Company NameKatana Security Limited
Company StatusDissolved
Company Number03344193
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rebekah McNicol Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMargaret Jones
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleAdministration
Correspondence Address2 Nicklaus Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 7JN
Director NameWilliam Paul Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address2 Nicklaus Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 7JN
Director NameRebekah McNicol Rooley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSecurity Specialist
Correspondence AddressBuckles Barn Caldbergh
Leyburn
North Yorkshire
DL8 4RW
Director NameDavid Lee Simpson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSecurity Specialist
Correspondence Address9 Milton Street
Darlington
County Durham
DL1 4ET
Director NameDavid Keith Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSecurity Specialist
Country of ResidenceUnited Kingdom
Correspondence Address141 Princess Park Manor
Royal Drive
London
N11 3FQ
Secretary NameRebekah McNicol Rooley
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSecurity Specialist
Correspondence AddressBuckles Barn Caldbergh
Leyburn
North Yorkshire
DL8 4RW
Secretary NameDavid Keith Jones
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2007)
RoleSecurity Specialist
Country of ResidenceUnited Kingdom
Correspondence Address141 Princess Park Manor
Royal Drive
London
N11 3FQ
Director NameKenneth Alfred Monks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address18 Warren Road
Prestatyn
Clwyd
LL19 7HR
Wales
Secretary NameMrs Rebekah McNicol Jones
NationalityBritish
StatusResigned
Appointed19 September 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2010)
RoleManager Natural England
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMr David Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2020)
RoleSecurity Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed05 November 2010(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 2019)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH

Contact

Websitewww.katanasecurity.com/

Location

Registered AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rescue Global Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,915
Cash£6,026
Current Liabilities£342,897

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Appointment of Legal Consultants Limited as a secretary (2 pages)
29 March 2011Appointment of Mr David Jones as a director (2 pages)
29 March 2011Termination of appointment of Rebekah Jones as a secretary (1 page)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Secretary's details changed for Mrs Rebekah Mcnicol Jones on 1 April 2010 (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Registered office address changed from 23 Princess Park Manor Royal Drive London N11 3FL on 19 April 2010 (1 page)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Mrs Rebekah Mcnicol Jones on 1 April 2010 (1 page)
19 April 2010Director's details changed for Mrs Rebekah Mcnicol Jones on 28 February 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 April 2008Location of debenture register (1 page)
25 April 2008Registered office changed on 25/04/2008 from 141 princess park manor royal drive london N11 3FQ (1 page)
25 April 2008Location of register of members (1 page)
13 December 2007Return made up to 02/04/07; full list of members (7 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Director resigned (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 June 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Return made up to 02/04/05; full list of members (6 pages)
28 December 2005New director appointed (3 pages)
19 September 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 August 2005Registered office changed on 22/08/05 from: 6 foxwood green close bush hill park enfield middlesex EN1 2TB (1 page)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Return made up to 02/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004New secretary appointed (2 pages)
27 March 2004Director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: buckles barn caldbergh leyburn north yorkshire DL8 4RW (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 April 2003Return made up to 02/04/03; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 May 2002Return made up to 02/04/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
19 July 2000Full accounts made up to 30 September 1999 (9 pages)
20 April 2000Return made up to 02/04/00; full list of members (7 pages)
2 February 1999Full accounts made up to 30 September 1998 (9 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
13 May 1998Registered office changed on 13/05/98 from: 77 high street yarm stockton on tees TS15 9BG (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (13 pages)