Company Name24/7 Security UK Limited
DirectorSarah Jayne Brown
Company StatusLiquidation
Company Number04743181
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

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

Directors

Director NameSarah Jayne Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(9 years, 12 months after company formation)
Appointment Duration11 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2b Gladstone Road
Kingston Upon Tyne
Surrey
RT1 3HD
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Alan Keith Patrick Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 First Avenue
West Molesey
Surrey
KT8 2QW
Secretary NameAlex Allen
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Cleves Road
Richmond
Surrey
TW10 7LD
Director NameAlex Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address10 Cleves Road
Richmond
Surrey
TW10 7LD
Director NameCarolyn Murphy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2008)
RoleSecretary
Correspondence Address93 First Avenue
Molesey
Surrey
KT8 2QW
Secretary NameCarolyn Murphy
NationalityBritish
StatusResigned
Appointed08 August 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleSecretary
Correspondence Address93 First Avenue
Molesey
Surrey
KT8 2QW
Director NameMr Alex Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Gladstone Road
Kingston-Upon-Thames
Surrey
KT1 3HD
Secretary NameAlex Allen
StatusResigned
Appointed06 November 2009(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2010)
RoleCompany Director
Correspondence Address2b Gladstone Road
Kingston-Upon-Thames
Surrey
KT1 3HD
Director NameSarah Jayne Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Shinners Close
South Norwood
London
SE25 5JQ
Director NameDavid Geoffrey Allen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Gladstone Road
Kingston Upon Thames
Surrey
KT1 3HD
Director NameSarah Jayne Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 February 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2b Gladstone Road
Kingston Upon Thames
Surrey
KT1 3HD
Director NameAlison Reynolds
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 July 2015)
RoleOperation Direction
Country of ResidenceUnited Kingdom
Correspondence Address5 Carbis Close
Chingford
London
E4 7HW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.24-7security.co.uk

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

900 at £1Sarah Jayne Brown
90.00%
Ordinary
100 at £1Alison Reynolds
10.00%
Ordinary

Financials

Year2014
Turnover£811,706
Gross Profit£83,900
Net Worth-£12,938
Cash£72,163
Current Liabilities£422,748

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due8 May 2017 (overdue)

Charges

1 March 2010Delivered on: 5 March 2010
Persons entitled: James Brown and Keith Michael Stiles

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill and bookdebts etc.
Outstanding
13 November 2009Delivered on: 19 November 2009
Satisfied on: 3 March 2010
Persons entitled: Lloyds Tsb Commercial 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2007Delivered on: 8 December 2007
Satisfied on: 13 March 2010
Persons entitled: Bank of Scotland 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

7 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (5 pages)
25 April 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 25 April 2016 (2 pages)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Resolution insolvency:res re appt. Of liquidator (1 page)
21 April 2016Statement of affairs with form 4.19 (5 pages)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 March 2016Compulsory strike-off action has been suspended (1 page)
31 July 2015Termination of appointment of Alison Reynolds as a director on 30 July 2015 (1 page)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
22 April 2015Appointment of Alison Reynolds as a director on 9 April 2015 (3 pages)
22 April 2015Termination of appointment of David Geoffrey Allen as a director on 9 April 2015 (2 pages)
22 April 2015Appointment of Alison Reynolds as a director on 9 April 2015 (3 pages)
22 April 2015Termination of appointment of David Geoffrey Allen as a director on 9 April 2015 (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
7 May 2013Appointment of Sarah Jayne Brown as a director (2 pages)
11 February 2013Termination of appointment of Sarah Brown as a director (2 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 January 2013Appointment of Sarah Jayne Brown as a director (4 pages)
11 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of David Geoffrey Allen as a director (2 pages)
13 June 2012Termination of appointment of Alex Allen as a director (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 May 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1,000
(4 pages)
14 April 2011Termination of appointment of Sarah Brown as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 November 2010Appointment of Sarah Jayne Brown as a director (3 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
24 March 2010Appointment of County West Secretarial Services Limited as a secretary (3 pages)
24 March 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Alan Murphy as a director (2 pages)
24 March 2010Termination of appointment of Alex Allen as a secretary (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Appointment of Alex Allen as a secretary (1 page)
26 November 2009Termination of appointment of Carolyn Murphy as a secretary (1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Director's change of particulars / alex allen / 07/09/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from wren house portsmouth road esher surrey KT10 9AA (1 page)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Director's change of particulars / alex allen / 02/03/2009 (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 October 2008Appointment terminated director carolyn murphy (1 page)
6 May 2008Return made up to 24/04/08; full list of members (4 pages)
8 December 2007Particulars of mortgage/charge (6 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 June 2007Return made up to 24/04/07; no change of members (7 pages)
5 April 2007New director appointed (2 pages)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (1 page)
13 June 2006Return made up to 24/04/06; full list of members (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 90 kings road kingston upon thames surrey KT2 5HS (1 page)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 24/04/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 229 nether street london N3 1NT (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
24 April 2003Incorporation (12 pages)