BRITANNIA SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01388141

Incorporation date

11/09/1978

Size

Full

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1986)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon28/06/2022
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
dot icon17/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon17/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon14/01/2022
Director's details changed for Peter Schieser on 2013-06-28
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon17/03/2020
Statement by Directors
dot icon17/03/2020
Statement of capital on 2020-03-17
dot icon17/03/2020
Solvency Statement dated 17/03/20
dot icon17/03/2020
Resolutions
dot icon16/01/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon13/09/2019
Full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/07/2018
Full accounts made up to 2017-09-30
dot icon24/01/2018
Change of details for Adt Group Public Limited Company as a person with significant control on 2018-01-22
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon15/09/2017
Appointment of Mr Mark Ayre as a director on 2017-08-31
dot icon14/09/2017
Termination of appointment of Andrew Bowie as a director on 2017-08-31
dot icon24/07/2017
Director's details changed for Mr Andrew Bowie on 2017-06-30
dot icon21/07/2017
Director's details changed for Peter Schieser on 2017-06-30
dot icon09/05/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon03/04/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/03/2016
Full accounts made up to 2015-09-25
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-26
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/09/2014
Statement by Directors
dot icon26/09/2014
Statement of capital on 2014-09-26
dot icon26/09/2014
Solvency Statement dated 26/09/14
dot icon26/09/2014
Resolutions
dot icon03/03/2014
Full accounts made up to 2013-09-27
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/07/2013
Appointment of Peter Schieser as a director
dot icon16/04/2013
Full accounts made up to 2012-09-28
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Appointment of Andrew Bowie as a director
dot icon13/01/2011
Termination of appointment of David Kaye as a director
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/06/2010
Termination of appointment of David Roberts as a director
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon17/04/2009
Full accounts made up to 2008-09-30
dot icon06/03/2009
Appointment terminated director ruth horton
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon18/11/2008
Director appointed anton bernard alphonsus
dot icon13/11/2008
Director appointed david leo kaye
dot icon12/11/2008
Director appointed ruth helen horton
dot icon07/11/2008
Appointment terminated director anthony harris
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon10/09/2007
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon12/01/2007
Return made up to 18/12/06; full list of members
dot icon12/01/2007
Location of register of members
dot icon21/11/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon31/08/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
Return made up to 18/12/04; full list of members
dot icon25/08/2004
Auditor's resignation
dot icon17/03/2004
Ad 03/03/04--------- £ si [email protected]=154330000 £ ic 47857537/202187537
dot icon17/03/2004
Nc inc already adjusted 03/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon29/01/2004
Full accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 18/12/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon02/05/2003
Auditor's resignation
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon27/11/2002
Location of register of members
dot icon05/09/2002
Director's particulars changed
dot icon06/03/2002
Secretary resigned;director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon17/01/2002
Location of register of members
dot icon08/01/2002
Memorandum and Articles of Association
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon20/12/2001
Full accounts made up to 2001-09-30
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Location of register of members
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
Director resigned
dot icon30/12/1999
Return made up to 18/12/99; full list of members
dot icon18/08/1999
Auditor's resignation
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Resolutions
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon05/01/1998
