Company NameHome Protection Security Grilles Limited
Company StatusActive
Company Number01955032
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kenneth Roy Stamp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalyell Road
Stockwell
London
SW9 9QR
Director NameMr Trevor Wayne Stamp
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 Vellum Drive
Carshalton
Surrey
SM5 2TU
Director NameMr David Wesley Stamp
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleDesigner And Installer
Country of ResidenceEngland
Correspondence Address16 Dalyell Road
Stockwell
London
SW9 9QR
Director NameMrs Valda Jean Stamp
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 August 2018)
RoleClerical Activities
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalyell Road
Stockwell
London
SW9 9QR
Secretary NameMrs Valda Jean Stamp
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalyell Road
Stockwell
London
SW9 9QR

Contact

Websitehpsgltd.com

Location

Registered AddressUnit 8 Capital Industrial Estate
Crabtree Manorway South
Belvedere
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

25 at £1David Wesley Stamp
25.00%
Ordinary
25 at £1Kenneth Roy Stamp
25.00%
Ordinary
25 at £1Trevor Wayne Stamp
25.00%
Ordinary
25 at £1Valda Jean Stamp
25.00%
Ordinary

Financials

Year2014
Net Worth£354,243
Cash£1,000
Current Liabilities£20,168

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

26 October 1987Delivered on: 31 October 1987
Persons entitled: Mayor and Burgesses of the London Borough of Lambeth.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 11A bedford road, clapham, london SW4.
Outstanding
15 January 1987Delivered on: 4 February 1987
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: 11A bedford road, london SW4. Title no sgl 443534 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1987Delivered on: 27 January 1987
Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth

Classification: Legal charge
Secured details: £60,000.
Particulars: 11A bedford road, london SW4.
Outstanding

Filing History

27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 31 March 2018 (14 pages)
17 August 2018Termination of appointment of Valda Jean Stamp as a secretary on 17 August 2018 (1 page)
17 August 2018Termination of appointment of Valda Jean Stamp as a director on 17 August 2018 (1 page)
17 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(7 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Director's details changed for Mr Trevor Wayne Stamp on 10 January 2013 (2 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(7 pages)
31 July 2013Director's details changed for Mr Trevor Wayne Stamp on 10 January 2013 (2 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 October 2012Registered office address changed from 11a,Bedford Road London SW4 7SH on 11 October 2012 (1 page)
11 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 October 2012Registered office address changed from 11a,Bedford Road London SW4 7SH on 11 October 2012 (1 page)
11 October 2012Director's details changed for Mr Trevor Wayne Stamp on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Trevor Wayne Stamp on 11 October 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for David Wesley Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for David Wesley Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Kenneth Roy Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Trevor Wayne Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Kenneth Roy Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Trevor Wayne Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Valda Jean Stamp on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Valda Jean Stamp on 14 July 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 14/07/09; full list of members (5 pages)
31 July 2009Return made up to 14/07/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 14/07/07; no change of members (8 pages)
13 September 2007Return made up to 14/07/07; no change of members (8 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 14/07/06; full list of members (9 pages)
26 July 2006Return made up to 14/07/06; full list of members (9 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 14/07/05; full list of members (9 pages)
27 July 2005Return made up to 14/07/05; full list of members (9 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 14/07/02; full list of members (8 pages)
23 July 2002Return made up to 14/07/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 14/07/00; full list of members (8 pages)
17 July 2000Return made up to 14/07/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 September 1998Return made up to 14/07/98; full list of members (6 pages)
29 September 1998Return made up to 14/07/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 14/07/97; full list of members (6 pages)
29 July 1997Return made up to 14/07/97; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
23 July 1996Return made up to 14/07/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 August 1995Return made up to 14/07/95; no change of members (6 pages)
2 August 1995Return made up to 14/07/95; no change of members (6 pages)
31 October 1987Particulars of mortgage/charge (3 pages)
15 July 1987Full accounts made up to 31 March 1987 (10 pages)
15 July 1987Full accounts made up to 31 March 1987 (10 pages)
4 February 1987Particulars of mortgage/charge (3 pages)
27 January 1987Particulars of mortgage/charge (3 pages)