London East Security Centre Limited LONDON


London East Security Centre started in year 1964 as Private Limited Company with registration number 00793722. The London East Security Centre company has been functioning successfully for 60 years now and its status is active. The firm's office is based in London at 3 Ashley House 1 Faith Mews. Postal code: E12 5FD.

The company has 3 directors, namely Carole A., Harold A. and David A.. Of them, Carole A., Harold A., David A. have been with the company the longest, being appointed on 26 September 1991. As of 1 May 2024, there was 1 ex director - Anthony P.. There were no ex secretaries.

London East Security Centre Limited Address / Contact

Office Address 3 Ashley House 1 Faith Mews
Office Address2 Manor Park
Town London
Post code E12 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00793722
Date of Incorporation Fri, 28th Feb 1964
Industry Other service activities not elsewhere classified
End of financial Year 3rd April
Company age 60 years old
Account next due date Wed, 3rd Jan 2024 (119 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Carole A.

Position: Secretary

Resigned:

Carole A.

Position: Director

Appointed: 26 September 1991

Harold A.

Position: Director

Appointed: 26 September 1991

David A.

Position: Director

Appointed: 26 September 1991

Anthony P.

Position: Director

Appointed: 26 September 1991

Resigned: 10 August 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Carole A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Harold A. This PSC owns 25-50% shares and has 25-50% voting rights.

Carole A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harold A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-05
Net Worth1 671 7411 802 3181 904 500 
Balance Sheet
Cash Bank In Hand704 576849 738949 508 
Cash Bank On Hand  949 508673 785
Current Assets1 607 4861 750 2541 355 5341 130 617
Debtors520 256527 86235 86939 425
Net Assets Liabilities  1 904 5002 015 347
Net Assets Liabilities Including Pension Asset Liability1 671 7411 802 3181 904 500 
Property Plant Equipment  687 9801 029 402
Stocks Inventory20 00010 0007 500 
Tangible Fixed Assets692 985690 975687 980 
Total Inventories  7 500 
Reserves/Capital
Called Up Share Capital804804804 
Profit Loss Account Reserve1 670 9371 801 5141 903 696 
Shareholder Funds1 671 7411 802 3181 904 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment  242 040244 432
Average Number Employees During Period  33
Creditors  136 245142 096
Creditors Due Within One Year625 047636 250136 245 
Current Asset Investments362 654362 654362 657417 407
Increase From Depreciation Charge For Year Property Plant Equipment   2 392
Net Current Assets Liabilities982 4391 114 0041 219 289988 521
Number Shares Allotted 10800 
Par Value Share 01 
Property Plant Equipment Gross Cost  930 0201 273 834
Provisions For Liabilities Balance Sheet Subtotal  2 7692 576
Provisions For Liabilities Charges3 6832 6612 769 
Share Capital Allotted Called Up Paid111 
Tangible Fixed Assets Additions 1 1761 330 
Tangible Fixed Assets Cost Or Valuation945 644946 820930 020 
Tangible Fixed Assets Depreciation252 659255 845242 040 
Tangible Fixed Assets Depreciation Charged In Period 3 1862 444 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 249 
Tangible Fixed Assets Disposals  18 130 
Total Additions Including From Business Combinations Property Plant Equipment   343 814
Total Assets Less Current Liabilities1 675 4241 804 9791 907 2692 017 923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 3, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements