Company Information for SPY ALARMS LIMITED
PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
|
Company Registration Number
01919744
Private Limited Company
Active |
Company Name | |
---|---|
SPY ALARMS LIMITED | |
Legal Registered Office | |
PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF Other companies in WC2B | |
Company Number | 01919744 | |
---|---|---|
Company ID Number | 01919744 | |
Date formed | 1985-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB427063955 |
Last Datalog update: | 2024-05-05 06:38:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON DELAVAL BEART |
||
DARREN GREEN |
||
THOMAS HENRY GREVILLE HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LESLEY AITKEN |
Company Secretary | ||
PENELOPE ANN FOSTER |
Company Secretary | ||
MARTIN FOSTER |
Director | ||
PENELOPE ANN FOSTER |
Director | ||
PETER WARREN |
Company Secretary | ||
PETER WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.D.L. SECURITY SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 1987-02-23 | Active | |
S.D.S. SECURITY LIMITED | Director | 2017-08-15 | CURRENT | 1987-02-18 | Active | |
HARRIS AND SANDFORD SECURITY LIMITED | Director | 2017-05-02 | CURRENT | 1983-02-28 | Active | |
BUCHANAN & CURWEN SECURITY LIMITED | Director | 2017-02-08 | CURRENT | 1999-06-30 | Active | |
BCS SECURITY LIMITED | Director | 2017-02-08 | CURRENT | 2012-04-20 | Active | |
SPECIAL PURPOSE ELECTRONICS LIMITED | Director | 2014-11-27 | CURRENT | 1982-09-27 | Active | |
BEART HOWARD INVESTMENTS 2 LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2015-03-17 | |
GUARDIAN SECURITY & FIRE LIMITED | Director | 2012-06-29 | CURRENT | 2004-12-17 | Active | |
GUARDIAN SECURITY LIMITED | Director | 2012-06-29 | CURRENT | 2007-03-01 | Active | |
BEART HOWARD INVESTMENTS LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
MSS BUILDING SERVICES LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Dissolved 2014-06-07 | |
BLACKROCK THROGMORTON TRUST PLC | Director | 2007-03-29 | CURRENT | 1957-12-02 | Active | |
GUARDIAN SECURITY & FIRE LIMITED | Director | 2012-06-29 | CURRENT | 2004-12-17 | Active | |
GUARDIAN SECURITY LIMITED | Director | 2012-06-29 | CURRENT | 2007-03-01 | Active | |
BEART HOWARD INVESTMENTS LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
DIRECTOR APPOINTED MR RICHARD MARK WEST | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019197440006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019197440005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DELAVAL BEART | |
AP01 | DIRECTOR APPOINTED MR SIMON GARETH THOMAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019197440004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Beart Howard Investments Limited as a person with significant control on 2020-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019197440004 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Thomas Greville Howard on 2014-10-15 | |
TM02 | Termination of appointment of Susan Lesley Aitken on 2014-09-16 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ | |
AP03 | SECRETARY APPOINTED MRS SUSAN LESLEY AITKEN | |
AP01 | DIRECTOR APPOINTED MR SIMON DELAVAL BEART | |
AP03 | SECRETARY APPOINTED MRS SUSAN LESLEY AITKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOSTER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE FOSTER | |
AP01 | DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 30/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 30/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 30/08/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DARREN GREEN | |
AR01 | 01/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 31/08/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 15/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: CROFT BARN HIGH ELMS ROAD DOWNE ORPINGTON KENT BR6 7LN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 207 SOUTHBOROUGH LA BROMLEY KENT BR2 8AR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPY ALARMS LIMITED
SPY ALARMS LIMITED owns 1 domain names.
spyalarms.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
Premises Security Charges |
Sevenoaks District Council | |
|
|
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Waltham Forest | |
|
DOORS |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
London Borough of Waltham Forest | |
|
NON SPECIFIC ELECTRICAL |
Sevenoaks District Council | |
|
|
London Borough of Waltham Forest | |
|
DOORS |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Waltham Forest | |
|
NON SPECIFIC ELECTRICAL |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
NON SPECIFIC ELECTRICAL |
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Sevenoaks District Council | |
|
|
London Borough of Waltham Forest | |
|
IRONMONGERY |
London Borough of Waltham Forest | |
|
CONTRACTORS |
|
|
||
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Sevenoaks District Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Sevenoaks District Council | |
|
|
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
Dartford Borough Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
NON SPECIFIC ELECTRICAL |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
London Borough of Waltham Forest | |
|
NON SPECIFIC ELECTRICAL |
London Borough of Waltham Forest | |
|
SECURITY SERVICES |
Kent County Council | |
|
Furniture and Fittings |
London Borough of Waltham Forest | |
|
ACCESS CONTROL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |