Pluckley
Ashford
Kent
TN27 0PD
Director Name | Navrishan Kaur |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Farnham Road Ilford Essex IG3 8QD |
Secretary Name | Mr Humayun Shahzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Farnham Road Ilford Essex IG3 8QD |
Director Name | Choudhry Muhammad Tufail Zafar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 58 Hertford Road Ilford Essex IG2 7HE |
Secretary Name | Zainab Shahzad |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 January 2017) |
Role | Secretary |
Correspondence Address | 41 Farnham Road Ilford Essex IG3 8QD |
Director Name | Mr Humayun Shahzad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Farnham Road Ilford Essex IG3 8QD |
Secretary Name | Mrs Hannah Louisa Bridgman |
---|---|
Status | Resigned |
Appointed | 05 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Solar House 1st Floor Romford Road London E15 4LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stmsecurity.com |
---|---|
Telephone | 020 35974264 |
Telephone region | London |
Registered Address | Solar House 1st Floor Romford Road London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Humayun Shahzad 50.00% Ordinary |
---|---|
1000 at £1 | Perry Bernard Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,294,443 |
Gross Profit | £3,805,337 |
Net Worth | £690,605 |
Cash | £621,061 |
Current Liabilities | £5,491,177 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
12 July 2011 | Delivered on: 13 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 June 2005 | Delivered on: 18 June 2005 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. Outstanding |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 April 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 January 2022 (26 pages) |
30 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 January 2021 (22 pages) |
3 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 January 2020 (25 pages) |
2 September 2020 | Termination of appointment of Hannah Louisa Bridgman as a secretary on 1 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 December 2019 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to Solar House 1st Floor Romford Road London E15 4LJ on 10 December 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 July 2018 (18 pages) |
16 April 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (18 pages) |
13 February 2018 | Termination of appointment of Humayun Shahzad as a director on 23 January 2018 (1 page) |
13 February 2018 | Cessation of Humayun Shahzad as a person with significant control on 23 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
6 February 2018 | Appointment of Mrs Hannah Louisa Bridgman as a secretary on 5 February 2018 (2 pages) |
29 January 2018 | Notification of Humayun Shahzad as a person with significant control on 6 April 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
8 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 May 2016 | Amended full accounts made up to 31 July 2015 (18 pages) |
24 May 2016 | Amended full accounts made up to 31 July 2015 (18 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 January 2015 | Full accounts made up to 31 July 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 July 2014 (13 pages) |
10 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
27 November 2012 | Appointment of Mr Humayun Shahzad as a director (2 pages) |
27 November 2012 | Appointment of Mr Humayun Shahzad as a director (2 pages) |
1 November 2012 | Termination of appointment of Humayun Shahzad as a director (1 page) |
1 November 2012 | Termination of appointment of Humayun Shahzad as a director (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 September 2010 | Registered office address changed from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Perry Bernard Simpson on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Perry Bernard Simpson on 28 May 2010 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
28 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
12 June 2009 | Ad 05/03/09\gbp si 1999@1=1999\gbp ic 1000/2999\ (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Particulars of contract relating to shares (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Particulars of contract relating to shares (2 pages) |
12 June 2009 | Ad 05/03/09\gbp si 1999@1=1999\gbp ic 1000/2999\ (2 pages) |
26 March 2009 | Company name changed stm security (uk) LIMITED\certificate issued on 27/03/09 (2 pages) |
26 March 2009 | Company name changed stm security (uk) LIMITED\certificate issued on 27/03/09 (2 pages) |
21 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 February 2009 | Director appointed perry bernard simpson (1 page) |
24 February 2009 | Director appointed perry bernard simpson (1 page) |
29 October 2008 | Amended accounts made up to 31 July 2008 (9 pages) |
29 October 2008 | Amended accounts made up to 31 July 2008 (9 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 September 2008 | Ad 01/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
26 September 2008 | Ad 01/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 July 2008 | Return made up to 28/05/08; no change of members (6 pages) |
24 July 2008 | Return made up to 28/05/08; no change of members (6 pages) |
22 July 2008 | Secretary appointed zainab shahzad (1 page) |
22 July 2008 | Secretary appointed zainab shahzad (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 August 2007 | Return made up to 28/05/07; no change of members (6 pages) |
3 August 2007 | Return made up to 28/05/07; no change of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
14 March 2007 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
15 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Incorporation (16 pages) |
28 May 2005 | Incorporation (16 pages) |