Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST SECURITY GROUP LIMITED
Company Information for

FIRST SECURITY GROUP LIMITED

LEVEL 12 THE SHARD,, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03501642
Private Limited Company
Liquidation

Company Overview

About First Security Group Ltd
FIRST SECURITY GROUP LIMITED was founded on 1998-01-29 and has its registered office in London. The organisation's status is listed as "Liquidation". First Security Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST SECURITY GROUP LIMITED
 
Legal Registered Office
LEVEL 12 THE SHARD,
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 03501642
Company ID Number 03501642
Date formed 1998-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SECURITY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST SECURITY GROUP LIMITED
The following companies were found which have the same name as FIRST SECURITY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST SECURITY GROUP, LLC 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2015-02-02
FIRST SECURITY GROUP, INC. 1515 RINGLING BLVD. SARASOTA FL 33577 Inactive Company formed on the 1985-12-17
FIRST SECURITY GROUP, INC. 370 MINORCA AVE. CORAL GABLES FL 33134 Inactive Company formed on the 1977-12-01
FIRST SECURITY GROUP INC. 5036 DR PHILLIPS BLVD ORLANDO, FL FL 32819 Inactive Company formed on the 2002-09-06
FIRST SECURITY GROUP AS Lingelemveien 112B SANDEFJORD 3225 Bankruptcy / Dissolved Company formed on the 2014-08-18
FIRST SECURITY GROUP, INC. 531 BROAD STREET CHATTANOOGA TN 37402 Revoked Company formed on the 2011-03-28
FIRST SECURITY GROUP, INC. 531 BROAD ST CHATTANOOGA TN 37402 Revoked Company formed on the 1999-03-25
FIRST SECURITY GROUP INC Georgia Unknown
FIRST SECURITY GROUP INC Georgia Unknown
FIRST SECURITY GROUP INC Tennessee Unknown
FIRST SECURITY GROUP INCORPORATED District of Columbia Unknown
FIRST SECURITY GROUP LTD Arkansas Unknown

Company Officers of FIRST SECURITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2010-04-01
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2016-01-04 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
ANTONY PAUL BYRNE
Director 2013-04-18 2016-01-04
ANTONY SANDERS
Director 2011-11-24 2016-01-04
STUART WEATHERSON
Director 2011-11-24 2015-11-24
STEPHEN DANNAN
Director 2012-02-27 2013-04-18
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2011-11-25
BRUCE ANTHONY MELIZAN
Director 2010-06-17 2011-11-25
MICHAEL JOHN CRUMP
Director 2007-07-16 2010-09-17
BERNARD WILLIAM SPENCER
Director 2006-07-20 2010-09-03
GRAHAM CORNWELL
Director 2007-07-16 2010-07-08
ANDREW JOHN TOLLINTON
Company Secretary 2007-07-09 2010-04-01
RICHARD LOUIS PHILLIPS
Director 2008-07-28 2010-04-01
DAVID JOHN MUNDELL
Director 1998-04-02 2008-02-01
GLENN SWABY
Company Secretary 2006-07-20 2007-07-09
GLENN SWABY
Director 1998-05-14 2007-07-09
JONATHAN STEPHEN LEVINE
Director 1998-04-02 2007-04-06
JOHN RICHARD UTTLEY
Director 1998-06-18 2006-08-03
STEPHEN ROBERT SHIPLEY
Company Secretary 2004-10-14 2006-07-20
JOHN ROBERT FOLEY
Director 2004-10-14 2006-07-20
GLENN SWABY
Company Secretary 1998-05-14 2004-10-14
ROGER WILLIAM FARROW
Director 1998-04-02 2002-05-14
DM COMPANY SERVICES LIMITED
Nominated Secretary 1998-01-29 1998-05-14
25 NOMINEES LIMITED
Director 1998-01-29 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-08-31 CURRENT 1987-10-30 Liquidation
RICHARD JOHN BUTLER THE RAMONEUR COMPANY LIMITED Director 2018-08-31 CURRENT 1993-05-05 Active - Proposal to Strike off
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-08-31 CURRENT 1987-10-30 Liquidation
STEPHANIE ALISON POUND THE RAMONEUR COMPANY LIMITED Director 2018-08-31 CURRENT 1993-05-05 Active - Proposal to Strike off
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND BROADREACH GROUP LIMITED Director 2018-08-24 CURRENT 1989-09-29 Liquidation
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Voluntary liquidation. Notice of members return of final meeting
2023-08-22Appointment of a voluntary liquidator
2023-08-15Appointment of a voluntary liquidator
2023-08-03Removal of liquidator by court order
2023-06-06Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-23Voluntary liquidation declaration of solvency
2023-03-23Voluntary liquidation declaration of solvency
2023-03-23Appointment of a voluntary liquidator
2023-03-23Appointment of a voluntary liquidator
2023-01-30Resolutions passed:<ul><li>Resolution Cancel share prem a/c 26/01/2023<li>Resolution reduction in capital</ul>
2023-01-30Solvency Statement dated 26/01/23
2023-01-30Statement by Directors
2023-01-30Statement of capital on GBP 94.6
2023-01-30SH19Statement of capital on 2023-01-30 GBP 94.6
2023-01-30SH20Statement by Directors
2023-01-30CAP-SSSolvency Statement dated 26/01/23
2023-01-30RES13Resolutions passed:
  • Cancel share prem a/c 26/01/2023
  • Resolution of reduction in issued share capital
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01RES12Resolution of varying share rights or name
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-05AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-07PSC05Change of details for Maclellan Group Limited as a person with significant control on 2020-12-01
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-08-29PSC05Change of details for Maclellan Group Limited as a person with significant control on 2018-08-24
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 946000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 946000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-21AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-21AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 946000
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE
2016-01-05AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 946000
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 946000
2014-01-20AR0120/01/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN
2013-04-18AP01DIRECTOR APPOINTED MR ANTONY PAUL BYRNE
2013-01-21AR0120/01/13 FULL LIST
2012-08-13AA31/12/11 TOTAL EXEMPTION FULL
2012-02-28AP01DIRECTOR APPOINTED MR STEPHEN DANNAN
2012-01-20AR0120/01/12 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2011-11-30AP01DIRECTOR APPOINTED MR ANTONY SANDERS
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0120/01/11 FULL LIST
2010-12-10RES01ADOPT ARTICLES 24/11/2010
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL
2010-06-22AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-04-29AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON
2010-04-21AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2010-01-20AR0120/01/10 FULL LIST
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-01RES01ALTER ARTICLES 18/09/2008
2008-07-31288aDIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06288bDIRECTOR RESIGNED
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-29288cSECRETARY'S PARTICULARS CHANGED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-12-29353LOCATION OF REGISTER OF MEMBERS
2006-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-18288bDIRECTOR RESIGNED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIRST SECURITY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST SECURITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-10-14 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 1998-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-01 Satisfied 3I PLCAS SECURITY TRUSTEE FOR ITSELF AND FOR THE INVESTORS (AS THEREIN DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1998-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FIRST SECURITY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST SECURITY GROUP LIMITED
Trademarks
We have not found any records of FIRST SECURITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SECURITY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIRST SECURITY GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SECURITY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST SECURITY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST SECURITY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.