Company NameM1 Security Limited
DirectorRajnikant Pankhania
Company StatusActive
Company Number05025982
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameRajnikant Pankhania
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aldermans Hill
Palmers Green
London
N13 4PN
Secretary NameNita Pankhania
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Aldermans Hill
Palmers Green
London
N13 4PN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.m1-security.com
Email address[email protected]
Telephone020 84478345
Telephone regionLondon

Location

Registered Address14b Aldermans Hill
Palmers Gren
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

100 at £1Mr Rajnikant Pankhania
100.00%
Ordinary

Financials

Year2014
Turnover£57,751
Gross Profit£23,974
Net Worth£3,972
Cash£19,367
Current Liabilities£27,908

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
10 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
8 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
16 May 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
5 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Rajnikant Pankhania on 26 January 2013 (2 pages)
19 March 2013Director's details changed for Rajnikant Pankhania on 26 January 2013 (2 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
9 March 2012Annual return made up to 26 January 2012 (13 pages)
9 March 2012Annual return made up to 26 January 2012 (13 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
6 April 2011Annual return made up to 26 January 2011 (19 pages)
6 April 2011Annual return made up to 26 January 2011 (19 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (9 pages)
25 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (9 pages)
10 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
10 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 April 2009Return made up to 26/01/09; no change of members (4 pages)
6 April 2009Return made up to 26/01/09; no change of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 June 2008Return made up to 26/01/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 14 aldermans hill palmers gren london N13 4PN (1 page)
23 June 2008Return made up to 26/01/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 14 aldermans hill palmers gren london N13 4PN (1 page)
21 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
3 February 2007Return made up to 26/01/07; full list of members (6 pages)
3 February 2007Return made up to 26/01/07; full list of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 February 2006Return made up to 26/01/06; full list of members (6 pages)
6 February 2006Return made up to 26/01/06; full list of members (6 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
26 January 2004Incorporation (11 pages)
26 January 2004Incorporation (11 pages)