Barnet
EN5 4HZ
Director Name | Mr Doros Nicolaou |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet EN5 4HZ |
Director Name | Ms Noreen Ahmad |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH |
Website | www.smartsecsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 30029120 |
Telephone region | London |
Registered Address | 22 Union Street Barnet EN5 4HZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150 at £1 | Doros Nicolaou 50.00% Ordinary |
---|---|
150 at £1 | Fawad Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,151 |
Cash | £318,403 |
Current Liabilities | £695,633 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
6 June 2023 | Delivered on: 12 June 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Title no.: AGL172403. Address: 11 union street, barnet, EN5 4HZ. County: london. Freehold. By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
31 March 2022 | Delivered on: 8 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 22 union street, barnet and the land on the north side of 24 union street, barnet EN5 4HZ. Hm land registry title number(s): AG6172403 & AGL220964. Outstanding |
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 July 2023 | Change of details for Smart Sec Holdings Ltd as a person with significant control on 31 March 2023 (2 pages) |
---|---|
18 July 2023 | Cessation of Doros Nicolaou as a person with significant control on 31 March 2023 (1 page) |
18 July 2023 | Notification of Smart Sec Holdings Ltd as a person with significant control on 31 March 2023 (2 pages) |
18 July 2023 | Cessation of Fawad Ahmad as a person with significant control on 31 March 2023 (1 page) |
13 June 2023 | Group of companies' accounts made up to 31 October 2022 (29 pages) |
12 June 2023 | Registration of charge 070369950003, created on 6 June 2023 (25 pages) |
26 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from Smart Sec House 20a Wood Street Barnet EN5 4BW England to 22 Union Street Barnet EN5 4HZ on 12 December 2022 (1 page) |
5 July 2022 | Group of companies' accounts made up to 31 October 2021 (26 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
8 April 2022 | Registration of charge 070369950002, created on 31 March 2022 (5 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Doros Nicolaou on 26 February 2020 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 070369950001, created on 6 February 2019 (23 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from Smart Sec House 20a Wood Street Barnet London EN5 4BJ England to Smart Sec House 20a Wood Street Barnet EN5 4BW on 16 March 2018 (1 page) |
16 March 2018 | Registered office address changed from Smart Sec House Unit 6a 14 Bull Lane London N18 1SX to Smart Sec House 20a Wood Street Barnet London EN5 4BJ on 16 March 2018 (1 page) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 February 2012 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 28 February 2012 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
3 May 2011 | Appointment of Mr Doros Nicolaou as a director (2 pages) |
3 May 2011 | Termination of appointment of Noreen Ahmad as a director (1 page) |
3 May 2011 | Appointment of Mr Doros Nicolaou as a director (2 pages) |
3 May 2011 | Appointment of Mr Fawad Ahmad as a director (2 pages) |
3 May 2011 | Termination of appointment of Noreen Ahmad as a director (1 page) |
3 May 2011 | Appointment of Mr Fawad Ahmad as a director (2 pages) |
22 March 2011 | Director's details changed for Noreen Butt on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Noreen Butt on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Noreen Butt on 1 March 2011 (2 pages) |
23 February 2011 | Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY United Kingdom on 23 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Office 404, 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Office 404, 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 February 2011 (1 page) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page) |
9 October 2009 | Incorporation
|
9 October 2009 | Incorporation
|