Company NameAllied Universal (Europe) Limited
DirectorDavid Isaac Buckman
Company StatusActive
Company Number06091627
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Isaac Buckman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleExecutive Vp, General Counsel And Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 2nd Floor, Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Troy Hewitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20b Ascensis Tower Battersea Reach
London
SW18 1AY
Secretary NameMrs Leanne Roberts-Hewitt
NationalityAustralian
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMrs Leanne Hewitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 December 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address87-89 Saffron Hill
London
EC1N 8QU
Director NameMrs Leanne Roberts-Hewitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2015(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameKarl Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameRandy Andrews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameJohn F Harford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameLj Paul Lutz
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited States Citizen
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameKevin Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2016(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU

Contact

Websitewww.entouragesecurity.co.uk
Email address[email protected]

Location

Registered AddressThe Curve
Hickman Avenue
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Parkbeech LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£472,416
Cash£111,301
Current Liabilities£766,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

14 May 2015Delivered on: 14 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 2009Delivered on: 6 February 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2012Delivered on: 31 March 2012
Satisfied on: 10 October 2015
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £8471.10 see image for full details.
Fully Satisfied
9 November 2007Delivered on: 13 November 2007
Satisfied on: 10 October 2015
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (29 pages)
29 April 2020Termination of appointment of Lj Paul Lutz as a director on 29 April 2020 (1 page)
4 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 May 2019Notification of a person with significant control statement (2 pages)
16 May 2019Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 26 October 2018 (1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
14 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Termination of appointment of John F Harford as a director on 5 August 2016 (2 pages)
26 August 2016Termination of appointment of Randy Andrews as a director on 5 August 2016 (2 pages)
26 August 2016Termination of appointment of Kevin Smith as a director on 5 August 2016 (2 pages)
26 August 2016Termination of appointment of Kevin Smith as a director on 5 August 2016 (2 pages)
26 August 2016Termination of appointment of Randy Andrews as a director on 5 August 2016 (2 pages)
26 August 2016Termination of appointment of John F Harford as a director on 5 August 2016 (2 pages)
25 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,250
(20 pages)
25 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,250
(20 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 April 2016Change of name notice (2 pages)
14 April 2016Change of name notice (2 pages)
14 April 2016Company name changed entourage security LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-04-13
(2 pages)
14 April 2016Company name changed entourage security LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-04-13
(2 pages)
23 March 2016Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 20B Ascensis Tower Battersea Reach London SW18 1AY on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 20B Ascensis Tower Battersea Reach London SW18 1AY on 23 March 2016 (1 page)
22 March 2016Appointment of Kevin Smith as a director on 10 February 2016 (3 pages)
22 March 2016Appointment of Kevin Smith as a director on 10 February 2016 (3 pages)
18 March 2016Termination of appointment of Karl Scott as a director on 8 February 2016 (2 pages)
18 March 2016Termination of appointment of Karl Scott as a director on 8 February 2016 (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Sub-division of shares on 20 January 2016 (5 pages)
3 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided shares 20/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 February 2016Sub-division of shares on 20 January 2016 (5 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided shares 20/01/2016
(23 pages)
31 January 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
31 January 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
12 December 2015Appointment of Lj Paul Lutz as a director on 20 November 2015 (3 pages)
12 December 2015Appointment of Karl Scott as a director on 20 November 2015 (3 pages)
12 December 2015Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015 (2 pages)
12 December 2015Appointment of Lj Paul Lutz as a director on 20 November 2015 (3 pages)
12 December 2015Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015 (2 pages)
12 December 2015Appointment of Randy Andrews as a director on 20 November 2015 (3 pages)
12 December 2015Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015 (2 pages)
12 December 2015Appointment of Karl Scott as a director on 20 November 2015 (3 pages)
12 December 2015Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015 (2 pages)
12 December 2015Appointment of John F Harford as a director on 20 November 2015 (3 pages)
12 December 2015Appointment of John F Harford as a director on 20 November 2015 (3 pages)
12 December 2015Appointment of Randy Andrews as a director on 20 November 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
5 October 2015Appointment of Leanne Roberts-Hewitt as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Leanne Roberts-Hewitt as a director on 28 September 2015 (2 pages)
10 June 2015Registered office address changed from , C/O Cng Associates, 2 London Wall Buildings, London Wall, London, EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 10 June 2015 (1 page)
10 June 2015Registered office address changed from , C/O Cng Associates, 2 London Wall Buildings, London Wall, London, EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 10 June 2015 (1 page)
14 May 2015Registration of charge 060916270004, created on 14 May 2015 (23 pages)
14 May 2015Registration of charge 060916270004, created on 14 May 2015 (23 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,250
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,250
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,250
(3 pages)
18 January 2015Registered office address changed from , Cng Associates, 87-89 Saffron Hill, London, EC1N 8QU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from , Cng Associates, 87-89 Saffron Hill, London, EC1N 8QU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
31 December 2014Termination of appointment of Leanne Hewitt as a director on 26 December 2014 (1 page)
31 December 2014Termination of appointment of Leanne Hewitt as a director on 26 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages)
29 April 2014Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages)
29 April 2014Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages)
29 April 2014Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages)
29 April 2014Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,250
(5 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,250
(5 pages)
29 April 2014Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages)
29 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,250
(5 pages)
9 December 2013Amended accounts made up to 29 February 2012 (4 pages)
9 December 2013Amended accounts made up to 29 February 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 September 2013Appointment of Leanne Hewitt as a director (3 pages)
24 September 2013Appointment of Leanne Hewitt as a director (3 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mrs Leanne Roberts-Hewitt on 10 February 2012 (1 page)
26 March 2013Secretary's details changed for Mrs Leanne Roberts-Hewitt on 10 February 2012 (1 page)
26 March 2013Director's details changed for Mr Troy Hewitt on 10 February 2012 (2 pages)
26 March 2013Director's details changed for Mr Troy Hewitt on 10 February 2012 (2 pages)
8 February 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 8 December 2010 (1 page)
21 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
28 April 2010Ad 02/07/09-02/07/09\gbp si 900@1=900\gbp ic 350/1250\ (2 pages)
28 April 2010Ad 02/07/09-02/07/09\gbp si 900@1=900\gbp ic 350/1250\ (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Company name changed templar services LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
14 December 2009Company name changed templar services LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Change of name notice (2 pages)
25 July 2009Ad 02/07/09\gbp si 250@1=250\gbp ic 100/350\ (3 pages)
25 July 2009Particulars of contract relating to shares (2 pages)
25 July 2009Ad 02/07/09\gbp si 250@1=250\gbp ic 100/350\ (3 pages)
25 July 2009Particulars of contract relating to shares (2 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 July 2009Nc inc already adjusted 02/07/09 (1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Nc inc already adjusted 02/07/09 (1 page)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
8 February 2007Incorporation (20 pages)
8 February 2007Incorporation (20 pages)