About

Registered Number: 06814310
Date of Incorporation: 10/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, KT13 8DE,

 

Founded in 2009, Belgravia Security Holdings Ltd have registered office in Weybridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Emma May 20 February 2015 06 August 2018 1
KNOP, Philip Mark 01 April 2011 23 September 2011 1
PAGE, Anthony Edward 09 February 2010 01 April 2011 1
THOMPSON, Iain Christian 20 August 2013 05 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Shaun 23 September 2011 31 January 2017 1
BOSTON COMPANY SECRETARIAL LIMITED 15 June 2010 23 September 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 March 2020
AD01 - Change of registered office address 23 March 2020
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 13 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 05 March 2019
DISS40 - Notice of striking-off action discontinued 11 August 2018
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
CS01 - N/A 23 February 2018
PSC01 - N/A 22 February 2018
RESOLUTIONS - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 March 2012
AP03 - Appointment of secretary 03 November 2011
AP01 - Appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AA - Annual Accounts 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 21 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 05 October 2010
AA01 - Change of accounting reference date 19 July 2010
AP04 - Appointment of corporate secretary 25 June 2010
AR01 - Annual Return 01 March 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AA01 - Change of accounting reference date 08 December 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.