Company NameExpress Security (UK) Ltd
Company StatusDissolved
Company Number06906795
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NameJ & J Accessories Ltd

Business Activity

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

Directors

Director NameMr Charles Nganga Miringu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityKenyan
StatusClosed
Appointed28 May 2014(5 years after company formation)
Appointment Duration9 years, 2 months (closed 25 July 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFortis House, Room 321 160 London Road
Barking
Essex
IG11 8BB
Director NameMs Janet Muruli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address23 Stracey Road
London
E7 0HQ
Director NameMrs Penina Wambui Kihara
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R8d
1-9 Barton Road
Bletchley
Milton Keynes
MK2 3HU
Director NameMrs Cynthia Kamau
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleBusiness Lady
Country of ResidenceEngland
Correspondence Address18 Selborne Gardens
London
NW4 4SJ
Director NameMs Cynthia Mungai
Date of BirthNovember 1982 (Born 41 years ago)
NationalityKenyan
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleBusiness Lady
Country of ResidenceEngland
Correspondence AddressUnit R8d 1-9 Barton Road
Bletchley
Milton Keynes
MK2 3HU
Secretary NameMr Peter Wilfred Kamau Ndungu
StatusResigned
Appointed09 July 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Correspondence AddressFortis House, Room 321 160 London Road
Barking
Essex
IG11 8BB

Contact

Websitewww.expresssecurity.co.uk/
Email address[email protected]
Telephone0845 6769180
Telephone regionUnknown

Location

Registered AddressC/O Kungu Consulting Ltd
321 - 323 High Road
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

100 at £1Cynthia Mungai
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,316
Cash£1,285
Current Liabilities£9,273

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

26 August 2014Delivered on: 27 August 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 April 2012Delivered on: 5 April 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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

8 June 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 June 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA England to 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX England to C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX on 6 June 2017 (1 page)
6 June 2017Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA England to 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX England to C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX on 6 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 September 2016Registered office address changed from Fortis House, Room 321 160 London Road Barking Essex IG11 8BB to C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Fortis House, Room 321 160 London Road Barking Essex IG11 8BB to C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA on 21 September 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 September 2014Termination of appointment of Peter Wilfred Kamau Ndungu as a secretary on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Peter Wilfred Kamau Ndungu as a secretary on 19 September 2014 (1 page)
27 August 2014Registration of charge 069067950002, created on 26 August 2014 (26 pages)
27 August 2014Registration of charge 069067950002, created on 26 August 2014 (26 pages)
8 August 2014Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page)
29 May 2014Appointment of Mr Charles Nganga Miringu as a director (2 pages)
29 May 2014Appointment of Mr Charles Nganga Miringu as a director (2 pages)
23 May 2014Termination of appointment of Cynthia Kamau as a director (1 page)
23 May 2014Termination of appointment of Cynthia Kamau as a director (1 page)
23 May 2014Termination of appointment of Cynthia Mungai as a director (1 page)
23 May 2014Termination of appointment of Cynthia Mungai as a director (1 page)
24 March 2014Director's details changed for Ms Cynthia Mungai on 21 March 2014 (3 pages)
24 March 2014Director's details changed for Ms Cynthia Mungai on 21 March 2014 (3 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 July 2012Appointment of Mr Peter Wilfred Kamau Ndungu as a secretary (1 page)
9 July 2012Appointment of Mr Peter Wilfred Kamau Ndungu as a secretary (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Penina Kihara as a director (1 page)
19 August 2010Termination of appointment of Penina Kihara as a director (1 page)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Appointment of Mrs Penina Wambui Kihara as a director (2 pages)
21 June 2010Appointment of Mrs Penina Wambui Kihara as a director (2 pages)
17 June 2010Appointment of Ms Cynthia Mungai as a director (2 pages)
17 June 2010Appointment of Ms Cynthia Mungai as a director (2 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
17 June 2010Registered office address changed from 23 Stracey Road London E7 0HQ United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 23 Stracey Road London E7 0HQ United Kingdom on 17 June 2010 (1 page)
17 June 2010Appointment of Ms Cynthia Mungai as a director (2 pages)
17 June 2010Appointment of Ms Cynthia Mungai as a director (2 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
17 June 2010Termination of appointment of Janet Muruli as a director (1 page)
17 June 2010Termination of appointment of Janet Muruli as a director (1 page)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed j & j accessories LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
27 May 2010Company name changed j & j accessories LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
27 May 2010Change of name notice (2 pages)
11 May 2010Change of name notice (1 page)
11 May 2010Change of name notice (1 page)
15 May 2009Incorporation (17 pages)
15 May 2009Incorporation (17 pages)