St Nicholas Way
Sutton
Surrey
SM1 1JB
Director Name | Mr Troy Hewitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20b Ascensis Tower Battersea Reach London SW18 1AY |
Secretary Name | Mrs Leanne Roberts-Hewitt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Mrs Leanne Hewitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 December 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 87-89 Saffron Hill London EC1N 8QU |
Director Name | Mrs Leanne Roberts-Hewitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Karl Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Randy Andrews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | John F Harford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Lj Paul Lutz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United States Citizen |
Correspondence Address | 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Kevin Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2016(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Website | www.entouragesecurity.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Curve Hickman Avenue London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Parkbeech LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £472,416 |
Cash | £111,301 |
Current Liabilities | £766,244 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
14 May 2015 | Delivered 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 2009 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
29 April 2020 | Termination of appointment of Lj Paul Lutz as a director on 29 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 May 2019 | Notification of a person with significant control statement (2 pages) |
16 May 2019 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 26 October 2018 (1 page) |
1 April 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Termination of appointment of John F Harford as a director on 5 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Randy Andrews as a director on 5 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Kevin Smith as a director on 5 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Kevin Smith as a director on 5 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Randy Andrews as a director on 5 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of John F Harford as a director on 5 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
14 April 2016 | Change of name notice (2 pages) |
14 April 2016 | Change of name notice (2 pages) |
14 April 2016 | Company name changed entourage security LIMITED\certificate issued on 14/04/16
|
14 April 2016 | Company name changed entourage security LIMITED\certificate issued on 14/04/16
|
23 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Kevin Smith as a director on 10 February 2016 (3 pages) |
22 March 2016 | Appointment of Kevin Smith as a director on 10 February 2016 (3 pages) |
18 March 2016 | Termination of appointment of Karl Scott as a director on 8 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Karl Scott as a director on 8 February 2016 (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
3 February 2016 | Resolutions
|
31 January 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
12 December 2015 | Appointment of Lj Paul Lutz as a director on 20 November 2015 (3 pages) |
12 December 2015 | Appointment of Karl Scott as a director on 20 November 2015 (3 pages) |
12 December 2015 | Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015 (2 pages) |
12 December 2015 | Appointment of Lj Paul Lutz as a director on 20 November 2015 (3 pages) |
12 December 2015 | Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015 (2 pages) |
12 December 2015 | Appointment of Randy Andrews as a director on 20 November 2015 (3 pages) |
12 December 2015 | Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015 (2 pages) |
12 December 2015 | Appointment of Karl Scott as a director on 20 November 2015 (3 pages) |
12 December 2015 | Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015 (2 pages) |
12 December 2015 | Appointment of John F Harford as a director on 20 November 2015 (3 pages) |
12 December 2015 | Appointment of John F Harford as a director on 20 November 2015 (3 pages) |
12 December 2015 | Appointment of Randy Andrews as a director on 20 November 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
5 October 2015 | Appointment of Leanne Roberts-Hewitt as a director on 28 September 2015 (2 pages) |
5 October 2015 | Appointment of Leanne Roberts-Hewitt as a director on 28 September 2015 (2 pages) |
10 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 060916270004, created on 14 May 2015 (23 pages) |
14 May 2015 | Registration of charge 060916270004, created on 14 May 2015 (23 pages) |
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Leanne Hewitt as a director on 26 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Leanne Hewitt as a director on 26 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages) |
29 April 2014 | Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Leanne Hewitt on 9 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages) |
29 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Troy Hewitt on 9 February 2013 (2 pages) |
29 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 December 2013 | Amended accounts made up to 29 February 2012 (4 pages) |
9 December 2013 | Amended accounts made up to 29 February 2012 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 September 2013 | Appointment of Leanne Hewitt as a director (3 pages) |
24 September 2013 | Appointment of Leanne Hewitt as a director (3 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Mrs Leanne Roberts-Hewitt on 10 February 2012 (1 page) |
26 March 2013 | Secretary's details changed for Mrs Leanne Roberts-Hewitt on 10 February 2012 (1 page) |
26 March 2013 | Director's details changed for Mr Troy Hewitt on 10 February 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr Troy Hewitt on 10 February 2012 (2 pages) |
8 February 2013 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 8 December 2010 (1 page) |
21 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Ad 02/07/09-02/07/09\gbp si 900@1=900\gbp ic 350/1250\ (2 pages) |
28 April 2010 | Ad 02/07/09-02/07/09\gbp si 900@1=900\gbp ic 350/1250\ (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Company name changed templar services LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Company name changed templar services LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Change of name notice (2 pages) |
25 July 2009 | Ad 02/07/09\gbp si 250@1=250\gbp ic 100/350\ (3 pages) |
25 July 2009 | Particulars of contract relating to shares (2 pages) |
25 July 2009 | Ad 02/07/09\gbp si 250@1=250\gbp ic 100/350\ (3 pages) |
25 July 2009 | Particulars of contract relating to shares (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
14 July 2009 | Nc inc already adjusted 02/07/09 (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Nc inc already adjusted 02/07/09 (1 page) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Incorporation (20 pages) |
8 February 2007 | Incorporation (20 pages) |