About

Registered Number: 03141811
Date of Incorporation: 28/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Boat House, 47 Norwood High Street, London, SE27 9JS

 

Based in London, Access Controlled Security Ltd was established in 1995, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOK, Colin Michael 11 March 1996 07 July 1997 1
BROOK, Vivienne Margaret 20 February 2013 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 February 2013
AP03 - Appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 24 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 28 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.