Company NameRed Circle Security Services (Europe) Limited
DirectorBashir Ahmed Rana
Company StatusActive
Company Number02580414
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Bashir Ahmed Rana
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Holland Avenue
Sutton
Surrey
SM2 6HU
Secretary NameVeena Bahl
NationalityBritish
StatusCurrent
Appointed31 October 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address10 Upper Tachbrook Street
London
SW1V 1SH
Secretary NameMiss Alicia Parker
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Chesham Place
London
SW1X 8HP
Secretary NameSecretary Anna Rita Succa
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68 Western Avenue
East Acton
London
W3 7TY
Director NameSecretary Anna Rita Succa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68 Western Avenue
East Acton
London
W3 7TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72336955
Telephone regionLondon

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£292,831
Cash£12,955
Current Liabilities£10,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
3 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Registered office address changed from 10 Upper Tachbrook St London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 April 2017Registered office address changed from 10 Upper Tachbrook St London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Mr Bashir Ahmed Rana on 15 November 2011 (2 pages)
8 February 2012Director's details changed for Mr Bashir Ahmed Rana on 15 November 2011 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 06/02/09; full list of members (3 pages)
27 April 2009Return made up to 06/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 06/02/08; full list of members (3 pages)
15 July 2008Return made up to 06/02/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / veena bahl / 14/07/2008 (1 page)
14 July 2008Secretary's change of particulars / veena bahl / 14/07/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 06/02/07; full list of members (2 pages)
10 April 2007Return made up to 06/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 July 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2005Return made up to 06/02/05; full list of members (6 pages)
11 May 2005Return made up to 06/02/05; full list of members (6 pages)
1 June 2004Return made up to 06/02/04; full list of members (6 pages)
1 June 2004Return made up to 06/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002New secretary appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
12 April 2001Return made up to 06/02/01; full list of members (6 pages)
12 April 2001Return made up to 06/02/01; full list of members (6 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 1999Return made up to 06/02/99; no change of members (4 pages)
21 February 1999Return made up to 06/02/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
23 February 1998Return made up to 06/02/98; full list of members (6 pages)
23 February 1998Return made up to 06/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 06/02/97; no change of members (4 pages)
21 February 1997Return made up to 06/02/97; no change of members (4 pages)
13 February 1997Amended full accounts made up to 31 March 1996 (9 pages)
13 February 1997Amended full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 February 1996Return made up to 06/02/96; full list of members (6 pages)
22 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 March 1995Return made up to 06/02/95; change of members (6 pages)
14 March 1995Return made up to 06/02/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)