Company NameSaladin Security Limited
DirectorsDaniel Henry Davison Walker and Elizabeth Clare Rimell
Company StatusActive
Company Number01369559
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel Henry Davison Walker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(26 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMrs Elizabeth Clare Rimell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(33 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMr Bruce William Norris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Warwick Gardens
London
W14 8PP
Director NameMr David John Walker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(14 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Secretary NameMr Bruce William Norris
NationalityBritish
StatusResigned
Appointed13 September 1992(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Warwick Gardens
London
W14 8PP
Director NameMr Paul Keith Brookes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2011)
RoleOperations Officer
Country of ResidenceEngland
Correspondence Address11 Petworth Court
Camberley
Surrey
GU15 1JN
Secretary NameSusan Edwina Merrick
NationalityBritish
StatusResigned
Appointed18 August 2004(26 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address7 Abingdon Road
London
W8 6AH
Director NameMr Jeremy Phipps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(33 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Abingdon Road
London
W8 6AH
Director NameMr Paul Keith Brookes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abingdon Road
London
W8 6AH

Contact

Websitewww.saladin-security.com/
Telephone020 73762655
Telephone regionLondon

Location

Registered AddressNiddry Lodge
51 Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£786,681
Cash£171,048
Current Liabilities£1,199,119

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

13 July 2020Delivered on: 17 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 18 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 1992Delivered on: 21 July 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 February 1990Delivered on: 2 March 1990
Satisfied on: 22 September 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

