Company NameWestminster Security Services Limited
DirectorKhurram Shahzad Abbasi
Company StatusActive
Company Number08513548
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Previous NamesSecurity And Manpower Solutions Ltd and Westminster Security And Manpower Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities

Director

Director NameMr Khurram Shahzad Abbasi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address40 Waverley Road
London
E17 3LQ

Location

Registered Address259-269 Old Marylebone Road
Office No 210
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2023 (1 year, 2 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

18 April 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
24 June 2019Registered office address changed from 259-269 Old Marylebone Road Room No 211 London NW1 5RA England to 259-269 Old Marylebone Road Office No 210 London NW1 5RA on 24 June 2019 (1 page)
15 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
17 October 2018Registered office address changed from Unit 4 Progress Industrial Est Bircholt Road Maidstone Kent ME15 9YH England to 259-269 Old Marylebone Road Room No 211 London NW1 5RA on 17 October 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
8 February 2018Change of details for Mr Khurram Abassi as a person with significant control on 6 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Khurram Abassi on 6 February 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
17 November 2017Registered office address changed from 40 Waverley Road Walthamstow London E17 3LQ England to Unit 4 Progress Industrial Est Bircholt Road Maidstone Kent ME15 9YH on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 40 Waverley Road Walthamstow London E17 3LQ England to Unit 4 Progress Industrial Est Bircholt Road Maidstone Kent ME15 9YH on 17 November 2017 (1 page)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
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)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Director's details changed for Mr Khurram Abassi on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Khurram Abassi on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Registered office address changed from 38-B Star Street London W2 1QB to 40 Waverley Road Walthamstow London E17 3LQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 38-B Star Street London W2 1QB to 40 Waverley Road Walthamstow London E17 3LQ on 25 February 2016 (1 page)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
24 January 2014Company name changed security and manpower solutions LTD\certificate issued on 24/01/14
  • CONNOT ‐
(2 pages)
24 January 2014Company name changed security and manpower solutions LTD\certificate issued on 24/01/14
  • CONNOT ‐
(2 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)