London
E14 9UP
Secretary Name | David Anthony Jones |
---|---|
Status | Current |
Appointed | 14 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 48 Skylines Village Limeharbour London E14 9TS |
Director Name | David Anthony Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Missenden Gardens Burnham Slough Buckinghamshire SL1 6LB |
Secretary Name | Davina Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mosspits Lane Fazakerley Liverpool |
Director Name | Karen Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Leaf House Church Road, Hartley Longfield Kent TA3 8DJ |
Secretary Name | Tina Salter |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 03 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2007) |
Role | Company Director |
Correspondence Address | 300 Brook Street Erith Kent DA8 1DY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.1scguarding.co.uk |
---|---|
Telephone | 020 79879306 |
Telephone region | London |
Registered Address | 48 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
260k at £1 | Independent Security Consultant Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478,777 |
Cash | £88,547 |
Current Liabilities | £101,263 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
28 February 2007 | Delivered on: 3 March 2007 Satisfied on: 31 March 2009 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
24 August 2005 | Delivered on: 26 August 2005 Satisfied on: 31 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as suite 11 ensign house admirals way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 December 2003 | Delivered on: 7 January 2004 Satisfied on: 31 March 2009 Persons entitled: Igf Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
29 May 2003 | Delivered on: 29 May 2003 Satisfied on: 7 April 2007 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge by way of legal mortgage on all f/h and l/h property owned by the company a floating charge on the remainder of the undertaking property rights and assets of the company present and future. Fully Satisfied |
4 April 2002 | Delivered on: 18 April 2002 Satisfied on: 7 April 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 |
21 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 October 2015 | Annual return made up to 25 July 2015 Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 25 July 2015 Statement of capital on 2015-10-05
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Secretary's details changed for David Anthony Jones on 20 August 2012 (1 page) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Secretary's details changed for David Anthony Jones on 20 August 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 August 2011 | Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages) |
9 August 2011 | Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages) |
9 August 2011 | Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages) |
9 August 2011 | Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages) |
12 April 2011 | Termination of appointment of Karen Jones as a director (2 pages) |
12 April 2011 | Termination of appointment of Karen Jones as a director (2 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
14 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Secretary appointed david anthony jones (1 page) |
29 July 2008 | Secretary appointed david anthony jones (1 page) |
27 March 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
27 March 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
7 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
18 February 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 February 2005 | Full accounts made up to 31 July 2004 (12 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
16 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
16 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
13 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
13 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
28 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Ad 31/03/02--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
26 September 2002 | £ nc 2000/500000 02/03/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Ad 31/03/02--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
26 September 2002 | £ nc 2000/500000 02/03/02 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
18 April 2002 | Particulars of mortgage/charge (11 pages) |
18 April 2002 | Particulars of mortgage/charge (11 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 25/07/01; no change of members (5 pages) |
30 July 2001 | Return made up to 25/07/01; no change of members (5 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
19 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 16 tiller road london E14 8PX (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 16 tiller road london E14 8PX (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
26 July 1998 | Return made up to 25/07/98; full list of members
|
26 July 1998 | Return made up to 25/07/98; full list of members
|
25 July 1997 | Incorporation (20 pages) |
25 July 1997 | Incorporation (20 pages) |