Christie Intruder Alarms Limited LONDON


Christie Intruder Alarms started in year 2010 as Private Limited Company with registration number 07202860. The Christie Intruder Alarms company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 24 Old Queen Street. Postal code: SW1H 9HP. Since Fri, 7th May 2010 Christie Intruder Alarms Limited is no longer carrying the name Mosshaven.

The firm has 4 directors, namely Adam N., Shaun K. and Mark C. and others. Of them, Helen W. has been with the company the longest, being appointed on 1 March 2022 and Adam N. has been with the company for the least time - from 21 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Christie Intruder Alarms Limited Address / Contact

Office Address 24 Old Queen Street
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07202860
Date of Incorporation Thu, 25th Mar 2010
Industry Security systems service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Adam N.

Position: Director

Appointed: 21 July 2023

Shaun K.

Position: Director

Appointed: 01 February 2023

Mark C.

Position: Director

Appointed: 01 February 2023

Goodwille Limited

Position: Corporate Secretary

Appointed: 22 July 2022

Helen W.

Position: Director

Appointed: 01 March 2022

Gboyega O.

Position: Director

Appointed: 08 December 2020

Resigned: 15 July 2021

Matthew M.

Position: Director

Appointed: 01 April 2020

Resigned: 08 December 2020

Rishabh A.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2023

Jason U.

Position: Director

Appointed: 01 June 2019

Resigned: 19 November 2019

John H.

Position: Director

Appointed: 23 January 2017

Resigned: 31 July 2017

Stephanie M.

Position: Director

Appointed: 23 January 2017

Resigned: 01 March 2022

Andrew L.

Position: Director

Appointed: 23 January 2017

Resigned: 01 April 2020

Steven C.

Position: Secretary

Appointed: 23 January 2017

Resigned: 22 July 2022

Steven K.

Position: Director

Appointed: 10 April 2010

Resigned: 23 January 2017

Barrie C.

Position: Director

Appointed: 10 April 2010

Resigned: 23 January 2017

Antony C.

Position: Director

Appointed: 10 April 2010

Resigned: 23 January 2017

Gail G.

Position: Director

Appointed: 10 April 2010

Resigned: 23 January 2017

Gail G.

Position: Secretary

Appointed: 10 April 2010

Resigned: 23 January 2017

Sameday Company Services Ltd

Position: Corporate Secretary

Appointed: 25 March 2010

Resigned: 25 March 2010

Michael D.

Position: Director

Appointed: 25 March 2010

Resigned: 10 April 2010

John W.

Position: Director

Appointed: 25 March 2010

Resigned: 25 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Securitas Technology Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Securitas Technology Limited

24 Old Queen Street, Bramble Road, London, Berkshire, SW1H 9HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 181585
Notified on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mosshaven May 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand249229 465
Current Assets4 697 4544 810 135
Debtors4 538 2514 392 739
Net Assets Liabilities2 899 2783 154 571
Property Plant Equipment35 22924 929
Other
Audit Fees Expenses5 5008 389
Accrued Liabilities Deferred Income1 005 7921 127 181
Accumulated Amortisation Impairment Intangible Assets6 409 632 
Accumulated Depreciation Impairment Property Plant Equipment329 520284 174
Additions Other Than Through Business Combinations Property Plant Equipment 11 910
Amounts Owed By Group Undertakings3 794 7333 535 146
Amounts Owed To Group Undertakings409 06159 302
Average Number Employees During Period6872
Corporation Tax Payable2 84760 419
Creditors1 793 1551 632 193
Deferred Tax Asset Debtors26 52727 129
Future Minimum Lease Payments Under Non-cancellable Operating Leases956 064389 710
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 746-391
Increase From Depreciation Charge For Year Property Plant Equipment 20 294
Intangible Assets Gross Cost6 409 632 
Net Current Assets Liabilities2 904 2993 177 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 640
Other Disposals Property Plant Equipment 67 556
Other Taxation Social Security Payable181 812180 209
Prepayments Accrued Income10 834110 946
Profit Loss315 457255 293
Property Plant Equipment Gross Cost364 749309 103
Provisions For Liabilities Balance Sheet Subtotal40 25048 300
Total Assets Less Current Liabilities2 939 5283 202 871
Trade Creditors Trade Payables193 643205 082
Trade Debtors Trade Receivables124 641102 751

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search