Company NameTotal Security Services Group Limited
Company StatusDissolved
Company Number05918503
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raza Louis Gardezi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(1 day after company formation)
Appointment Duration17 years, 5 months (closed 06 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Jamie Caplin
NationalityBritish
StatusClosed
Appointed30 August 2006(1 day after company formation)
Appointment Duration17 years, 5 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetss-guarding.com
Telephone020 85235533
Telephone regionLondon

Location

Registered AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

1 at £1Raza Louis Gardezi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 July 2020Change of details for Mr Raza Louis Gardezi as a person with significant control on 1 July 2020 (2 pages)
21 July 2020Secretary's details changed for Mr Jamie Caplin on 1 July 2020 (1 page)
21 July 2020Director's details changed for Mr Raza Louis Gardezi on 1 July 2020 (2 pages)
25 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 November 2017Registered office address changed from Security House 485 Hale End Road Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Security House 485 Hale End Road Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / jamie caplin / 01/08/2008 (1 page)
5 September 2008Secretary's change of particulars / jamie caplin / 01/08/2008 (1 page)
5 September 2008Director's change of particulars / raza gardezi / 01/08/2008 (1 page)
5 September 2008Director's change of particulars / raza gardezi / 01/08/2008 (1 page)
4 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 8-10 stamford hill london N16 6XZ (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 8-10 stamford hill london N16 6XZ (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
29 August 2006Incorporation (14 pages)
29 August 2006Incorporation (14 pages)