About

Registered Number: 03292641
Date of Incorporation: 16/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 1a High Street, Epsom, Surrey, KT19 8DA,

 

Founded in 1996, Court Security Ltd are based in Epsom, Surrey, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Daniell, Alan, French, Michael Steven, Harris, Philip Robin Patrick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELL, Alan 08 July 1998 - 1
FRENCH, Michael Steven 01 June 1997 28 November 1997 1
HARRIS, Philip Robin Patrick 01 June 1997 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 05 October 2018
PSC04 - N/A 05 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 December 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 29 April 2016
CH01 - Change of particulars for director 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 17 December 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 31 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
AA - Annual Accounts 10 December 2000
363a - Annual Return 21 August 2000
363s - Annual Return 21 August 2000
MISC - Miscellaneous document 05 June 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
395 - Particulars of a mortgage or charge 03 February 1999
225 - Change of Accounting Reference Date 17 August 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
DISS40 - Notice of striking-off action discontinued 21 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 15 July 1998
GAZ1 - First notification of strike-off action in London Gazette 09 June 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
CERTNM - Change of name certificate 06 June 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.