Company NameS.D.S. Security Limited
Company StatusActive
Company Number02101141
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(33 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 Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(33 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(33 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 Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(36 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Derek Henry George Randell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressArdenrun Cottage
Crowhurst Road Crowhurst
Lingfield
Surrey
RH7 6DG
Director NameMr Colin Howard Randell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Northcote Road
London
SW11 6QF
Secretary NameMr Gordon Arthur Clarke
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address27 Kempshott Road
Streatham
London
SW16 5LG
Secretary NameMr Michael Spiller
NationalityBritish
StatusResigned
Appointed10 October 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address164 Bromley Road
Beckenham
Kent
BR3 6PG
Secretary NameMr Derek Henry George Randell
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressArdenrun Cottage
Crowhurst Road Crowhurst
Lingfield
Surrey
RH7 6DG
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed23 November 1999(12 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitesdssecurity.co.uk/home
Telephone020 73268787
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

Financials

Year2013
Net Worth£507,274
Cash£762,994
Current Liabilities£542,038

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 Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 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

Filing History

9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
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 021011410001 in full (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
20 March 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
17 July 2018Previous accounting period shortened from 30 June 2018 to 31 July 2017 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
9 November 2017Notification of Beart Howard Investments Limited as a person with significant control on 15 August 2017 (2 pages)
9 November 2017Notification of Beart Howard Investments Limited as a person with significant control on 15 August 2017 (2 pages)
9 November 2017Cessation of Colin Howard Randell as a person with significant control on 15 August 2017 (1 page)
9 November 2017Cessation of Colin Howard Randell as a person with significant control on 15 August 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Termination of appointment of Andrew John Smith as a secretary on 15 August 2017 (1 page)
24 August 2017Termination of appointment of Andrew John Smith as a secretary on 15 August 2017 (1 page)
17 August 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
17 August 2017Registration of charge 021011410001, created on 14 August 2017 (42 pages)
17 August 2017Appointment of Mr Thomas Greville Howard as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Simon Delaval Beart as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Simon Delaval Beart as a director on 15 August 2017 (2 pages)
17 August 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
17 August 2017Termination of appointment of Colin Howard Randell as a director on 15 August 2017 (1 page)
17 August 2017Registered office address changed from 185 Northcote Road London SW11 6QF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 17 August 2017 (1 page)
17 August 2017Registration of charge 021011410001, created on 14 August 2017 (42 pages)
17 August 2017Registered office address changed from 185 Northcote Road London SW11 6QF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 17 August 2017 (1 page)
17 August 2017Appointment of Mr Thomas Greville Howard as a director on 15 August 2017 (2 pages)
17 August 2017Termination of appointment of Colin Howard Randell as a director on 15 August 2017 (1 page)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000
(3 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(3 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(3 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 November 2008Return made up to 03/11/08; full list of members (3 pages)
5 November 2008Return made up to 03/11/08; full list of members (3 pages)
11 January 2008Return made up to 03/11/07; full list of members (2 pages)
11 January 2008Return made up to 03/11/07; full list of members (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
15 November 2005Director's particulars changed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
19 November 2003Return made up to 03/11/03; full list of members (6 pages)
19 November 2003Return made up to 03/11/03; full list of members (6 pages)
28 August 2003Full accounts made up to 31 March 2003 (11 pages)
28 August 2003Full accounts made up to 31 March 2003 (11 pages)
15 November 2002Return made up to 03/11/02; full list of members (6 pages)
15 November 2002Return made up to 03/11/02; full list of members (6 pages)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
29 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
10 November 2000Return made up to 03/11/00; full list of members (6 pages)
10 November 2000Return made up to 03/11/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
17 November 1999Return made up to 03/11/99; full list of members (6 pages)
17 November 1999Return made up to 03/11/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 November 1998Return made up to 03/11/98; full list of members (6 pages)
4 November 1998Return made up to 03/11/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (9 pages)
30 October 1997Return made up to 03/11/97; no change of members (4 pages)
30 October 1997Return made up to 03/11/97; no change of members (4 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Return made up to 03/11/96; full list of members (6 pages)
20 November 1996Return made up to 03/11/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (9 pages)
22 November 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 December 1994Return made up to 03/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
8 December 1993Return made up to 03/11/93; full list of members (5 pages)
17 November 1993Full accounts made up to 31 March 1993 (8 pages)
13 November 1992Return made up to 19/11/92; full list of members (9 pages)
1 November 1992Full accounts made up to 31 March 1992 (8 pages)
10 February 1992Full accounts made up to 31 March 1991 (11 pages)
18 November 1991Return made up to 19/11/91; no change of members (4 pages)
6 February 1991Full accounts made up to 31 March 1990 (12 pages)
6 February 1991Return made up to 30/11/90; no change of members (6 pages)
5 December 1989Return made up to 19/11/89; full list of members (5 pages)
24 August 1989Wd 18/08/89 ad 26/07/89--------- £ si 4400@1=4400 £ ic 600/5000 (2 pages)
14 August 1989Full accounts made up to 31 March 1989 (9 pages)
13 September 1988Wd 26/08/88 ad 01/08/88--------- £ si 598@1=598 £ ic 2/600 (3 pages)
6 September 1988Return made up to 01/08/88; full list of members (5 pages)
16 September 1987Accounting reference date notified as 31/03 (1 page)
21 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 July 1987Registered office changed on 21/07/87 from: 185 northcote road london SW11 6QF (2 pages)
24 February 1987Registered office changed on 24/02/87 from: 124/128 city road london EC1V 2NJ (1 page)
18 February 1987Certificate of Incorporation (1 page)