Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mrs Sarah Jane Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Christopher Underwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL |
Director Name | Mr Andrew Purvis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Secretary Name | Christopher Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL |
Director Name | Mrs Karen Deborah Purvis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Brian James Wilkie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ntsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 296869 |
Telephone region | Medway |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Andrew Purvis 50.00% Ordinary |
---|---|
4 at £1 | Brian Wilkie 40.00% Ordinary |
1 at £1 | Karen Purvis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,427 |
Cash | £42,300 |
Current Liabilities | £173,330 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
20 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
17 February 2020 | Resolutions
|
2 January 2020 | Director's details changed for Mr Mark Ayre on 1 January 2020 (2 pages) |
20 November 2019 | Cessation of Brian James Wilkie as a person with significant control on 31 October 2019 (1 page) |
20 November 2019 | Notification of Adt Fire and Security Plc as a person with significant control on 31 October 2019 (2 pages) |
20 November 2019 | Cessation of Andrew Purvis as a person with significant control on 31 October 2019 (1 page) |
20 November 2019 | Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 20 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Mark Ayre as a director on 31 October 2019 (2 pages) |
19 November 2019 | Appointment of Mr Richard Hilton Jones as a director on 31 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Andrew Purvis as a director on 31 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Karen Deborah Purvis as a director on 31 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Brian James Wilkie as a director on 31 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Andrew John Ellis as a director on 31 October 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Director's details changed for Mr Brian James Wilkie on 14 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 November 2015 | Memorandum and Articles of Association (18 pages) |
17 November 2015 | Memorandum and Articles of Association (18 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement of company's objects (2 pages) |
30 October 2015 | Statement of company's objects (2 pages) |
30 October 2015 | Resolutions
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 February 2015 | Appointment of Mr Brian James Wilkie as a director on 5 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Brian James Wilkie as a director on 5 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Brian James Wilkie as a director on 5 January 2015 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
8 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2014 | Appointment of Mrs Karen Deborah Purvis as a director (2 pages) |
28 May 2014 | Appointment of Mrs Karen Deborah Purvis as a director (2 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL on 7 March 2013 (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 February 2013 | Termination of appointment of Christopher Underwood as a director (1 page) |
7 February 2013 | Termination of appointment of Christopher Underwood as a director (1 page) |
7 February 2013 | Termination of appointment of Christopher Underwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Christopher Underwood as a secretary (1 page) |
13 March 2012 | Director's details changed for Christopher Underwood on 6 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Christopher Underwood on 6 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Christopher Underwood on 6 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for Andrew Purvis on 6 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Christopher Underwood on 6 March 2012 (1 page) |
13 March 2012 | Director's details changed for Andrew Purvis on 6 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Christopher Underwood on 6 March 2012 (1 page) |
13 March 2012 | Director's details changed for Andrew Purvis on 6 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Secretary's details changed for Christopher Underwood on 6 March 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
19 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
19 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o brebners 3RD floor tubs hill house, london road sevenoaks kent TN13 1BL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o brebners 3RD floor tubs hill house, london road sevenoaks kent TN13 1BL (1 page) |
16 April 2008 | Return made up to 07/03/08; full list of members
|
16 April 2008 | Return made up to 07/03/08; full list of members
|
3 April 2007 | Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2007 | Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
29 March 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (20 pages) |
7 March 2007 | Incorporation (20 pages) |