Company NameG. D. Security Systems Limited
DirectorChristopher Antoniou
Company StatusActive
Company Number01805191
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Previous NameGuard Dog Security Systems (London West) Limited

Business Activity

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

Directors

Director NameChristopher Antoniou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(27 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Trevor Howard Bray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years after company formation)
Appointment Duration19 years, 3 months (resigned 12 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Meadowbank Road
Lightwater
Surrey
GU18 5SX
Director NameMr Barry Frederick Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years after company formation)
Appointment Duration19 years, 3 months (resigned 12 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFieldview
Manygate Lane
Shepperton
Middlesex
TW17 9EJ
Director NameMr Herbert Sydney Newitt
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address7 Westminster Close
Teddington
Middlesex
TW11 8DZ
Director NameMrs Julia Annette Newitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address7 Westminster Close
Teddington
Middlesex
TW11 8DZ
Secretary NameMrs Julia Annette Newitt
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address7 Westminster Close
Teddington
Middlesex
TW11 8DZ
Secretary NameMr Trevor Howard Bray
NationalityBritish
StatusResigned
Appointed28 December 2000(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadowbank Road
Lightwater
Surrey
GU18 5SX

Contact

Websitegdsecurity.co.uk
Telephone020 88946229
Telephone regionLondon

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Oakland Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,018
Cash£263,155
Current Liabilities£578,756

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 July 2011Delivered on: 16 July 2011
Satisfied on: 14 November 2015
Persons entitled: Mr and Mrs B Jones and Mr and Mrs T Bray

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets property and undertaking.
Fully Satisfied
1 June 1994Delivered on: 16 June 1994
Satisfied on: 23 June 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 kneller road whitton twickenham with all buildings and fixtures and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 June 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(3 pages)
14 November 2015Satisfaction of charge 2 in full (5 pages)
14 November 2015Satisfaction of charge 2 in full (5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 January 2013Previous accounting period shortened from 12 July 2012 to 30 April 2012 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 January 2013Previous accounting period shortened from 12 July 2012 to 30 April 2012 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 12 July 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 12 July 2011 (6 pages)
5 March 2012Previous accounting period shortened from 30 April 2012 to 12 July 2011 (1 page)
5 March 2012Previous accounting period shortened from 30 April 2012 to 12 July 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Termination of appointment of Trevor Bray as a secretary (2 pages)
27 September 2011Termination of appointment of Trevor Bray as a secretary (2 pages)
15 September 2011Appointment of Christopher Antoniou as a director (3 pages)
15 September 2011Termination of appointment of Barry Jones as a director (2 pages)
15 September 2011Termination of appointment of Barry Jones as a director (2 pages)
15 September 2011Termination of appointment of Trevor Bray as a director (2 pages)
15 September 2011Registered office address changed from 140 Kneller Road Whitton Twickenham Middlesex TW2 7DX on 15 September 2011 (2 pages)
15 September 2011Appointment of Christopher Antoniou as a director (3 pages)
15 September 2011Registered office address changed from 140 Kneller Road Whitton Twickenham Middlesex TW2 7DX on 15 September 2011 (2 pages)
15 September 2011Termination of appointment of Trevor Bray as a director (2 pages)
4 August 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
4 August 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Barry Frederick Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Trevor Howard Bray on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Barry Frederick Jones on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Trevor Howard Bray on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Trevor Howard Bray on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Barry Frederick Jones on 7 April 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Return made up to 03/04/07; full list of members (10 pages)
10 May 2007Return made up to 03/04/07; full list of members (10 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 03/04/06; full list of members (8 pages)
4 May 2006Return made up to 03/04/06; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 03/04/05; full list of members (8 pages)
22 April 2005Return made up to 03/04/05; full list of members (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 03/04/03; full list of members (8 pages)
2 May 2003Return made up to 03/04/03; full list of members (8 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 May 2002Return made up to 03/04/02; full list of members (7 pages)
1 May 2002Return made up to 03/04/02; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 03/04/01; full list of members (7 pages)
24 April 2001Return made up to 03/04/01; full list of members (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Director resigned (1 page)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 1999Return made up to 03/04/99; no change of members (4 pages)
16 April 1999Return made up to 03/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 1998Return made up to 03/04/98; full list of members (6 pages)
18 April 1998Return made up to 03/04/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1997Return made up to 03/04/97; no change of members (4 pages)
2 April 1997Return made up to 03/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Return made up to 03/04/96; no change of members (4 pages)
29 March 1996Return made up to 03/04/96; no change of members (4 pages)
4 April 1995Return made up to 03/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(6 pages)
4 April 1995Return made up to 03/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 April 1984Incorporation (17 pages)
2 April 1984Incorporation (17 pages)