Company NameDirect Surveillance Solutions Limited
Company StatusDissolved
Company Number03512829
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Stephens
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameMr Arran Bruce Henderson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(13 years after company formation)
Appointment Duration10 years, 7 months (closed 19 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameTracy Stephens
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleSecretary
Correspondence Address38 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NameAndrew Peter West
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address30 Soane Street
Basildon
Essex
SS13 1QU
Director NameMr Robert Lack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 February 2018)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed15 March 2011(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2016)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Websitecssl.co.uk

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dssl Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£255,612
Cash£150,059
Current Liabilities£210,588

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 April 2006Delivered on: 29 April 2006
Satisfied on: 30 August 2012
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: F/H 14 brittania court basildon t/n EX417491. 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
4 April 2006Delivered on: 6 April 2006
Satisfied on: 1 September 2012
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

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
19 July 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
19 June 2020Liquidators' statement of receipts and payments to 9 May 2020 (24 pages)
20 June 2019Liquidators' statement of receipts and payments to 9 May 2019 (20 pages)
31 May 2018Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 76 New Cavendish Street London W1G 9TB on 31 May 2018 (2 pages)
30 May 2018Appointment of a voluntary liquidator (3 pages)
30 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
30 May 2018Statement of affairs (8 pages)
5 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
21 February 2018Termination of appointment of Robert Lack as a director on 9 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Director's details changed for Mr Robert Lack on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 19 February 2016 (1 page)
4 August 2016Director's details changed for Mr Robert Lack on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Arran Bruce Henderson on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Arran Bruce Henderson on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 19 February 2016 (1 page)
4 August 2016Director's details changed for Mr David Stephens on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr David Stephens on 4 August 2016 (2 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Mr Arran Bruce Henderson as a director (2 pages)
22 March 2011Appointment of Mr Arran Bruce Henderson as a director (2 pages)
15 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 March 2011Termination of appointment of Tracy Stephens as a secretary (1 page)
15 March 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
15 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 March 2011Termination of appointment of Tracy Stephens as a secretary (1 page)
15 March 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 38 Castle View Road Canvey Island Essex SS8 9FD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 38 Castle View Road Canvey Island Essex SS8 9FD on 10 March 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
29 January 2009Director appointed robert brian lack (1 page)
29 January 2009Director appointed robert brian lack (1 page)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 June 2008Appointment terminate, director andrew peter west logged form (1 page)
10 June 2008Appointment terminate, director andrew peter west logged form (1 page)
9 June 2008Appointment terminated director andrew west (1 page)
9 June 2008Appointment terminated director andrew west (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 April 2005Return made up to 18/02/05; full list of members (2 pages)
6 April 2005Return made up to 18/02/05; full list of members (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 February 2004Return made up to 18/02/04; full list of members (5 pages)
18 February 2004Return made up to 18/02/04; full list of members (5 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 18/02/03; no change of members (5 pages)
27 February 2003Return made up to 18/02/03; no change of members (5 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 February 2002Return made up to 18/02/02; full list of members (5 pages)
20 February 2002Return made up to 18/02/02; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 February 2001Return made up to 18/02/01; no change of members (5 pages)
23 February 2001Return made up to 18/02/01; no change of members (5 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 38 castle view road canvey island essex SS8 9FD (1 page)
12 December 2000Registered office changed on 12/12/00 from: 38 castle view road canvey island essex SS8 9FD (1 page)
12 December 2000Director's particulars changed (1 page)
29 November 2000Registered office changed on 29/11/00 from: 19A cherry close canvey island essex SS8 9HT (1 page)
29 November 2000Registered office changed on 29/11/00 from: 19A cherry close canvey island essex SS8 9HT (1 page)
4 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
4 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
18 February 2000Return made up to 18/02/00; no change of members (4 pages)
18 February 2000Return made up to 18/02/00; no change of members (4 pages)
1 May 1999Full accounts made up to 28 February 1999 (10 pages)
1 May 1999Full accounts made up to 28 February 1999 (10 pages)
26 March 1999Location of register of members (1 page)
26 March 1999Location of register of members (1 page)
26 March 1999Return made up to 18/02/99; full list of members (5 pages)
26 March 1999Return made up to 18/02/99; full list of members (5 pages)
20 March 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
11 March 1998New secretary appointed (2 pages)
18 February 1998Incorporation (12 pages)
18 February 1998Incorporation (12 pages)