London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(11 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr John Martyn Hickey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Mr Nicholas Basil Morris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 15 Heymede Leatherhead Surrey KT22 8PG |
Secretary Name | Mr John Martyn Hickey |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Martyn Hickey 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Basil Morris 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 July 2023 | Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
26 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
10 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 30 March 2019 with updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
14 March 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
14 March 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page) |
15 February 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Company name changed bc security LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Company name changed bc security LIMITED\certificate issued on 11/07/12
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|