Company NameBuchanan & Curwen Security Limited
Company StatusActive
Company Number03800740
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr John Martyn Hickey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Nicholas Basil Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address15 Heymede
Leatherhead
Surrey
KT22 8PG
Secretary NameMr John Martyn Hickey
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.buchananandcurwen.co.uk

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

450 at £1John Martyn Hickey
50.00%
Ordinary
450 at £1Nicholas Basil Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£83,849
Cash£44,602
Current Liabilities£598,366

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2009Delivered on: 8 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2006Delivered on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

10 September 2020Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Satisfaction of charge 038007400003 in full (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 April 2020Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page)
16 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
16 April 2020Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
17 August 2017Registration of charge 038007400003, created on 14 August 2017 (42 pages)
12 July 2017Notification of Simon Delaval Beart as a person with significant control on 8 February 2017 (2 pages)
12 July 2017Notification of Thomas Henry Greville Howard as a person with significant control on 8 February 2017 (2 pages)
12 July 2017Notification of Thomas Henry Greville Howard as a person with significant control on 8 February 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Simon Delaval Beart as a person with significant control on 8 February 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 March 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
14 March 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
15 February 2017Satisfaction of charge 2 in full (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page)
15 February 2017Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page)
15 February 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages)
14 February 2017Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages)
14 February 2017Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages)
14 February 2017Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page)
14 February 2017Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages)
14 February 2017Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 900
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 900
(5 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 900
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 900
(5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
22 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 October 2010Amended accounts made up to 31 October 2009 (13 pages)
28 October 2010Amended accounts made up to 31 October 2009 (13 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (13 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (13 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 October 2004 (13 pages)
31 March 2005Full accounts made up to 31 October 2004 (13 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 October 2003 (13 pages)
2 April 2004Full accounts made up to 31 October 2003 (13 pages)
23 June 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
4 April 2003Full accounts made up to 31 October 2002 (12 pages)
4 April 2003Full accounts made up to 31 October 2002 (12 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 October 2001 (11 pages)
25 April 2002Full accounts made up to 31 October 2001 (11 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 October 2000 (11 pages)
22 May 2001Full accounts made up to 31 October 2000 (11 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
27 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
27 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
13 July 1999Ad 02/07/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
13 July 1999Ad 02/07/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
30 June 1999Incorporation (20 pages)
30 June 1999Incorporation (20 pages)