Company NameSTM Group (UK) Limited
DirectorPerry Bernard Simpson
Company StatusActive
Company Number05466873
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Previous NamesSTM Security (UK) Limited and STM Security Group (UK) Limited

Business Activity

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

Directors

Director NameMr Perry Bernard Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 November 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiplands Farm
Pluckley
Ashford
Kent
TN27 0PD
Director NameNavrishan Kaur
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Farnham Road
Ilford
Essex
IG3 8QD
Secretary NameMr Humayun Shahzad
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Farnham Road
Ilford
Essex
IG3 8QD
Director NameChoudhry Muhammad Tufail Zafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2006)
RoleCompany Director
Correspondence Address58 Hertford Road
Ilford
Essex
IG2 7HE
Secretary NameZainab Shahzad
NationalityIndian
StatusResigned
Appointed21 April 2008(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 January 2017)
RoleSecretary
Correspondence Address41 Farnham Road
Ilford
Essex
IG3 8QD
Director NameMr Humayun Shahzad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Farnham Road
Ilford
Essex
IG3 8QD
Secretary NameMrs Hannah Louisa Bridgman
StatusResigned
Appointed05 February 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressSolar House 1st Floor
Romford Road
London
E15 4LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestmsecurity.com
Telephone020 35974264
Telephone regionLondon

Location

Registered AddressSolar House 1st Floor
Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Humayun Shahzad
50.00%
Ordinary
1000 at £1Perry Bernard Simpson
50.00%
Ordinary

Financials

Year2014
Turnover£15,294,443
Gross Profit£3,805,337
Net Worth£690,605
Cash£621,061
Current Liabilities£5,491,177

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

12 July 2011Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

3 May 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 January 2022 (26 pages)
30 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 May 2021Full accounts made up to 31 January 2021 (22 pages)
3 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 January 2020 (25 pages)
2 September 2020Termination of appointment of Hannah Louisa Bridgman as a secretary on 1 April 2020 (1 page)
13 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 December 2019Registered 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 2019Full accounts made up to 31 July 2018 (18 pages)
16 April 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 May 2018Full accounts made up to 31 July 2017 (18 pages)
13 February 2018Termination of appointment of Humayun Shahzad as a director on 23 January 2018 (1 page)
13 February 2018Cessation of Humayun Shahzad as a person with significant control on 23 January 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 February 2018Appointment of Mrs Hannah Louisa Bridgman as a secretary on 5 February 2018 (2 pages)
29 January 2018Notification of Humayun Shahzad as a person with significant control on 6 April 2016 (4 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 January 2017Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017 (1 page)
8 January 2017Full accounts made up to 31 July 2016 (19 pages)
8 January 2017Full accounts made up to 31 July 2016 (19 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
(3 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
24 May 2016Amended full accounts made up to 31 July 2015 (18 pages)
24 May 2016Amended full accounts made up to 31 July 2015 (18 pages)
8 April 2016Full accounts made up to 31 July 2015 (16 pages)
8 April 2016Full accounts made up to 31 July 2015 (16 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(5 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(5 pages)
6 January 2015Full accounts made up to 31 July 2014 (13 pages)
6 January 2015Full accounts made up to 31 July 2014 (13 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
2 January 2014Full accounts made up to 31 July 2013 (14 pages)
2 January 2014Full accounts made up to 31 July 2013 (14 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 January 2013Full accounts made up to 31 July 2012 (10 pages)
14 January 2013Full accounts made up to 31 July 2012 (10 pages)
27 November 2012Appointment of Mr Humayun Shahzad as a director (2 pages)
27 November 2012Appointment of Mr Humayun Shahzad as a director (2 pages)
1 November 2012Termination of appointment of Humayun Shahzad as a director (1 page)
1 November 2012Termination of appointment of Humayun Shahzad as a director (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
13 September 2010Registered 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 2010Registered 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 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Perry Bernard Simpson on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Perry Bernard Simpson on 28 May 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
28 August 2009Return made up to 28/05/09; full list of members (4 pages)
28 August 2009Return made up to 28/05/09; full list of members (4 pages)
12 June 2009Ad 05/03/09\gbp si 1999@1=1999\gbp ic 1000/2999\ (2 pages)
12 June 2009Resolutions
  • RES13 ‐ Approval of share transfers 20/03/2009
(1 page)
12 June 2009Particulars of contract relating to shares (2 pages)
12 June 2009Resolutions
  • RES13 ‐ Approval of share transfers 20/03/2009
(1 page)
12 June 2009Particulars of contract relating to shares (2 pages)
12 June 2009Ad 05/03/09\gbp si 1999@1=1999\gbp ic 1000/2999\ (2 pages)
26 March 2009Company name changed stm security (uk) LIMITED\certificate issued on 27/03/09 (2 pages)
26 March 2009Company name changed stm security (uk) LIMITED\certificate issued on 27/03/09 (2 pages)
21 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
21 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 February 2009Director appointed perry bernard simpson (1 page)
24 February 2009Director appointed perry bernard simpson (1 page)
29 October 2008Amended accounts made up to 31 July 2008 (9 pages)
29 October 2008Amended accounts made up to 31 July 2008 (9 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 September 2008Ad 01/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 September 2008Ad 01/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 July 2008Return made up to 28/05/08; no change of members (6 pages)
24 July 2008Return made up to 28/05/08; no change of members (6 pages)
22 July 2008Secretary appointed zainab shahzad (1 page)
22 July 2008Secretary appointed zainab shahzad (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 August 2007Return made up to 28/05/07; no change of members (6 pages)
3 August 2007Return made up to 28/05/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
14 March 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Incorporation (16 pages)
28 May 2005Incorporation (16 pages)