UKBizDB.co.uk

EUROPEAN SECURITY SERVICES (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Security Services (london) Limited. The company was founded 20 years ago and was given the registration number 04817379. The firm's registered office is in LONDON. You can find them at 585a Fulham Road, Fulham, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:EUROPEAN SECURITY SERVICES (LONDON) LIMITED
Company Number:04817379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:585a Fulham Road, Fulham, London, SW6 5UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Roundhay Road, Leeds, England, LS8 4HT

Director28 December 2023Active
585a, Fulham Road, Fulham, London, United Kingdom, SW6 5UA

Secretary02 July 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary02 July 2003Active
2, Rostrevor Road, London, England, SW6 5AD

Director27 August 2014Active
585a, Fulham Road, Fulham, London, United Kingdom, SW6 5UA

Director02 July 2003Active
585a, Fulham Road, London, England, SW6 5UA

Director11 April 2014Active
Flat 5, Peabody Estate, Fulham Palace Road, London, England, W6 9QX

Director15 April 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director02 July 2003Active

People with Significant Control

Mr Saad Ahmed Saeed
Notified on:28 December 2023
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:305, Roundhay Road, Leeds, England, LS8 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andreou
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:585a, Fulham Road, London, SW6 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Accounts

Change account reference date company previous extended.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.