UKBizDB.co.uk

INTERPHONE SECURITY GROUP LIMITED

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

This company is commonly known as Interphone Security Group Limited. The company was founded 35 years ago and was given the registration number 02261310. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:INTERPHONE SECURITY GROUP LIMITED
Company Number:02261310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 35 Park Lane, London, England, W1K 1RB

Secretary09 September 2022Active
27, Highacre, Dorking, England, RH4 3BF

Director01 September 2013Active
15 Dearne Close, Stanmore, HA7 3AT

Secretary01 August 2006Active
1st Floor, 35 Park Lane, London, England, W1K 1RB

Secretary09 May 2018Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary14 January 2009Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary14 October 2005Active
Asher House, 81 Christchurch Avenue, London, NW6 7NT

Secretary-Active
11 Linfield Close, London, NW4 1BZ

Secretary15 December 1996Active
42 Myddleton Road, Uxbridge, UB8 2DN

Director01 September 2006Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director14 January 2009Active
10 Tithe Barne Close, Raunds, Wellingsborough, NN9 6RY

Director01 September 2006Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director14 January 2009Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director22 June 2010Active
2a Well Road, London, NW3 1LJ

Director14 October 2005Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director23 February 2011Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director02 January 2007Active
Trewan, 16 Valencia Road, Stanmore, HA7 4JH

Director18 May 1993Active
Asher House, 81 Christchurch Avenue, London, NW6 7NT

Director11 February 1992Active
69 Shirehall Park, London, NW4 2QN

Director17 June 1997Active
11 Linfield Close, London, NW4 1BZ

Director-Active
Longfield Reenglass Road, Stanmore, HA7 4NT

Director17 June 1997Active
Longfield Reenglass Road, Stanmore, HA7 4NT

Director-Active
The Old Stables, Pinnacle Place, Green Lane, Stanmore, United Kingdom,

Director24 February 2011Active
The Old Stables, Pinnacle Place, Green Lane, Stanmore, HA7 3AA

Director14 October 2005Active
5th Floor, Leconfield House, Curzon Street, London, W1J 5JA

Director16 April 2018Active
Destiny, 49 The Highway, South Sutton, SM2 5QS

Director01 December 2005Active
29, Watton Road, Knebworth, SG3 6AH

Director01 April 2008Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director14 January 2009Active
27 Highacre, Dorking, RH4 3BF

Director03 May 2007Active

People with Significant Control

Roadweald Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 35 Park Lane, London, England, W1K 1RB
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-04-08Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.