Company NameSRG Security Ltd
DirectorsNiall Burns and Martin Pask
Company StatusActive
Company Number06589257
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Previous NameIRC Security Ltd

Business Activity

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

Directors

Director NameMr Niall Burns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameMr Martin Pask
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brook Street
London
W1S 1BB
Secretary NameMartin Pask
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehttps://www.subrosagroup.co.uk/
Telephone0845 0177454
Telephone regionUnknown

Location

Registered AddressSuite 28 8 Shepherd Market
Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Srg (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£176,960
Cash£36,484
Current Liabilities£186,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

7 July 2008Delivered on: 8 July 2008
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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

Filing History

13 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
19 July 2023Director's details changed for Mr Martin Pask on 14 July 2023 (2 pages)
19 July 2023Director's details changed for Mr Niall Burns on 14 July 2023 (2 pages)
19 July 2023Change of details for Srg (International) Limited as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 14 July 2023 (1 page)
16 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
28 December 2022Secretary's details changed for Martin Pask on 23 December 2022 (1 page)
28 December 2022Director's details changed for Mr Martin Pask on 23 December 2022 (2 pages)
28 December 2022Director's details changed for Mr Niall Burns on 23 December 2022 (2 pages)
23 December 2022Registered office address changed from 6 Brook Street London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 23 December 2022 (1 page)
24 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
26 May 2021Secretary's details changed for Martin Pask on 25 May 2021 (1 page)
26 May 2021Secretary's details changed for Martin Pask on 13 May 2021 (1 page)
26 May 2021Director's details changed for Martin Pask on 17 May 2021 (2 pages)
26 May 2021Director's details changed for Niall Burns on 19 May 2021 (2 pages)
26 May 2021Director's details changed for Niall Burns on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Martin Pask on 25 May 2021 (2 pages)
26 May 2021Director's details changed for Niall Burns on 19 May 2021 (2 pages)
25 May 2021Director's details changed for Niall Burns on 18 May 2021 (2 pages)
25 May 2021Secretary's details changed for Martin Pask on 17 May 2021 (1 page)
25 May 2021Director's details changed for Martin Pask on 21 May 2021 (2 pages)
24 May 2021Registered office address changed from 2 Lansdowne Row London W1J 6HL to 6 Brook Street London W1S 1BB on 24 May 2021 (1 page)
24 May 2021Change of details for Srg (International) Limited as a person with significant control on 21 May 2021 (2 pages)
18 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
27 May 2016Satisfaction of charge 1 in full (4 pages)
27 May 2016Satisfaction of charge 1 in full (4 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
24 November 2014Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to 2 Lansdowne Row London W1J 6HL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to 2 Lansdowne Row London W1J 6HL on 24 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Registered office address changed from 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 28 August 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
(6 pages)
31 May 2012Register(s) moved to registered office address (1 page)
31 May 2012Register(s) moved to registered office address (1 page)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
(6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2013
(6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Director's details changed for Martin Pask on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Niall Burns on 17 June 2011 (2 pages)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
(6 pages)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
(6 pages)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
(6 pages)
20 June 2011Director's details changed for Martin Pask on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Niall Burns on 17 June 2011 (2 pages)
20 June 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 9 May 2010 (14 pages)
20 May 2010Annual return made up to 9 May 2010 (14 pages)
20 May 2010Annual return made up to 9 May 2010 (14 pages)
12 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 July 2009Return made up to 09/05/09; full list of members (5 pages)
8 July 2009Return made up to 09/05/09; full list of members (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2008Director and secretary appointed martin pask (1 page)
27 June 2008Director and secretary appointed martin pask (1 page)
19 May 2008Director appointed niall burns (1 page)
19 May 2008Director appointed niall burns (1 page)
16 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Appointment terminated director online nominees LIMITED (1 page)
13 May 2008Appointment terminated director online nominees LIMITED (1 page)
13 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
13 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
9 May 2008Incorporation (12 pages)
9 May 2008Incorporation (12 pages)