About

Registered Number: 02678765
Date of Incorporation: 17/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 33 Soho Square, London, W1D 3QU,

 

Securiplan Ltd was registered on 17 January 1992 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Connor, Alan, Connor, Alan, Demoulpied, Caroline Ann, Forster, Rex Neil, Onslow-carey, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMOULPIED, Caroline Ann 04 March 1999 26 April 2001 1
FORSTER, Rex Neil 28 January 1992 08 July 1998 1
ONSLOW-CAREY, Paul 28 January 1992 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Alan 05 March 2020 - 1
CONNOR, Alan 10 April 2014 05 March 2020 1

Filing History

Document Type Date
PSC05 - N/A 10 September 2020
AD01 - Change of registered office address 10 September 2020
AP03 - Appointment of secretary 06 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 29 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 04 January 2017
AD01 - Change of registered office address 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 January 2015
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 09 January 2008
CERTNM - Change of name certificate 19 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 23 January 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 08 January 2007
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 20 February 2003
287 - Change in situation or address of Registered Office 24 October 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
123 - Notice of increase in nominal capital 03 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AUD - Auditor's letter of resignation 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
AUD - Auditor's letter of resignation 19 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 04 June 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
363s - Annual Return 10 January 2000
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 18 February 1999
RESOLUTIONS - N/A 22 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AUD - Auditor's letter of resignation 22 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 19 March 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 14 April 1996
287 - Change in situation or address of Registered Office 13 February 1996
287 - Change in situation or address of Registered Office 10 January 1996
AA - Annual Accounts 12 May 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
288 - N/A 20 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
363s - Annual Return 13 January 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
395 - Particulars of a mortgage or charge 21 October 1994
AA - Annual Accounts 16 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
363s - Annual Return 16 February 1994
AUD - Auditor's letter of resignation 11 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
AA - Annual Accounts 02 February 1994
288 - N/A 23 December 1993
395 - Particulars of a mortgage or charge 25 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1993
288 - N/A 05 September 1993
363s - Annual Return 28 February 1993
395 - Particulars of a mortgage or charge 31 July 1992
MEM/ARTS - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
287 - Change in situation or address of Registered Office 18 February 1992
RESOLUTIONS - N/A 07 February 1992
CERTNM - Change of name certificate 05 February 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 October 1999 Fully Satisfied

N/A

Fixed charge over book debts 18 October 1994 Fully Satisfied

N/A

Fixed and floating charge 22 September 1993 Fully Satisfied

N/A

Debenture 21 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.