |
Status: | ACTIVE |
Category: | Private Limited Company |
K D RIGGING AND TRAINING LIMITED
C/O CROSSLEY & CO STAR HOUSE,ROCHESTER,ME1 1UX
Number: | 07602194 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BYWAY ROAD,LEICESTER,LE5 5TG
Number: | 10354857 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STONEBRIDGEGATE,RIPON,HG4 1TP
Number: | 08903823 |
Status: | ACTIVE |
Category: | Private Limited Company |