Company Name1SC Guarding Limited
DirectorDavid Anthony Jones
Company StatusActive
Company Number03409531
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(9 years after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Falcon Way
London
E14 9UP
Secretary NameDavid Anthony Jones
StatusCurrent
Appointed14 July 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address48 Skylines Village
Limeharbour
London
E14 9TS
Director NameDavid Anthony Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleConsultant
Correspondence Address22 Missenden Gardens
Burnham
Slough
Buckinghamshire
SL1 6LB
Secretary NameDavina Jones
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20
Mosspits Lane
Fazakerley
Liverpool
Director NameKaren Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf House
Church Road, Hartley
Longfield
Kent
TA3 8DJ
Secretary NameTina Salter
NationalityGreek
StatusResigned
Appointed03 October 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2007)
RoleCompany Director
Correspondence Address300 Brook Street
Erith
Kent
DA8 1DY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.1scguarding.co.uk
Telephone020 79879306
Telephone regionLondon

Location

Registered Address48 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

260k at £1Independent Security Consultant Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£478,777
Cash£88,547
Current Liabilities£101,263

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2007Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

21 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
25 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
29 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Annual return made up to 25 July 2015
Statement of capital on 2015-10-05
  • GBP 260,000
(4 pages)
5 October 2015Annual return made up to 25 July 2015
Statement of capital on 2015-10-05
  • GBP 260,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 260,000
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 260,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Secretary's details changed for David Anthony Jones on 20 August 2012 (1 page)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 August 2012Secretary's details changed for David Anthony Jones on 20 August 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 August 2011Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for David Anthony Jones on 1 August 2010 (2 pages)
9 August 2011Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages)
9 August 2011Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages)
9 August 2011Director's details changed for Mr. David Anthony Jones on 1 August 2010 (2 pages)
12 April 2011Termination of appointment of Karen Jones as a director (2 pages)
12 April 2011Termination of appointment of Karen Jones as a director (2 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
9 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
14 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Secretary appointed david anthony jones (1 page)
29 July 2008Secretary appointed david anthony jones (1 page)
27 March 2008Accounts for a small company made up to 31 July 2007 (5 pages)
27 March 2008Accounts for a small company made up to 31 July 2007 (5 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
15 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
15 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 March 2006Full accounts made up to 31 July 2005 (11 pages)
7 March 2006Full accounts made up to 31 July 2005 (11 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 25/07/05; full list of members (2 pages)
17 August 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
18 February 2005Full accounts made up to 31 July 2004 (12 pages)
18 February 2005Full accounts made up to 31 July 2004 (12 pages)
2 August 2004Return made up to 25/07/04; full list of members (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (5 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
16 December 2003Full accounts made up to 31 July 2003 (10 pages)
16 December 2003Full accounts made up to 31 July 2003 (10 pages)
13 August 2003Return made up to 25/07/03; full list of members (6 pages)
13 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 June 2003Full accounts made up to 31 July 2002 (11 pages)
1 June 2003Full accounts made up to 31 July 2002 (11 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 25/07/02; full list of members (6 pages)
28 October 2002Return made up to 25/07/02; full list of members (6 pages)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Ad 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 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
18 April 2002Particulars of mortgage/charge (11 pages)
18 April 2002Particulars of mortgage/charge (11 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
30 July 2001Return made up to 25/07/01; no change of members (5 pages)
30 July 2001Return made up to 25/07/01; no change of members (5 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
19 July 2000Return made up to 25/07/00; full list of members (6 pages)
19 July 2000Return made up to 25/07/00; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: 16 tiller road london E14 8PX (1 page)
5 October 1999Registered office changed on 05/10/99 from: 16 tiller road london E14 8PX (1 page)
20 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
28 July 1999Return made up to 25/07/99; no change of members (4 pages)
28 July 1999Return made up to 25/07/99; no change of members (4 pages)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
26 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Incorporation (20 pages)
25 July 1997Incorporation (20 pages)