Return made up to 18/12/97; full list of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon04/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon24/12/1996
Return made up to 18/12/96; no change of members
dot icon07/08/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 18/12/95; change of members
dot icon19/12/1995
Registered office changed on 19/12/95 from: 19/21 denmark street wokingham berkshire RG11 2QX
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
New director appointed
dot icon04/01/1995
Return made up to 18/12/94; full list of members
dot icon23/12/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Director resigned
dot icon14/11/1994
Secretary's particulars changed
dot icon09/11/1994
Registered office changed on 09/11/94 from: prospect house the broadway farnham common slough berks SL2 3PQ
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Director's particulars changed
dot icon10/01/1994
Return made up to 18/12/93; no change of members
dot icon07/11/1993
Resolutions
dot icon07/11/1993
Resolutions
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 18/12/92; no change of members
dot icon17/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Director resigned
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon22/05/1992
Director resigned
dot icon10/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Return made up to 18/12/91; full list of members
dot icon07/01/1992
Ad 23/12/91--------- £ si [email protected]=40000000 £ ic 7857537/47857537
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
£ nc 25200000/65000000 17/12/91
dot icon03/10/1991
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/1991
Re-registration of Memorandum and Articles
dot icon03/10/1991
Application for reregistration from PLC to private
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon11/02/1991
Return made up to 28/12/90; full list of members
dot icon28/01/1991
Auditor's resignation
dot icon28/01/1991
Auditor's resignation
dot icon18/01/1991
Secretary's particulars changed
dot icon03/10/1990
Director's particulars changed
dot icon24/09/1990
Director resigned;new director appointed
dot icon17/08/1990
Director resigned
dot icon11/07/1990
Director resigned
dot icon06/06/1990
Accounting reference date extended from 30/06 to 31/12
dot icon24/04/1990
Director resigned
dot icon11/04/1990
Director resigned
dot icon06/04/1990
Registered office changed on 06/04/90 from: oak house 22-28 high street hythe kent CT21 5AT
dot icon23/03/1990
Director resigned
dot icon15/03/1990
New director appointed
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Full group accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 18/12/89; bulk list available separately
dot icon19/12/1989
Resolutions
dot icon02/11/1989
Statement of affairs
dot icon02/11/1989
Ad 25/03/87--------- £ si [email protected]
dot icon29/10/1989
Statement of affairs
dot icon29/10/1989
Ad 10/10/86--------- £ si [email protected]
dot icon03/10/1989
Wd 28/09/89 ad 01/12/88--------- £ si [email protected]=725 £ ic 6159451/6160176
dot icon03/10/1989
Wd 28/09/89 ad 01/12/88--------- £ si [email protected]=750 £ ic 6158701/6159451
dot icon03/10/1989
Wd 28/09/89 ad 27/07/88--------- £ si [email protected]
dot icon03/10/1989
Wd 28/09/89 ad 18/10/88--------- £ si [email protected]=400 £ ic 6170785/6171185
dot icon03/10/1989
Wd 28/09/89 ad 10/08/89--------- £ si [email protected]=339 £ ic 6170446/6170785
dot icon03/10/1989
Wd 28/09/89 ad 26/07/89--------- £ si [email protected]=795 £ ic 6169651/6170446
dot icon03/10/1989
Wd 28/09/89 ad 29/06/89--------- £ si [email protected]=300 £ ic 6169351/6169651
dot icon03/10/1989
Wd 28/09/89 ad 13/06/89--------- £ si [email protected]=250 £ ic 6169101/6169351
dot icon03/10/1989
Wd 28/09/89 ad 12/06/89--------- £ si [email protected]=600 £ ic 6168501/6169101
dot icon03/10/1989
Wd 28/09/89 ad 12/06/89--------- £ si [email protected]=500 £ ic 6168001/6168501
dot icon03/10/1989
Wd 28/09/89 ad 04/05/89--------- £ si [email protected]=3000 £ ic 6165001/6168001
dot icon03/10/1989
Wd 28/09/89 ad 03/04/89--------- £ si [email protected]=600 £ ic 6164401/6165001
dot icon03/10/1989
Wd 28/09/89 ad 22/03/89--------- £ si [email protected]=1000 £ ic 6163401/6164401
dot icon03/10/1989
Wd 28/09/89 ad 22/03/89--------- £ si [email protected]=750 £ ic 6162651/6163401
dot icon03/10/1989
Wd 28/09/89 ad 12/01/89--------- £ si [email protected]=750 £ ic 6161901/6162651
dot icon03/10/1989
Wd 28/09/89 ad 07/12/88--------- £ si [email protected]=750 £ ic 6161151/6161901
dot icon03/10/1989