5 November 2020Full accounts made up to 30 June 2020 (22 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 July 2020Registration of charge 013695590007, created on 13 July 2020 (25 pages)
26 June 2020Satisfaction of charge 2 in full (1 page)
26 June 2020Satisfaction of charge 013695590006 in full (1 page)
28 February 2020Full accounts made up to 30 June 2019 (22 pages)
28 November 2019Satisfaction of charge 013695590005 in full (1 page)
28 November 2019Satisfaction of charge 013695590004 in full (1 page)
23 October 2019Satisfaction of charge 013695590003 in full (1 page)
23 October 2019Director's details changed for Mr Daniel Henry Davison Walker on 14 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Daniel Henry Davison Walker on 14 October 2019 (2 pages)
23 October 2019Director's details changed for Mr David John Walker on 14 October 2018 (2 pages)
18 September 2019Registration of charge 013695590006, created on 16 September 2019 (25 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 June 2018 (21 pages)
24 November 2018Registered office address changed from 7 Abingdon Road London W8 6AH to 39 Thurloe Place London SW7 2HP on 24 November 2018 (1 page)
1 November 2018Statement of capital on 1 November 2018
  • GBP 10,002
(3 pages)
17 October 2018Solvency Statement dated 28/06/18 (1 page)
17 October 2018Statement by Directors (1 page)
17 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium a/c 28/06/2018
(1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (20 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Susan Edwina Merrick as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Susan Edwina Merrick as a secretary on 12 June 2017 (1 page)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
14 June 2016Registration of charge 013695590005, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge 013695590005, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge 013695590004, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge 013695590003, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge 013695590004, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge 013695590003, created on 10 June 2016 (6 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
26 October 2015Secretary's details changed for Susan Edwina Merrick on 1 July 2015 (1 page)
26 October 2015Secretary's details changed for Susan Edwina Merrick on 1 July 2015 (1 page)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 November 2013Termination of appointment of Paul Brookes as a director (1 page)
25 November 2013Termination of appointment of Paul Brookes as a director (1 page)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10,000
(6 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10,000
(6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Mr Paul Keith Brookes as a director (2 pages)
30 May 2012Appointment of Mr Paul Keith Brookes as a director (2 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 March 2012Appointment of Elizabeth Rimell as a director (2 pages)
2 March 2012Appointment of Elizabeth Rimell as a director (2 pages)
1 February 2012Termination of appointment of Jeremy Phipps as a director (1 page)
1 February 2012Termination of appointment of Jeremy Phipps as a director (1 page)
11 October 2011Appointment of Mr Jeremy Phipps as a director (2 pages)
11 October 2011Appointment of Mr Jeremy Phipps as a director (2 pages)
10 October 2011Termination of appointment of Paul Brookes as a director (1 page)
10 October 2011Termination of appointment of Paul Brookes as a director (1 page)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 30 June 2010 (20 pages)
26 April 2011Full accounts made up to 30 June 2010 (20 pages)
22 September 2010Director's details changed for Paul Keith Brookes on 13 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Paul Keith Brookes on 13 September 2010 (2 pages)
10 August 2010Registered office address changed from 82 Saint John Street London EC1M 4JN on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 82 Saint John Street London EC1M 4JN on 10 August 2010 (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (19 pages)
30 March 2010Full accounts made up to 30 June 2009 (19 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
11 September 2009Director's change of particulars / paul brookes / 04/09/2009 (1 page)
11 September 2009Director's change of particulars / paul brookes / 04/09/2009 (1 page)
26 February 2009Full accounts made up to 30 June 2008 (19 pages)
26 February 2009Full accounts made up to 30 June 2008 (19 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Registered office changed on 16/04/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
20 March 2007Full accounts made up to 30 June 2006 (18 pages)
20 March 2007Full accounts made up to 30 June 2006 (18 pages)
13 November 2006Return made up to 13/09/06; full list of members (6 pages)
13 November 2006Return made up to 13/09/06; full list of members (6 pages)
23 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 September 2004Return made up to 13/09/04; full list of members (5 pages)
23 September 2004Return made up to 13/09/04; full list of members (5 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
3 October 2003Return made up to 13/09/03; full list of members (6 pages)
3 October 2003Return made up to 13/09/03; full list of members (6 pages)
24 September 2003Full accounts made up to 30 June 2003 (20 pages)
24 September 2003Full accounts made up to 30 June 2003 (20 pages)
23 October 2002Full accounts made up to 30 June 2002 (14 pages)
23 October 2002Full accounts made up to 30 June 2002 (14 pages)
25 September 2002Return made up to 13/09/02; full list of members (5 pages)
25 September 2002Return made up to 13/09/02; full list of members (5 pages)
10 October 2001Return made up to 13/09/01; no change of members (6 pages)
10 October 2001Return made up to 13/09/01; no change of members (6 pages)
18 September 2001Full accounts made up to 30 June 2001 (17 pages)
18 September 2001Full accounts made up to 30 June 2001 (17 pages)
2 October 2000Full accounts made up to 30 June 2000 (16 pages)
2 October 2000Full accounts made up to 30 June 2000 (16 pages)
2 October 2000Return made up to 13/09/00; full list of members (6 pages)
2 October 2000Return made up to 13/09/00; full list of members (6 pages)
27 October 1999Full accounts made up to 30 June 1999 (16 pages)
27 October 1999Full accounts made up to 30 June 1999 (16 pages)
4 October 1999Return made up to 13/09/99; no change of members (6 pages)
4 October 1999Return made up to 13/09/99; no change of members (6 pages)
21 October 1998Return made up to 13/09/98; no change of members (6 pages)
21 October 1998Return made up to 13/09/98; no change of members (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (16 pages)
13 October 1998Full accounts made up to 30 June 1998 (16 pages)
30 January 1998Return made up to 13/09/97; full list of members (7 pages)
30 January 1998Director's particulars changed (1 page)
30 January 1998Director's particulars changed (1 page)
30 January 1998Director's particulars changed (1 page)
30 January 1998Return made up to 13/09/97; full list of members (7 pages)
30 January 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 30 June 1997 (16 pages)
31 October 1997Full accounts made up to 30 June 1997 (16 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
3 March 1997Return made up to 13/09/96; no change of members (6 pages)
3 March 1997Return made up to 13/09/96; no change of members (6 pages)
1 November 1996Full accounts made up to 30 June 1996 (18 pages)
1 November 1996Full accounts made up to 30 June 1996 (18 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
8 November 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Full accounts made up to 30 June 1995 (17 pages)
17 October 1995Full accounts made up to 30 June 1995 (17 pages)
4 October 1994Return made up to 13/09/94; full list of members (7 pages)
4 October 1994Return made up to 13/09/94; full list of members (7 pages)
13 November 1990Memorandum and Articles of Association (11 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 November 1990Memorandum and Articles of Association (11 pages)
19 May 1978Certificate of incorporation (1 page)
19 May 1978Certificate of incorporation (1 page)
2 May 1978Incorporation (23 pages)
2 May 1978Incorporation (23 pages)