Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPY ALARMS LIMITED
Company Information for

SPY ALARMS LIMITED

PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
01919744
Private Limited Company
Active

Company Overview

About Spy Alarms Ltd
SPY ALARMS LIMITED was founded on 1985-06-05 and has its registered office in London. The organisation's status is listed as "Active". Spy Alarms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPY ALARMS LIMITED
 
Legal Registered Office
PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in WC2B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPY ALARMS LIMITED
Is this data useful to you?
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.

Company Officers of SPY ALARMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DELAVAL BEART
Director 2014-02-13
DARREN GREEN
Director 2012-09-01
THOMAS HENRY GREVILLE HOWARD
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY AITKEN
Company Secretary 2014-02-13 2014-09-16
PENELOPE ANN FOSTER
Company Secretary 2007-04-10 2014-02-13
MARTIN FOSTER
Director 1992-09-01 2014-02-13
PENELOPE ANN FOSTER
Director 2007-04-10 2014-02-13
PETER WARREN
Company Secretary 1992-09-01 2007-04-10
PETER WARREN
Director 1992-09-01 2007-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DELAVAL BEART A.D.L. SECURITY SERVICES LIMITED Director 2018-05-11 CURRENT 1987-02-23 Active
SIMON DELAVAL BEART S.D.S. SECURITY LIMITED Director 2017-08-15 CURRENT 1987-02-18 Active
SIMON DELAVAL BEART HARRIS AND SANDFORD SECURITY LIMITED Director 2017-05-02 CURRENT 1983-02-28 Active
SIMON DELAVAL BEART BUCHANAN & CURWEN SECURITY LIMITED Director 2017-02-08 CURRENT 1999-06-30 Active
SIMON DELAVAL BEART BCS SECURITY LIMITED Director 2017-02-08 CURRENT 2012-04-20 Active
SIMON DELAVAL BEART SPECIAL PURPOSE ELECTRONICS LIMITED Director 2014-11-27 CURRENT 1982-09-27 Active
SIMON DELAVAL BEART BEART HOWARD INVESTMENTS 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-03-17
SIMON DELAVAL BEART GUARDIAN SECURITY & FIRE LIMITED Director 2012-06-29 CURRENT 2004-12-17 Active
SIMON DELAVAL BEART GUARDIAN SECURITY LIMITED Director 2012-06-29 CURRENT 2007-03-01 Active
SIMON DELAVAL BEART BEART HOWARD INVESTMENTS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
SIMON DELAVAL BEART MSS BUILDING SERVICES LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-06-07
SIMON DELAVAL BEART BLACKROCK THROGMORTON TRUST PLC Director 2007-03-29 CURRENT 1957-12-02 Active
THOMAS HENRY GREVILLE HOWARD GUARDIAN SECURITY & FIRE LIMITED Director 2012-06-29 CURRENT 2004-12-17 Active
THOMAS HENRY GREVILLE HOWARD GUARDIAN SECURITY LIMITED Director 2012-06-29 CURRENT 2007-03-01 Active
THOMAS HENRY GREVILLE HOWARD BEART HOWARD INVESTMENTS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER
2024-04-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK WEST
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019197440006
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019197440005
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DELAVAL BEART
2020-09-09AP01DIRECTOR APPOINTED MR SIMON GARETH THOMAS
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019197440004
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-16PSC07CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16PSC02Notification of Beart Howard Investments Limited as a person with significant control on 2020-03-31
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019197440004
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-04AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15CH01Director's details changed for Mr Thomas Greville Howard on 2014-10-15
2014-09-18TM02Termination of appointment of Susan Lesley Aitken on 2014-09-16
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ
2014-03-13AP03SECRETARY APPOINTED MRS SUSAN LESLEY AITKEN
2014-03-13AP01DIRECTOR APPOINTED MR SIMON DELAVAL BEART
2014-03-13AP03SECRETARY APPOINTED MRS SUSAN LESLEY AITKEN
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FOSTER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOSTER
2014-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE FOSTER
2014-03-13AP01DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD
2013-09-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 30/08/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 30/08/2013
2013-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 30/08/2013
2012-09-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-07AP01DIRECTOR APPOINTED DARREN GREEN
2012-09-05AR0101/09/12 FULL LIST
2011-09-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-20AR0101/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 31/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 31/08/2011
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-16AR0101/09/10 NO CHANGES
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 15/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOSTER / 15/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN FOSTER / 15/01/2010
2009-09-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-05363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-01363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-10-01363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-22AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-14363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-16363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-22363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-13363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: CROFT BARN HIGH ELMS ROAD DOWNE ORPINGTON KENT BR6 7LN
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-13363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-15363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-24363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-09-24287REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 207 SOUTHBOROUGH LA BROMLEY KENT BR2 8AR
1998-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SPY ALARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPY ALARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-01-07 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1988-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of SPY ALARMS LIMITED registering or being granted any patents
Domain Names