Wd 28/09/89 ad 01/12/88--------- £ si [email protected]=250 £ ic 6160901/6161151
dot icon03/10/1989
Wd 28/09/89 ad 01/12/88--------- £ si [email protected]=725 £ ic 6160176/6160901
dot icon21/08/1989
Director resigned;new director appointed
dot icon03/08/1989
Particulars of contract relating to shares
dot icon03/08/1989
Particulars of contract relating to shares
dot icon27/07/1989
Wd 21/07/89 ad 28/10/88--------- £ si [email protected]
dot icon27/07/1989
Wd 21/07/89 ad 28/10/88--------- £ si [email protected]
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon19/06/1989
Director resigned
dot icon08/06/1989
Return of allotments
dot icon16/05/1989
Director resigned
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Return made up to 28/11/88; bulk list available separately
dot icon31/01/1989
Full group accounts made up to 1988-06-30
dot icon16/01/1989
Statement of affairs
dot icon16/01/1989
Wd 13/12/88 ad 29/01/88--------- premium £ si [email protected]=23523 £ ic 6086725/6110248
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon11/01/1989
£ nc 7000000/10200000
dot icon06/01/1989
Resolutions
dot icon03/01/1989
Wd 08/12/88 ad 09/12/88--------- £ si [email protected]=1952454 £ ic 4134271/6086725
dot icon21/12/1988
Listing of particulars
dot icon26/10/1988
Director's particulars changed
dot icon16/09/1988
Particulars of contract relating to shares
dot icon16/09/1988
Particulars of contract relating to shares
dot icon14/09/1988
Wd 07/09/88 ad 01/07/88--------- premium £ si [email protected]=8146 £ ic 4126125/4134271
dot icon05/09/1988
New director appointed
dot icon26/08/1988
Wd 23/08/88 ad 30/06/88--------- £ si [email protected]=913 £ ic 4125212/4126125
dot icon17/08/1988
New director appointed
dot icon15/07/1988
Statement of affairs
dot icon13/07/1988
Particulars of contract relating to shares
dot icon13/07/1988
Particulars of contract relating to shares
dot icon02/06/1988
Statement of affairs
dot icon02/06/1988
Wd 25/05/88 ad 26/06/87--------- premium £ si [email protected]=7855 £ ic 4117357/4125212
dot icon26/05/1988
Statement of affairs
dot icon18/05/1988
Return of allotments
dot icon28/04/1988
Director resigned
dot icon12/03/1988
Return of allotments
dot icon02/02/1988
Return made up to 07/12/87; bulk list available separately
dot icon02/02/1988
Full group accounts made up to 1987-06-30
dot icon25/01/1988
Wd 18/01/88 ad 17/12/87--------- premium £ si [email protected]=921 £ ic 4116436/4117357
dot icon22/12/1987
Resolutions
dot icon22/12/1987
Resolutions
dot icon23/11/1987
Wd 18/11/87 ad 09/10/87--------- premium £ si [email protected]=609756 £ ic 3506680/4116436
dot icon27/10/1987
Wd 22/10/87 ad 10/09/87--------- premium £ si [email protected]=4018 £ ic 3502662/3506680
dot icon27/10/1987
Wd 22/10/87 ad 10/09/87--------- premium £ si [email protected]=2662 £ ic 3500000/3502662
dot icon11/09/1987
Listing of particulars
dot icon29/06/1987
Return of allotments
dot icon01/06/1987
Return of allotments
dot icon06/05/1987
Allotment of shares
dot icon28/04/1987
Resolutions
dot icon24/03/1987
New director appointed
dot icon26/02/1987
Full accounts made up to 1986-06-30
dot icon26/02/1987
Return made up to 15/12/86; full list of members
dot icon20/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Allotment of shares
dot icon30/12/1986
Statement of affairs
dot icon07/11/1986
Listing of particulars
dot icon18/02/1986
Group of companies' accounts made up to 1985-06-30
dot icon18/02/1986
Return made up to 20/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Paul James
Director
19/12/1994 - 27/08/1997
83
Horton, Ruth
Director
18/09/2008 - 30/01/2009
14
Harris, Anthony Gordon
Director
05/09/2006 - 09/09/2008
22
Casey, Adrian John
Director
22/11/2005 - 13/10/2006
14
Alphonsus, Anton Bernard
Director
10/11/2008 - 10/03/2017
181

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA SECURITY GROUP LIMITED

BRITANNIA SECURITY GROUP LIMITED is an(a) Dissolved company incorporated on 11/09/1978 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA SECURITY GROUP LIMITED?

toggle

BRITANNIA SECURITY GROUP LIMITED is currently Dissolved. It was registered on 11/09/1978 and dissolved on 25/10/2022.

Where is BRITANNIA SECURITY GROUP LIMITED located?

toggle

BRITANNIA SECURITY GROUP LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What does BRITANNIA SECURITY GROUP LIMITED do?

toggle

BRITANNIA SECURITY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA SECURITY GROUP LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.