Company NameHarris And Sandford Security Limited
Company StatusActive
Company Number01702847
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMichael John Sandford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 September 2006)
RoleEngineer
Correspondence AddressPixie Cottage 1 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Keith Harris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 02 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Faraday Road
Maidstone
Kent
ME14 2DB
Secretary NameMichael John Sandford
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressPixie Cottage 1 Overhill Road
Purley
Surrey
CR8 2JD
Director NameAllan Ben Waisman
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 1995(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleSecurity Installation Director
Correspondence Address4 Beaulieu House
93 Holders Hill Road Hendon
London
NW4 1JY
Secretary NameMrs Valerie Ann Sandford
NationalityBritish
StatusResigned
Appointed01 December 2006(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixie Cottage 1 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(34 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Contact

Websiteharrisandsandford.co.uk
Email address[email protected]
Telephone020 86631717
Telephone regionLondon

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Keith Harris & Jean Harris
50.00%
Ordinary
500 at £1Valerie Ann Sandford
50.00%
Ordinary

Financials

Year2014
Net Worth£175,022
Cash£150,292
Current Liabilities£53,024

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 November 1993Delivered on: 9 December 1993
Satisfied on: 10 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of roebush properties limited for £83,234.
Particulars: The sum of 24,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86641840 & earmarked or designated by ref to the company.
Fully Satisfied

Filing History

10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Satisfaction of charge 017028470002 in full (1 page)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
16 April 2020Notification of Spy Alarms Limited as a person with significant control on 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
8 March 2018Cessation of Keith Harris as a person with significant control on 2 May 2017 (1 page)
8 March 2018Cessation of Valerie Ann Sandford as a person with significant control on 2 May 2017 (1 page)
8 March 2018Notification of Simon Delaval Beart as a person with significant control on 2 May 2017 (2 pages)
8 March 2018Notification of Thomas Henry Greville Howard as a person with significant control on 2 May 2017 (2 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
17 August 2017Registration of charge 017028470002, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 017028470002, created on 14 August 2017 (42 pages)
14 June 2017Current accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
14 June 2017Current accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
7 June 2017Appointment of Mr Simon Delaval Beart as a director on 2 May 2017 (2 pages)
7 June 2017Appointment of Mr Simon Delaval Beart as a director on 2 May 2017 (2 pages)
7 June 2017Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Keith Harris as a director on 2 May 2017 (1 page)
7 June 2017Termination of appointment of Keith Harris as a director on 2 May 2017 (1 page)
7 June 2017Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Valerie Ann Sandford as a secretary on 2 May 2017 (1 page)
7 June 2017Termination of appointment of Valerie Ann Sandford as a secretary on 2 May 2017 (1 page)
7 June 2017Appointment of Mr Thomas Greville Howard as a director on 2 May 2017 (2 pages)
7 June 2017Appointment of Mr Thomas Greville Howard as a director on 2 May 2017 (2 pages)
12 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 April 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,010
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,010
(3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
6 July 2015Statement of company's objects (2 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 April 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
7 April 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
23 December 2002Registered office changed on 23/12/02 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Registered office changed on 23/12/02 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
16 April 2002Return made up to 31/12/01; full list of members (6 pages)
16 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 September 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1998Return made up to 31/12/97; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
9 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
21 August 1996Registered office changed on 21/08/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
21 August 1996Registered office changed on 21/08/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: 205-207 bromley road bellingham london SE6 2PG (1 page)
17 October 1995Registered office changed on 17/10/95 from: 205-207 bromley road bellingham london SE6 2PG (1 page)
22 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 February 1983Incorporation (16 pages)
28 February 1983Incorporation (16 pages)