Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mrs Sarah Jane Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(26 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher Underwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Basmere Close Vinters Park Maidstone Kent ME14 5QN |
Director Name | Mr Andrew Purvis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Secretary Name | Christopher Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Basmere Close Vinters Park Maidstone Kent ME14 5QN |
Secretary Name | Marilyn Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Director Name | Mrs Karen Deborah Purvis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Neil Bernard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | ntsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 296869 |
Telephone region | Medway |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.5k at £1 | Andrew Purvis 50.00% Ordinary |
---|---|
12.5k at £1 | Mrs K. Purvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £605,610 |
Cash | £542,031 |
Current Liabilities | £484,874 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
9 September 1997 | Delivered on: 13 September 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
14 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
14 March 2023 | Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page) |
24 November 2022 | Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page) |
18 August 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
18 August 2022 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
12 July 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (21 pages) |
16 May 2022 | Statement of capital on 16 May 2022
|
6 May 2022 | Solvency Statement dated 25/01/22 (1 page) |
6 May 2022 | Statement by Directors (1 page) |
6 May 2022 | Resolutions
|
2 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 February 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
10 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
17 February 2020 | Resolutions
|
2 January 2020 | Director's details changed for Mr Mark Ayre on 1 January 2020 (2 pages) |
20 November 2019 | Notification of Adt Fire and Security Plc as a person with significant control on 31 October 2019 (2 pages) |
20 November 2019 | Cessation of Andrew Purvis as a person with significant control on 31 October 2019 (1 page) |
20 November 2019 | Cessation of Karen Deborah Purvis as a person with significant control on 31 October 2019 (1 page) |
20 November 2019 | Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Karen Deborah Purvis as a director on 31 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Mark Ayre as a director on 31 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Neil Bernard as a director on 31 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Richard Hilton Jones as a director on 31 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Andrew Purvis as a director on 31 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Andrew John Ellis as a director on 31 October 2019 (2 pages) |
29 October 2019 | Solvency Statement dated 29/10/19 (1 page) |
29 October 2019 | Statement of capital on 29 October 2019
|
29 October 2019 | Resolutions
|
29 October 2019 | Statement by Directors (1 page) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
25 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Director's details changed for Mr Neil Bernard on 9 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Neil Bernard as a director on 9 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 June 2014 | Director's details changed for Andrew Purvis on 2 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Andrew Purvis on 2 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Andrew Purvis on 2 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Cancellation of shares. Statement of capital on 27 November 2012
|
27 November 2012 | Cancellation of shares. Statement of capital on 27 November 2012
|
8 November 2012 | Termination of appointment of Christopher Underwood as a director (2 pages) |
8 November 2012 | Termination of appointment of Christopher Underwood as a director (2 pages) |
8 November 2012 | Appointment of Karen Deborah Purvis as a director (3 pages) |
8 November 2012 | Termination of appointment of Marilyn Underwood as a secretary (2 pages) |
8 November 2012 | Appointment of Karen Deborah Purvis as a director (3 pages) |
8 November 2012 | Termination of appointment of Marilyn Underwood as a secretary (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 August 2012 | Appointment of Marilyn Underwood as a secretary (3 pages) |
7 August 2012 | Appointment of Marilyn Underwood as a secretary (3 pages) |
7 August 2012 | Termination of appointment of Christopher Underwood as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christopher Underwood as a secretary (2 pages) |
29 June 2012 | Director's details changed for Andrew Purvis on 4 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Andrew Purvis on 4 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Andrew Purvis on 4 June 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 June 2011 | Director's details changed for Andrew Purvis on 4 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Andrew Purvis on 4 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Christopher Underwood on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Christopher Underwood on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Andrew Purvis on 4 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Christopher Underwood on 4 June 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 (14 pages) |
16 June 2010 | Annual return made up to 5 June 2010 (14 pages) |
16 June 2010 | Annual return made up to 5 June 2010 (14 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from c/o brebners 6TH floor tubs hill house south london road sevenoaks kent TN13 1BL (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from c/o brebners 6TH floor tubs hill house south london road sevenoaks kent TN13 1BL (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 05/06/08; no change of members
|
18 August 2008 | Return made up to 05/06/08; no change of members
|
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
10 February 1998 | Ad 23/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 1000/50000 23/01/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 1000/50000 23/01/98 (1 page) |
10 February 1998 | Ad 23/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 August 1997 | Company name changed gingerworld LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed gingerworld LIMITED\certificate issued on 29/08/97 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
5 June 1997 | Incorporation (18 pages) |
5 June 1997 | Incorporation (18 pages) |