SECURITAS SECURITY PERSONNEL LIMITED

24 Old Queen Street, London, SW1H 9HP, United Kingdom
StatusDISSOLVED
Company No.01062876
CategoryPrivate Limited Company
Incorporated26 Jul 1972
Age51 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 30 days

SUMMARY

SECURITAS SECURITY PERSONNEL LIMITED is an dissolved private limited company with number 01062876. It was incorporated 51 years, 9 months, 22 days ago, on 26 July 1972 and it was dissolved 2 years, 3 months, 30 days ago, on 18 January 2022. The company address is 24 Old Queen Street, London, SW1H 9HP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr John Joseph Collins

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun William Kennedy

Change date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-20

Officer name: Goodwille Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Securitas Services Holding Uk Limited

Change date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: St James House 13 Kensington Square London W8 5HD

New address: 24 Old Queen Street London SW1H 9HP

Change date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Collins

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun William Kennedy

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Zeidler

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Savill

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rose

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chubb security personnel LIMITED\certificate issued on 28/04/11

Documents

View document PDF

Change of name notice

Date: 28 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Goodwille Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Sloss

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Collins

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Peter Louis Zeidler

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR

Change date: 2011-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Philip Rose

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nicholas French Savill

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william hughes

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert sloss / 09/09/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BARROW-IN-FURNESS SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02853771
Status:ACTIVE
Category:Private Limited Company

BLACK LABRADOR LTD

OLD MILL ACCOUNTANTS BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09070620
Status:ACTIVE
Category:Private Limited Company

ENGLISH ITALIAN PUB CO LIMITED

68 BISHOP ALCOCK ROAD,HULL,HU5 4RL

Number:11108030
Status:ACTIVE
Category:Private Limited Company

IJT ENERGY LIMITED

11 SUMMERFIELD DRIVE,TYLDESLEY,M29 7PQ

Number:09374350
Status:ACTIVE
Category:Private Limited Company

NAC FLEET CONSULTANTS LTD

OFFICE A LIMEKILN BUSINESS CENTRE,PONTYPOOL,NP4 6TF

Number:10656056
Status:ACTIVE
Category:Private Limited Company

PURPLE SUGAR COMPANY LTD

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:08298503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source