Company NamePrevention And Detection (Holdings) Limited
DirectorNazim Jaffer
Company StatusActive
Company Number01440288
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 9 months ago)
Previous NameBeechart Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nazim Jaffer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1986(7 years, 4 months after company formation)
Appointment Duration37 years, 5 months
RoleChartered Accountant Managing Director
Country of ResidenceEngland
Correspondence Address57 Wickham Way
Beckenham
Kent
BR3 3AE
Secretary NameMrs Susan Jane Jaffer
StatusCurrent
Appointed16 July 2018(38 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1
2 Southlands Road
Bromley
Kent
BR2 9QP
Secretary NameMrs Noorbibi Simpson
NationalityBritish
StatusResigned
Appointed22 November 1986(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 December 1994)
RoleCompany Director
Correspondence Address51 Hayesford Park Drive
Bromley
Kent
BR2 9DA
Secretary NameJennifer Ann Carlier
NationalityBritish
StatusResigned
Appointed06 December 1994(15 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2004)
RoleSecretary
Correspondence Address21 Braeside
Beckenham
Kent
BR3 1ST
Director NameMr Michael Judge Judge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(16 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameMrs Sharon Anne Staggs
NationalityBritish
StatusResigned
Appointed02 July 2004(24 years, 11 months after company formation)
Appointment Duration14 years (resigned 13 July 2018)
RoleCompany Director
Correspondence Address16 Punchbowl Lane
Boston
Lincolnshire
PE21 8HU

Contact

Websiteprevdect.co.uk

Location

Registered AddressUnit 1
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £0.01Nazim Jaffer & Noorbibi Simpson
60.00%
Ordinary
800k at £0.01Susan Jaffer
40.00%
Ordinary

Financials

Year2014
Net Worth£273,001
Cash£3,880
Current Liabilities£528,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

19 May 2022Delivered on: 25 May 2022
Persons entitled: Activtrades PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 1, 2 southlands road, bromley BR2 9QP registered at the land registry under title number SGL658492 with title absolute.
Outstanding
19 May 2022Delivered on: 25 May 2022
Persons entitled: Activtrades PLC

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 13 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 August 2004Delivered on: 2 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, 2 southlands road bromley kent,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 1983Delivered on: 9 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties &/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding
26 April 2006Delivered on: 5 September 2006
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155A croydon road anerley london t/no SGL638894. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 February 1982Delivered on: 8 March 1982
Satisfied on: 11 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76A college road bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1982Delivered on: 8 March 1982
Satisfied on: 11 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 college road, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1981Delivered on: 27 January 1981
Satisfied on: 11 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 165, 167 & 169 albert road, north woolwich london E.16.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
23 August 2023Appointment of Mrs Susan Jane Jaffer as a director on 1 August 2023 (2 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 July 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
1 July 2022Satisfaction of charge 5 in full (1 page)
1 July 2022Satisfaction of charge 4 in full (1 page)
25 May 2022Registration of charge 014402880008, created on 19 May 2022 (18 pages)
25 May 2022Registration of charge 014402880009, created on 19 May 2022 (14 pages)
27 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
16 July 2018Appointment of Mrs Susan Jane Jaffer as a secretary on 16 July 2018 (2 pages)
16 July 2018Termination of appointment of Sharon Anne Staggs as a secretary on 13 July 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,000
(4 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 January 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
26 January 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Secretary's details changed for Mrs Sharon Anne Staggs on 16 April 2010 (2 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Mrs Sharon Anne Staggs on 16 April 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Michael Judge as a director (1 page)
16 February 2010Termination of appointment of Michael Judge as a director (1 page)
10 December 2009Director's details changed for Michael Judge on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page)
10 December 2009Director's details changed for Michael Judge on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page)
10 December 2009Director's details changed for Michael Judge on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Sharon Anne Staggs on 3 November 2009 (1 page)
10 December 2009Director's details changed for Mr Nazim Jaffer on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
23 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Secretary's change of particulars / sharon staggs / 01/08/2008 (2 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Secretary's change of particulars / sharon staggs / 01/08/2008 (2 pages)
7 April 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
7 April 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
28 December 2007Return made up to 22/11/07; full list of members (2 pages)
28 December 2007Return made up to 22/11/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 February 2007Return made up to 22/11/06; full list of members (2 pages)
5 February 2007Return made up to 22/11/06; full list of members (2 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
5 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
12 April 2006Return made up to 22/11/05; full list of members (2 pages)
12 April 2006Return made up to 22/11/05; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2005Return made up to 22/11/04; full list of members (7 pages)
8 February 2005Return made up to 22/11/04; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: campbell gray house, 3, weighton road, london, SE20 8SX. (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Accounts made up to 31 December 2003 (13 pages)
20 October 2004Accounts made up to 31 December 2003 (13 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004Registered office changed on 20/10/04 from: campbell gray house, 3, weighton road, london, SE20 8SX. (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
14 February 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Accounts made up to 31 December 2002 (13 pages)
18 September 2003Accounts made up to 31 December 2002 (13 pages)
5 February 2003Return made up to 22/11/02; full list of members (7 pages)
5 February 2003Return made up to 22/11/02; full list of members (7 pages)
1 November 2002Accounts made up to 31 December 2001 (13 pages)
1 November 2002Accounts made up to 31 December 2001 (13 pages)
10 January 2002Return made up to 22/11/01; full list of members (6 pages)
10 January 2002Return made up to 22/11/01; full list of members (6 pages)
12 October 2001Accounts made up to 31 December 2000 (15 pages)
12 October 2001Accounts made up to 31 December 2000 (15 pages)
30 January 2001Return made up to 22/11/00; full list of members (6 pages)
30 January 2001Return made up to 22/11/00; full list of members (6 pages)
18 August 2000Accounts made up to 31 December 1999 (15 pages)
18 August 2000Accounts made up to 31 December 1999 (15 pages)
17 December 1999Return made up to 22/11/99; full list of members (6 pages)
17 December 1999Return made up to 22/11/99; full list of members (6 pages)
21 October 1999Accounts made up to 31 December 1998 (15 pages)
21 October 1999Accounts made up to 31 December 1998 (15 pages)
1 March 1999Return made up to 22/11/98; full list of members (6 pages)
1 March 1999Return made up to 22/11/98; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (15 pages)
29 October 1998Accounts made up to 31 December 1997 (15 pages)
20 January 1998Return made up to 22/11/97; no change of members (4 pages)
20 January 1998Return made up to 22/11/97; no change of members (4 pages)
30 October 1997Accounts made up to 31 December 1996 (15 pages)
30 October 1997Accounts made up to 31 December 1996 (15 pages)
14 February 1997Return made up to 22/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1997Return made up to 22/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
11 July 1996Location of register of members (non legible) (1 page)
11 July 1996Location of register of members (non legible) (1 page)
24 June 1996Full group accounts made up to 31 December 1995 (15 pages)
24 June 1996Memorandum and Articles of Association (10 pages)
24 June 1996Memorandum and Articles of Association (10 pages)
24 June 1996Full group accounts made up to 31 December 1995 (15 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1996S-div 03/04/96 (1 page)
14 April 1996S-div 03/04/96 (1 page)
27 October 1995Full group accounts made up to 31 December 1994 (17 pages)
27 October 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)