Company NameCustom Security Group Limited
Company StatusActive
Company Number05554876
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Graham Grant
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Antonio Amorelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(4 months after company formation)
Appointment Duration18 years, 3 months
RoleSecurity
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameMr Timothy Lewis Saxton
StatusCurrent
Appointed01 October 2010(5 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Bruno Amorelli
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Vince Garofalo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Enzo Frangiamore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 2010)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes 21 Rectory Lane
Houghton Conquest
Bedfordshire
MK45 3LD
Secretary NameAntionio Amorelli
NationalityBritish
StatusResigned
Appointed06 January 2006(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2007)
RoleSecurity
Correspondence Address1 Orchard Drive
Standon
Hertfordshire
SG11 1XD
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed21 September 2007(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameLSG Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2010)
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE

Contact

Websitecustomsecurity.tv
Telephone0845 6018234
Telephone regionUnknown

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.9k at £1Antonietta Amorelli
9.00%
Ordinary A
8.9k at £1Mira Grant
9.00%
Ordinary A
4.9k at £1Antonio Amorelli
5.00%
Ordinary B
4.9k at £1Paul Grant
5.00%
Ordinary B
35.4k at £1Antonio Amorelli
36.00%
Ordinary A
35.4k at £1Paul Grant
36.00%
Ordinary A

Financials

Year2014
Net Worth£136,891
Cash£610
Current Liabilities£150,123

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
6 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
31 July 2023Second filing of Confirmation Statement dated 6 October 2021 (3 pages)
14 April 2023Director's details changed for Mr Bruno Amorelli on 6 March 2023 (2 pages)
14 April 2023Director's details changed for Mr Vince Garofalo on 6 March 2023 (2 pages)
14 April 2023Director's details changed for Mr Antonio Amorelli on 6 March 2023 (2 pages)
13 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023 (1 page)
17 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
13 January 2022Confirmation statement made on 6 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/07/2023
(5 pages)
5 October 202103/10/21 Statement of Capital gbp 115230 (5 pages)
22 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
8 December 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
19 June 2020Director's details changed for Paul Graham Grant on 10 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Antonio Amorelli on 10 June 2020 (2 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Bruno Amorelli on 10 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Vince Garofalo on 10 June 2020 (2 pages)
13 March 2020Statement of capital following an allotment of shares on 7 October 2019
  • GBP 106,804
(3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Bruno Amorelli as a director on 19 December 2018 (2 pages)
3 January 2019Appointment of Mr Vince Garofalo as a director on 19 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
17 October 2018Change of share class name or designation (2 pages)
17 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 98,404
(5 pages)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 98,404
(5 pages)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 98,404
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
26 November 2014Director's details changed for Mr Antonio Amorelli on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Antonio Amorelli on 26 November 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 98,404
(5 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 98,404
(5 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 98,404
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 98,404
(5 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 98,404
(5 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 98,404
(5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Paul Graham Grant on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Paul Graham Grant on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Paul Graham Grant on 8 March 2011 (2 pages)
6 January 2011Director's details changed for Antionio Amorelli on 11 December 2010 (3 pages)
6 January 2011Director's details changed for Antionio Amorelli on 11 December 2010 (3 pages)
12 November 2010Appointment of Mr Timothy Lewis Saxton as a secretary (1 page)
12 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
12 November 2010Appointment of Mr Timothy Lewis Saxton as a secretary (1 page)
12 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Lsg Secretarial Limited on 6 September 2010 (2 pages)
16 September 2010Director's details changed for Paul Graham Grant on 6 September 2010 (2 pages)
16 September 2010Secretary's details changed for Lsg Secretarial Limited on 6 September 2010 (2 pages)
16 September 2010Secretary's details changed for Lsg Secretarial Limited on 6 September 2010 (2 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Paul Graham Grant on 6 September 2010 (2 pages)
16 September 2010Director's details changed for Paul Graham Grant on 6 September 2010 (2 pages)
27 April 2010Director's details changed for Antionio Amorelli on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Antionio Amorelli on 27 April 2010 (2 pages)
24 March 2010Termination of appointment of Enzo Frangiamore as a director (2 pages)
24 March 2010Termination of appointment of Enzo Frangiamore as a director (2 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 September 2008Director's change of particulars / enzo frangiamore / 09/06/2008 (2 pages)
15 September 2008Return made up to 06/09/08; full list of members (5 pages)
15 September 2008Director's change of particulars / enzo frangiamore / 09/06/2008 (2 pages)
15 September 2008Return made up to 06/09/08; full list of members (5 pages)
6 May 2008Appointment terminated secretary timothy saxton (1 page)
6 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
6 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
6 May 2008Appointment terminated secretary timothy saxton (1 page)
16 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
18 September 2007Return made up to 06/09/07; full list of members (3 pages)
18 September 2007Return made up to 06/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Return made up to 06/09/06; full list of members (7 pages)
1 December 2006Return made up to 06/09/06; full list of members (7 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Particulars of contract relating to shares (4 pages)
24 April 2006Ad 06/09/05--------- £ si 98404@1=98404 £ ic 11112/109516 (2 pages)
24 April 2006Ad 06/09/05--------- £ si 98404@1=98404 £ ic 11112/109516 (2 pages)
24 April 2006Particulars of contract relating to shares (4 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
18 January 2006Ad 06/09/05--------- £ si 11111@1=11111 £ ic 1/11112 (2 pages)
18 January 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
18 January 2006Ad 06/09/05--------- £ si 11111@1=11111 £ ic 1/11112 (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 31 corsham street london N1 6DR (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 31 corsham street london N1 6DR (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Incorporation (17 pages)