Company NameSmart Sec Solutions Ltd
DirectorsFawad Ahmad and Doros Nicolaou
Company StatusActive
Company Number07036995
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Fawad Ahmad
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
EN5 4HZ
Director NameMr Doros Nicolaou
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
EN5 4HZ
Director NameMs Noreen Ahmad
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 404 4th Floor
Albany House 324-326 Regent Street
London
W1B 3HH

Contact

Websitewww.smartsecsolutions.com
Email address[email protected]
Telephone020 30029120
Telephone regionLondon

Location

Registered Address22 Union Street
Barnet
EN5 4HZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1Doros Nicolaou
50.00%
Ordinary
150 at £1Fawad Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£160,151
Cash£318,403
Current Liabilities£695,633

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

6 June 2023Delivered 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 2022Delivered 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 2019Delivered on: 8 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 July 2023Change of details for Smart Sec Holdings Ltd as a person with significant control on 31 March 2023 (2 pages)
18 July 2023Cessation of Doros Nicolaou as a person with significant control on 31 March 2023 (1 page)
18 July 2023Notification of Smart Sec Holdings Ltd as a person with significant control on 31 March 2023 (2 pages)
18 July 2023Cessation of Fawad Ahmad as a person with significant control on 31 March 2023 (1 page)
13 June 2023Group of companies' accounts made up to 31 October 2022 (29 pages)
12 June 2023Registration of charge 070369950003, created on 6 June 2023 (25 pages)
26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
12 December 2022Registered 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 2022Group of companies' accounts made up to 31 October 2021 (26 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
8 April 2022Registration of charge 070369950002, created on 31 March 2022 (5 pages)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Doros Nicolaou on 26 February 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 February 2019Registration of charge 070369950001, created on 6 February 2019 (23 pages)
6 July 2018Unaudited abridged accounts made up to 31 October 2017 (5 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 March 2018Registered 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 2018Registered 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 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
21 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 February 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 300
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 300
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 300
(3 pages)
3 May 2011Appointment of Mr Doros Nicolaou as a director (2 pages)
3 May 2011Termination of appointment of Noreen Ahmad as a director (1 page)
3 May 2011Appointment of Mr Doros Nicolaou as a director (2 pages)
3 May 2011Appointment of Mr Fawad Ahmad as a director (2 pages)
3 May 2011Termination of appointment of Noreen Ahmad as a director (1 page)
3 May 2011Appointment of Mr Fawad Ahmad as a director (2 pages)
22 March 2011Director's details changed for Noreen Butt on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Noreen Butt on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Noreen Butt on 1 March 2011 (2 pages)
23 February 2011Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY United Kingdom on 23 February 2011 (1 page)
22 February 2011Registered 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 2011Registered 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 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
2 August 2010Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 21 Grand Parade Green Lanes London N4 1LA on 2 August 2010 (1 page)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)