London
WC2B 4JF
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(36 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Derek Henry George Randell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Ardenrun Cottage Crowhurst Road Crowhurst Lingfield Surrey RH7 6DG |
Director Name | Mr Colin Howard Randell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Northcote Road London SW11 6QF |
Secretary Name | Mr Gordon Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 27 Kempshott Road Streatham London SW16 5LG |
Secretary Name | Mr Michael Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 164 Bromley Road Beckenham Kent BR3 6PG |
Secretary Name | Mr Derek Henry George Randell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Ardenrun Cottage Crowhurst Road Crowhurst Lingfield Surrey RH7 6DG |
Secretary Name | Andrew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | sdssecurity.co.uk/home |
---|---|
Telephone | 020 73268787 |
Telephone region | London |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £507,274 |
Cash | £762,994 |
Current Liabilities | £542,038 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 021011410001 in full (1 page) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
20 March 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
17 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 July 2017 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
9 November 2017 | Notification of Beart Howard Investments Limited as a person with significant control on 15 August 2017 (2 pages) |
9 November 2017 | Notification of Beart Howard Investments Limited as a person with significant control on 15 August 2017 (2 pages) |
9 November 2017 | Cessation of Colin Howard Randell as a person with significant control on 15 August 2017 (1 page) |
9 November 2017 | Cessation of Colin Howard Randell as a person with significant control on 15 August 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 August 2017 | Termination of appointment of Andrew John Smith as a secretary on 15 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Andrew John Smith as a secretary on 15 August 2017 (1 page) |
17 August 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
17 August 2017 | Registration of charge 021011410001, created on 14 August 2017 (42 pages) |
17 August 2017 | Appointment of Mr Thomas Greville Howard as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Simon Delaval Beart as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Simon Delaval Beart as a director on 15 August 2017 (2 pages) |
17 August 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
17 August 2017 | Termination of appointment of Colin Howard Randell as a director on 15 August 2017 (1 page) |
17 August 2017 | Registered 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 2017 | Registration of charge 021011410001, created on 14 August 2017 (42 pages) |
17 August 2017 | Registered 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 2017 | Appointment of Mr Thomas Greville Howard as a director on 15 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Colin Howard Randell as a director on 15 August 2017 (1 page) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
11 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members
|
10 November 2004 | Return made up to 03/11/04; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
29 November 2001 | Return made up to 03/11/01; full list of members
|
29 November 2001 | Return made up to 03/11/01; full list of members
|
6 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
4 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
30 October 1997 | Return made up to 03/11/97; no change of members (4 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Return made up to 03/11/95; no change of members
|
31 October 1995 | Return made up to 03/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 December 1994 | Return made up to 03/11/94; no change of members
|
17 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
8 December 1993 | Return made up to 03/11/93; full list of members (5 pages) |
17 November 1993 | Full accounts made up to 31 March 1993 (8 pages) |
13 November 1992 | Return made up to 19/11/92; full list of members (9 pages) |
1 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |
10 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
18 November 1991 | Return made up to 19/11/91; no change of members (4 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
6 February 1991 | Return made up to 30/11/90; no change of members (6 pages) |
5 December 1989 | Return made up to 19/11/89; full list of members (5 pages) |
24 August 1989 | Wd 18/08/89 ad 26/07/89--------- £ si 4400@1=4400 £ ic 600/5000 (2 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (9 pages) |
13 September 1988 | Wd 26/08/88 ad 01/08/88--------- £ si 598@1=598 £ ic 2/600 (3 pages) |
6 September 1988 | Return made up to 01/08/88; full list of members (5 pages) |
16 September 1987 | Accounting reference date notified as 31/03 (1 page) |
21 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 July 1987 | Registered office changed on 21/07/87 from: 185 northcote road london SW11 6QF (2 pages) |
24 February 1987 | Registered office changed on 24/02/87 from: 124/128 city road london EC1V 2NJ (1 page) |
18 February 1987 | Certificate of Incorporation (1 page) |