Company NameEssential Security Services Limited
DirectorsRichard Sahar Conteh and Valentina Zakoussilo
Company StatusDissolved
Company Number02669950
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Sahar Conteh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityS Leonean
StatusCurrent
Appointed10 December 1991(same day as company formation)
RoleShipping
Correspondence AddressEssential House 294 Camberwell Road
London
SE5 0DL
Secretary NameRichard Sahar Conteh
NationalityS Leonean
StatusCurrent
Appointed10 December 1991(same day as company formation)
RoleShipping
Correspondence AddressEssential House 294 Camberwell Road
London
SE5 0DL
Director NameValentina Zakoussilo
Date of BirthMay 1965 (Born 59 years ago)
NationalityUkrainian
StatusCurrent
Appointed11 February 1995(3 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleController
Correspondence Address1 Jemma Court Crediton Road
London
NW10 3DU
Director NameMr James Swaray-Cole
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991
Appointment Duration3 years, 2 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address3 Camm
Lower Strand Grahame Park Estate
Colindale
NW9 5PA
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration4 days (resigned 10 December 1991)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration4 days (resigned 10 December 1991)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£170,121
Gross Profit£23,574
Cash£381
Current Liabilities£430,652

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (4 pages)
3 July 1998Appointment of a voluntary liquidator (1 page)
3 July 1998Statement of affairs (7 pages)
3 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1998Registered office changed on 12/06/98 from: essential house 294 camberwell road london SE5 0DL (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 10/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1997Full accounts made up to 31 December 1995 (12 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1996Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Auditor's resignation (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 8 camberwell green london SE5 7AF (1 page)
7 March 1995Return made up to 10/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Director resigned;new director appointed (2 pages)