CARLYLE SQUARE SECURITY LIMITED

Register to unlock more data on OkredoRegister

CARLYLE SQUARE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04695589

Incorporation date

12/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Spring Street, London W2 3RACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon19/12/2025
Micro company accounts made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon23/01/2024
Termination of appointment of James Christopher Hacking as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Christina Aguilar as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Eva Sanchez as a director on 2024-01-23
dot icon23/01/2024
Director's details changed for Mrs Ewi Shafran on 2024-01-23
dot icon14/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon08/06/2022
Director's details changed for Mrs Deirdre Elizabeth O'neill on 2022-06-08
dot icon14/12/2021
Micro company accounts made up to 2021-04-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 9 Spring Street London W2 3RA on 2021-07-02
dot icon02/07/2021
Secretary's details changed for Westbourne Block Management on 2021-07-02
dot icon27/10/2020
Micro company accounts made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-04-30
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/06/2018
Appointment of Westbourne Block Management as a secretary on 2018-06-04
dot icon04/06/2018
Termination of appointment of Robert Greig Burton as a secretary on 2018-06-04
dot icon04/06/2018
Termination of appointment of Sarah Shaw as a director on 2018-06-04
dot icon04/06/2018
Registered office address changed from 22 Carlyle Square London SW3 6EY England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2018-06-04
dot icon05/02/2018
Director's details changed for Ms Christina Aguilar on 2018-02-05
dot icon26/01/2018
Appointment of Ms Christina Aguilar as a director on 2018-01-26
dot icon25/01/2018
Appointment of Mr James Christopher Hacking as a director on 2017-12-12
dot icon14/12/2017
Micro company accounts made up to 2017-04-30
dot icon14/12/2017
Termination of appointment of Caroline Sinclair Hacking as a director on 2017-12-12
dot icon22/08/2017
Termination of appointment of Richard Adam Hines as a director on 2017-08-19
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/07/2015
Registered office address changed from 42 Carlyle Square London SW3 6HA to 22 Carlyle Square London SW3 6EY on 2015-07-16
dot icon16/07/2015
Termination of appointment of Deirdre O'neill as a secretary on 2015-07-16
dot icon16/07/2015
Appointment of Mr Robert Greig Burton as a secretary on 2015-06-16
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-07-02 no member list
dot icon27/05/2015
Appointment of Mrs Eva Sanchez as a director on 2015-05-26
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon10/09/2014
Appointment of Mrs Sarah Shaw as a director on 2014-09-08
dot icon12/07/2014
Annual return made up to 2014-07-02 no member list
dot icon12/07/2014
Termination of appointment of Julie Lee as a director on 2014-05-12
dot icon27/05/2014
Appointment of Mrs Deirdre O'neill as a secretary
dot icon27/05/2014
Termination of appointment of Julie Lee as a secretary
dot icon24/10/2013
Appointment of Mrs Ewi Shafran as a director
dot icon23/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/10/2013
Termination of appointment of Bernard Teltscher as a director
dot icon08/07/2013
Annual return made up to 2013-07-02 no member list
dot icon17/04/2013
Appointment of Mrs Deirdre Elizabeth O'neill as a director
dot icon17/04/2013
Appointment of Mrs Julie Lee as a secretary
dot icon17/04/2013
Termination of appointment of Richard Hines as a secretary
dot icon17/04/2013
Termination of appointment of Susan O'reilly as a director
dot icon17/04/2013
Termination of appointment of Felicity Kendal as a director
dot icon17/04/2013
Appointment of Mrs Julie Lee as a director
dot icon10/04/2013
Termination of appointment of Joseph Eskenazi as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon14/01/2013
Appointment of Mrs Caroline Sinclair Hacking as a director
dot icon03/07/2012
Annual return made up to 2012-07-02 no member list
dot icon03/07/2012
Director's details changed for Felicity Anne Kendal on 2012-07-03
dot icon03/07/2012
Termination of appointment of Christopher Hacking as a director
dot icon13/02/2012
Termination of appointment of Paul Lehmann as a director
dot icon13/02/2012
Termination of appointment of Paul Lehmann as a secretary
dot icon13/02/2012
Appointment of Richard Adam Hines as a secretary
dot icon13/02/2012
Registered office address changed from 36 Carlyle Square London SW3 6HA on 2012-02-13
dot icon04/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon24/08/2011
Annual return made up to 2011-07-14
dot icon16/08/2011
Appointment of Christopher Guy Hacking as a director
dot icon19/07/2011
Appointment of Susan Cameron O'reilly as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-07-02
dot icon09/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/11/2009
Termination of appointment of Melisa Lawton as a director
dot icon30/06/2009
Annual return made up to 15/06/09
dot icon30/06/2009
Director's change of particulars / paul lehmann / 23/06/2009
dot icon18/06/2009
Appointment terminated director and secretary victoria law
dot icon18/06/2009
Secretary appointed michael lehmann
dot icon18/06/2009
Registered office changed on 18/06/2009 from, 34 carlyle square, london, SW3 6HA
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/08/2008
Annual return made up to 12/03/08
dot icon30/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/07/2007
New director appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: 36 carlyle square, london, SW3 6HA
dot icon26/04/2007
Annual return made up to 12/03/07
dot icon28/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon28/04/2006
Annual return made up to 12/03/06
dot icon19/04/2006
New secretary appointed
dot icon08/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon19/05/2005
Annual return made up to 12/03/05
dot icon30/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/04/2004
Annual return made up to 12/03/04
dot icon19/08/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon12/06/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon12/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aguilar, Christina
Director
26/01/2018 - 23/01/2024
2
Hines, Richard Adam
Director
12/03/2003 - 19/08/2017
14
Hacking, James Christopher
Director
12/12/2017 - 23/01/2024
6
O'neill, Deirdre Elizabeth
Director
16/04/2013 - Present
3
Sanchez, Eva
Director
26/05/2015 - 23/01/2024
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLYLE SQUARE SECURITY LIMITED

CARLYLE SQUARE SECURITY LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at 9 Spring Street, London W2 3RA. There are currently 3 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 CARLYLE SQUARE SECURITY LIMITED?

toggle

CARLYLE SQUARE SECURITY LIMITED is currently Active. It was registered on 12/03/2003 .

Where is CARLYLE SQUARE SECURITY LIMITED located?

toggle

CARLYLE SQUARE SECURITY LIMITED is registered at 9 Spring Street, London W2 3RA.

What does CARLYLE SQUARE SECURITY LIMITED do?

toggle

CARLYLE SQUARE SECURITY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for CARLYLE SQUARE SECURITY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-04-30.