About

Registered Number: 03185130
Date of Incorporation: 12/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 57 Windsor Avenue, London, SW19 2RR

 

Founded in 1996, Ds Security Group Ltd are based in London. There are 3 directors listed for Ds Security Group Ltd in the Companies House registry. The business employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'APRANO, John Ottavio 12 April 1996 - 1
LUCAS, Simon 12 September 1999 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
THEOBALD, Caroline Theresa 12 April 1996 12 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 11 June 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 16 December 2017
MR01 - N/A 14 December 2017
CH01 - Change of particulars for director 12 December 2017
CH03 - Change of particulars for secretary 12 December 2017
MR01 - N/A 08 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 December 2016
RESOLUTIONS - N/A 08 November 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 03 May 2016
RESOLUTIONS - N/A 29 April 2016
SH06 - Notice of cancellation of shares 29 April 2016
SH03 - Return of purchase of own shares 29 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 05 March 2003
RESOLUTIONS - N/A 11 December 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 17 April 1997
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.