Company NameMagenta Security Services Limited
DirectorsAbdul Rauf Petkar and Afroza Petkar
Company StatusActive
Company Number03022670
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abdul Rauf Petkar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Secretary NameMr Abdul Rauf Petkar
NationalityBritish
StatusCurrent
Appointed30 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Director NameMrs Afroza Petkar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
Director NameRafiq Ahmed Petkar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Cotton Avenue
Acton
London
W3 6ye
W3 6YE
Secretary NameRafiq Ahmed Petkar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Cotton Avenue
Acton
London
W3 6ye
W3 6YE
Secretary NameRafiq Ahmed Petkar
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4 Cotton Avenue
Acton
London
W3 6ye
W3 6YE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemagentasecurity.co.uk
Telephone0800 7723786
Telephone regionFreephone

Location

Registered AddressMagenta House
Walbrook Business Centre
Green Lane Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Abdul Rauf Petkar
75.00%
Ordinary
250 at £1Afroza Petkar
25.00%
Ordinary

Financials

Year2014
Net Worth£550,210
Cash£217,883
Current Liabilities£1,355,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

1 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 July 2003Delivered on: 12 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 2 wallbrook business centre green lane hounslow middlesex.
Outstanding
12 August 1998Delivered on: 28 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1995Delivered on: 27 October 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being...... Barclays bank PLC re magenta security services limited business premium account number 10329215. see the mortgage charge document for full details.
Outstanding
17 July 2007Delivered on: 19 July 2007
Satisfied on: 23 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 January 2013Amended accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Secretary's details changed for Mr Abdul Rauf Petkar on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mr Abdul Rauf Petkar on 9 May 2011 (1 page)
9 March 2011Secretary's details changed for Mr Abdul Rauf Petkar on 16 February 2011 (2 pages)
9 March 2011Director's details changed for Mrs Afroza Petkar on 16 February 2011 (2 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Abdul Rauf Petkar on 16 February 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 16/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2008Return made up to 16/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 16/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 16/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 July 2005Return made up to 16/02/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 16/02/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: c/o kassim lakha abdulla & co 28-30 st john's square london EC1M 4BA (1 page)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 April 2002Return made up to 16/02/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 16/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Ad 19/01/00-19/01/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 16/02/99; full list of members (6 pages)
22 June 1999New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Full accounts made up to 31 March 1997 (12 pages)
20 April 1998Registered office changed on 20/04/98 from: 4A cotton avenue acton london W3 6YE (1 page)
20 April 1998Return made up to 16/02/98; no change of members (4 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Return made up to 16/02/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Secretary resigned (1 page)
27 October 1995Particulars of mortgage/charge (6 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 February 1995Director resigned;new director appointed (2 pages)
27 February 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 February 1995Incorporation (12 pages)
16 February 1995Incorporation (12 pages)