SPY ALARMS LIMITED owns 1 domain names.

spyalarms.co.uk  

Trademarks
We have not found any records of SPY ALARMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPY ALARMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-6 GBP £568
Kent County Council 2016-4 GBP £552 Premises Security Charges
Sevenoaks District Council 2016-1 GBP £1,098
London Borough of Waltham Forest 2015-2 GBP £346 ACCESS CONTROL
Kent County Council 2015-2 GBP £893 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2015-1 GBP £264 DOORS
Kent County Council 2014-12 GBP £371 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2014-12 GBP £834 ACCESS CONTROL
London Borough of Waltham Forest 2014-9 GBP £534 ACCESS CONTROL
Kent County Council 2014-9 GBP £750 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2014-3 GBP £7,579 X CYCLICAL ELECTRICAL WORKS
London Borough of Waltham Forest 2014-2 GBP £1,776 NON SPECIFIC ELECTRICAL
Sevenoaks District Council 2014-2 GBP £1,050
London Borough of Waltham Forest 2014-1 GBP £995 DOORS
Kent County Council 2013-11 GBP £825 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-10 GBP £280 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2013-10 GBP £772 NON SPECIFIC ELECTRICAL
London Borough of Waltham Forest 2013-9 GBP £4,660 ACCESS CONTROL
Kent County Council 2013-9 GBP £285 Repairs, Alterations and Maintenance of Buildings
London Borough of Waltham Forest 2013-8 GBP £302 ACCESS CONTROL
London Borough of Waltham Forest 2013-6 GBP £7,320 CONTRACTORS
London Borough of Waltham Forest 2013-5 GBP £5,252 NON SPECIFIC ELECTRICAL
London Borough of Waltham Forest 2013-4 GBP £29,489 X CYCLICAL ELECTRICAL WORKS
London Borough of Waltham Forest 2013-3 GBP £4,063 ACCESS CONTROL
London Borough of Waltham Forest 2013-2 GBP £840 ACCESS CONTROL
Sevenoaks District Council 2013-2 GBP £1,030
London Borough of Waltham Forest 2012-12 GBP £10,566 IRONMONGERY
London Borough of Waltham Forest 2012-11 GBP £2,142 CONTRACTORS
2012-11 GBP £590
London Borough of Waltham Forest 2012-10 GBP £1,920 CONTRACTORS
London Borough of Waltham Forest 2012-9 GBP £4,686 ACCESS CONTROL
Sevenoaks District Council 2012-8 GBP £1,580
London Borough of Waltham Forest 2012-7 GBP £2,999 CONTRACTORS
Kent County Council 2012-5 GBP £5,680 Computer Equipment - Software Development Costs
London Borough of Waltham Forest 2012-4 GBP £10,756 X CYCLICAL ELECTRICAL WORKS
London Borough of Waltham Forest 2012-3 GBP £926 CONTRACTORS
Sevenoaks District Council 2012-2 GBP £1,030
London Borough of Waltham Forest 2012-2 GBP £744 ACCESS CONTROL
Dartford Borough Council 2012-1 GBP £464
London Borough of Waltham Forest 2012-1 GBP £5,376 CONSULTANTS
London Borough of Waltham Forest 2011-12 GBP £828 ACCESS CONTROL
London Borough of Waltham Forest 2011-9 GBP £2,395 ACCESS CONTROL
London Borough of Waltham Forest 2011-8 GBP £805 NON SPECIFIC ELECTRICAL
London Borough of Waltham Forest 2011-7 GBP £2,741 ACCESS CONTROL
London Borough of Waltham Forest 2011-6 GBP £3,096 X CYCLICAL ELECTRICAL WORKS
London Borough of Waltham Forest 2011-5 GBP £9,436 NON SPECIFIC ELECTRICAL
London Borough of Waltham Forest 2011-4 GBP £8,370 SECURITY SERVICES
Kent County Council 2011-4 GBP £14,804 Furniture and Fittings
London Borough of Waltham Forest 2011-3 GBP £1,622 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.

Outgoings
Business Rates/Property Tax
No properties were found where SPY ALARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPY ALARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPY ALARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.