SECURITY GUARDS LONDON LIMITED

Register to unlock more data on OkredoRegister

SECURITY GUARDS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15352616

Incorporation date

14/12/2023

Size

Dormant

Contacts

Registered address

Registered address

1 Montpelier Avenue, London W5 2XPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2023)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon25/09/2025
Cessation of Nilufar Rahman as a person with significant control on 2025-09-25
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2025
Appointment of Mr Jawaid Niazi as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Nilufar Rahman as a director on 2025-09-25
dot icon25/09/2025
Notification of Jawaid Niazi as a person with significant control on 2025-09-25
dot icon11/08/2025
Registered office address changed from 73 Long Lane Grays Essex RM16 2PL to 1 Montpelier Avenue London W5 2XP on 2025-08-11
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon01/08/2025
Registered office address changed from PO Box 4385 15352616 - Companies House Default Address Cardiff CF14 8LH to 73 Long Lane Grays Essex RM16 2PL on 2025-08-01
dot icon18/07/2025
Director's details changed for Mrs Nilufar Rahman on 2025-05-02
dot icon18/07/2025
Change of details for Mrs Nilufar Rahman as a person with significant control on 2025-05-02
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Registered office address changed to PO Box 4385, 15352616 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of officer Mrs Nilufar Rahman changed to 15352616 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of person with significant control Mrs Nilufar Rahman changed to 15352616 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon27/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon27/01/2025
Certificate of change of name
dot icon03/01/2025
Certificate of change of name
dot icon02/01/2025
Notification of Nilufar Rahman as a person with significant control on 2024-12-02
dot icon02/01/2025
Appointment of Mrs Nilufar Rahman as a director on 2024-12-02
dot icon02/01/2025
Termination of appointment of Rubina Aftab as a director on 2024-12-02
dot icon02/01/2025
Registered office address changed from 126 Barnstaple Road Romford RM3 7th England to Golden Cross House, 8 Duncannon Street London WC2N 4JF on 2025-01-02
dot icon02/01/2025
Cessation of Rubina Aftab as a person with significant control on 2024-12-02
dot icon14/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Nilufar
Director
02/12/2024 - 25/09/2025
2
Mr Jawaid Niazi
Director
25/09/2025 - Present
4
Aftab, Rubina
Director
14/12/2023 - 02/12/2024
-

Persons with Significant Control

5
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 SECURITY GUARDS LONDON LIMITED

SECURITY GUARDS LONDON LIMITED is an(a) Active company incorporated on 14/12/2023 with the registered office located at 1 Montpelier Avenue, London W5 2XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECURITY GUARDS LONDON LIMITED?

toggle

SECURITY GUARDS LONDON LIMITED is currently Active. It was registered on 14/12/2023 .

Where is SECURITY GUARDS LONDON LIMITED located?

toggle

SECURITY GUARDS LONDON LIMITED is registered at 1 Montpelier Avenue, London W5 2XP.

What does SECURITY GUARDS LONDON LIMITED do?

toggle

SECURITY GUARDS LONDON LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for SECURITY GUARDS LONDON LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with updates.