About

Registered Number: 02649870
Date of Incorporation: 30/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Suite 65, No 2 Lansdowne Row, Berkeley Square, London, W1J 6HL

 

Established in 1991, Brigade Security Consultants Ltd are based in Berkeley Square, it has a status of "Active". The organisation has 6 directors listed as Doyle, Daniel Timothy, Doyle, Teresa Mary, Adams, Garry Charles, Dixon, Clifford Ian, Nichols, Paul James, Riffer, Jason at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Garry Charles 24 February 1999 30 April 2002 1
DIXON, Clifford Ian 25 November 2006 25 March 2009 1
NICHOLS, Paul James 30 September 1991 02 April 2001 1
RIFFER, Jason 01 April 2004 27 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Daniel Timothy 30 September 1991 03 May 2002 1
DOYLE, Teresa Mary 14 October 2003 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 28 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 06 June 2000
AA - Annual Accounts 05 March 2000
CERTNM - Change of name certificate 11 October 1999
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
AA - Annual Accounts 23 February 1999
CERTNM - Change of name certificate 17 February 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 27 February 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 19 January 1994
RESOLUTIONS - N/A 13 February 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 15 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1992
288 - N/A 17 October 1991
NEWINC - New incorporation documents 30 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.