About

Registered Number: 03922731
Date of Incorporation: 09/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: C/O Tuite Tang Wong Alliance House 2nd Floor, 29-30 High Holborn, London, WC1V 6AZ

 

Based in London, H & M Security Services Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed as Henderson, Ian, Colver, Hugh Bernard, Thom, Stuart for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ian 09 February 2000 - 1
COLVER, Hugh Bernard 02 May 2008 30 March 2009 1
THOM, Stuart 16 October 2008 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 03 September 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 14 November 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 02 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 22 April 2009 Outstanding

N/A

Legal assignment 30 July 2007 Outstanding

N/A

Debenture 29 April 2005 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.