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.
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 | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 35 Park Lane, London, England, W1K 1RB | Secretary | 09 September 2022 | Active |
27, Highacre, Dorking, England, RH4 3BF | Director | 01 September 2013 | Active |
15 Dearne Close, Stanmore, HA7 3AT | Secretary | 01 August 2006 | Active |
1st Floor, 35 Park Lane, London, England, W1K 1RB | Secretary | 09 May 2018 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 14 January 2009 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 14 October 2005 | Active |
Asher House, 81 Christchurch Avenue, London, NW6 7NT | Secretary | - | Active |
11 Linfield Close, London, NW4 1BZ | Secretary | 15 December 1996 | Active |
42 Myddleton Road, Uxbridge, UB8 2DN | Director | 01 September 2006 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 14 January 2009 | Active |
10 Tithe Barne Close, Raunds, Wellingsborough, NN9 6RY | Director | 01 September 2006 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 14 January 2009 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 22 June 2010 | Active |
2a Well Road, London, NW3 1LJ | Director | 14 October 2005 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 23 February 2011 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 02 January 2007 | Active |
Trewan, 16 Valencia Road, Stanmore, HA7 4JH | Director | 18 May 1993 | Active |
Asher House, 81 Christchurch Avenue, London, NW6 7NT | Director | 11 February 1992 | Active |
69 Shirehall Park, London, NW4 2QN | Director | 17 June 1997 | Active |
11 Linfield Close, London, NW4 1BZ | Director | - | Active |
Longfield Reenglass Road, Stanmore, HA7 4NT | Director | 17 June 1997 | Active |
Longfield Reenglass Road, Stanmore, HA7 4NT | Director | - | Active |
The Old Stables, Pinnacle Place, Green Lane, Stanmore, United Kingdom, | Director | 24 February 2011 | Active |
The Old Stables, Pinnacle Place, Green Lane, Stanmore, HA7 3AA | Director | 14 October 2005 | Active |
5th Floor, Leconfield House, Curzon Street, London, W1J 5JA | Director | 16 April 2018 | Active |
Destiny, 49 The Highway, South Sutton, SM2 5QS | Director | 01 December 2005 | Active |
29, Watton Road, Knebworth, SG3 6AH | Director | 01 April 2008 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 14 January 2009 | Active |
27 Highacre, Dorking, RH4 3BF | Director | 03 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Change of name | Certificate change of name company. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type small. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.