About

Registered Number: 02585807
Date of Incorporation: 26/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Secom House, 52 Godstone Road, Kenley, Surrey, CR8 5JF

 

Having been setup in 1991, Secom Plc have registered office in Kenley. We don't currently know the number of employees at this business. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANTHOME-HODGSON, Neil 01 June 2017 - 1
SATO, Sadahiro 01 April 2016 - 1
WEAVER, Paul Arnold 01 January 2016 - 1
ISHIKAWA, Hiroshi 01 January 2014 01 April 2016 1
IWANO, Zenichi N/A 31 December 1997 1
NARADATE, Naoyuki 19 September 1997 18 October 2001 1
OBATA, Fumio 01 October 2010 01 February 2012 1
POWNALL, John 08 September 1994 31 May 2001 1
SASAKI, Nobuyaki N/A 01 October 2010 1
SATO, Koichi 01 February 2012 01 January 2014 1
SIMPSON, Paul Michael 30 May 2001 03 December 2016 1
TOMONO, Hiro 17 February 1995 19 September 1997 1
UCHIDA, Junichi N/A 06 January 1995 1
Secretary Name Appointed Resigned Total Appointments
FANTHOME-HODGSON, Neil 01 June 2017 - 1
CROSS, Richard David 31 December 2016 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 12 June 2017
AP03 - Appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 30 December 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 September 2011
RESOLUTIONS - N/A 14 June 2011
SH01 - Return of Allotment of shares 14 June 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 13 March 2003
363s - Annual Return 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 04 January 2001
AUD - Auditor's letter of resignation 08 December 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 09 August 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
395 - Particulars of a mortgage or charge 22 March 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 29 July 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
363s - Annual Return 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
123 - Notice of increase in nominal capital 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
AA - Annual Accounts 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
363s - Annual Return 05 January 1996
CERTNM - Change of name certificate 29 December 1995
287 - Change in situation or address of Registered Office 28 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
RESOLUTIONS - N/A 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
123 - Notice of increase in nominal capital 14 July 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
288 - N/A 06 March 1995
288 - N/A 17 January 1995
288 - N/A 15 September 1994
AA - Annual Accounts 11 July 1994
288 - N/A 07 July 1994
363s - Annual Return 25 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1993
288 - N/A 17 September 1993
288 - N/A 19 July 1993
AA - Annual Accounts 10 June 1993
363b - Annual Return 10 March 1993
363(287) - N/A 10 March 1993
RESOLUTIONS - N/A 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
123 - Notice of increase in nominal capital 18 February 1993
288 - N/A 13 January 1993
AA - Annual Accounts 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
363b - Annual Return 17 March 1992
288 - N/A 10 February 1992
RESOLUTIONS - N/A 13 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1992
287 - Change in situation or address of Registered Office 13 December 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
395 - Particulars of a mortgage or charge 13 August 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 03 June 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
123 - Notice of increase in nominal capital 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
CERTNM - Change of name certificate 11 March 1991
NEWINC - New incorporation documents 26 February 1991

Mortgages & Charges

Description Date Status Charge by
Deposit deed 26 July 2000 Fully Satisfied

N/A

Deed of rental deposit 17 March 1999 Fully Satisfied

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Fixed and floating charge 09 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.