About

Registered Number: 02887310
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS

 

Antron Security Ltd was founded on 13 January 1994 with its registered office in Rickmansworth in Herts. The companies directors are listed as Yaffie, Leore, Yaffie, Antony at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAFFIE, Antony 13 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
YAFFIE, Leore 02 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 January 2016
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 31 January 2014
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 26 January 2005
AA - Annual Accounts 11 November 2004
287 - Change in situation or address of Registered Office 16 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 09 March 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363a - Annual Return 13 March 2002
AA - Annual Accounts 27 January 2002
225 - Change of Accounting Reference Date 26 November 2001
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 28 February 2001
225 - Change of Accounting Reference Date 27 October 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 13 January 1997
RESOLUTIONS - N/A 13 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1996
287 - Change in situation or address of Registered Office 03 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 20 September 1995
395 - Particulars of a mortgage or charge 11 August 1995
363s - Annual Return 01 February 1995
288 - N/A 01 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1994
288 - N/A 11 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2006 Outstanding

N/A

Fixed and floating charge 07 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.