Company Information for TELECOM ALARMS LIMITED
C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
|
Company Registration Number
02057030
Private Limited Company
Active |
Company Name | |
---|---|
TELECOM ALARMS LIMITED | |
Legal Registered Office | |
C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF Other companies in IG6 | |
Company Number | 02057030 | |
---|---|---|
Company ID Number | 02057030 | |
Date formed | 1986-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 06:07:12 |
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 |
---|---|---|
ANDREW PETER KAYE |
||
PAUL THOMAS HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM QUINTON |
Director | ||
CLIVE ALECK WINSER HUNTER |
Company Secretary | ||
CLIVE ALECK WINSER HUNTER |
Director | ||
CAROLE LEAH ASHLEY |
Company Secretary | ||
CAROLE LEAH ASHLEY |
Director | ||
DAVID GARY ASHLEY |
Director | ||
HAROLD ASHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARKER RICHMOND LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
BJC COMMUNICATIONS "SYSTEMS" LIMITED | Company Secretary | 2004-04-28 | CURRENT | 1991-01-09 | Active - Proposal to Strike off | |
A. A. I. SECURITY SYSTEMS LTD. | Company Secretary | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
V E M COMMUNICATIONS LIMITED | Company Secretary | 1994-10-17 | CURRENT | 1994-10-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
DIRECTOR APPOINTED MR RICHARD MARK WEST | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DELAVAL BEART | |
AP01 | DIRECTOR APPOINTED MR SIMON GARETH THOMAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020570300002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/05/20 TO 30/06/19 | |
AA | 27/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 27/05/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020570300002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020570300001 | |
PSC02 | Notification of Beart Howard Investments Limited as a person with significant control on 2019-05-28 | |
PSC07 | CESSATION OF MARGARET HAYES AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM 19-21 Fowler Road Hainault Essex IG6 3UT | |
AP01 | DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD | |
TM02 | Termination of appointment of Andrew Peter Kaye on 2019-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS HAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL THOMAS HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM QUINTON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT 6 DOVERS CORNER INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8QT | |
AR01 | 11/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 639-643 ROMFORD ROAD MANOR PARK LONDON E12 5AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 29 WELBECK STREET LONDON W1M 8DA | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15 4BZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2012-04-01 | £ 330,658 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 TELECOM ALARMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 142,246 |
Current Assets | 2012-04-01 | £ 315,280 |
Debtors | 2012-04-01 | £ 164,786 |
Fixed Assets | 2012-04-01 | £ 69,069 |
Shareholder Funds | 2012-04-01 | £ 53,691 |
Stocks Inventory | 2012-04-01 | £ 8,248 |
Tangible Fixed Assets | 2013-03-31 | £ 730 |
Tangible Fixed Assets | 2012-04-01 | £ 11,513 |
Debtors and other cash assets
TELECOM ALARMS LIMITED owns 2 domain names.
2012fireandsecurity.co.uk 2012security.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Premises Planned Maintenance |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Waltham Forest | |
|
INTRUDER ALARM SYSTEMS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
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. |