CARLYLE SQUARE SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Ms Mary Davis as a director on 2025-02-27

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Director's details changed for Mrs Ewi Shafran on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of James Christopher Hacking as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Christina Aguilar as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Eva Sanchez as a director on 2024-01-23

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/212 July 2021 Secretary's details changed for Westbourne Block Management on 2021-07-02

View Document

02/07/212 July 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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 22 CARLYLE SQUARE LONDON SW3 6EY ENGLAND

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SHAW

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BURTON

View Document

04/06/184 June 2018 CORPORATE SECRETARY APPOINTED WESTBOURNE BLOCK MANAGEMENT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA AGUILAR / 05/02/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS CHRISTINA AGUILAR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HACKING

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HACKING

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HINES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 42 CARLYLE SQUARE LONDON SW3 6HA

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR ROBERT GREIG BURTON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DEIRDRE O'NEILL

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 02/07/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS EVA SANCHEZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS SARAH SHAW

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE LEE

View Document

12/07/1412 July 2014 02/07/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIE LEE

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MRS DEIRDRE O'NEILL

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS EWI SHAFRAN

View Document

23/10/1323 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD TELTSCHER

View Document

08/07/138 July 2013 02/07/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'REILLY

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HINES

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS JULIE LEE

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS DEIRDRE ELIZABETH O'NEILL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR FELICITY KENDAL

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MRS JULIE LEE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ESKENAZI

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS CAROLINE SINCLAIR HACKING

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANNE KENDAL / 03/07/2012

View Document

03/07/123 July 2012 02/07/12 NO MEMBER LIST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKING

View Document

13/02/1213 February 2012 SECRETARY APPOINTED RICHARD ADAM HINES

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LEHMANN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL LEHMANN

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 36 CARLYLE SQUARE LONDON SW3 6HA

View Document

04/11/114 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 14/07/11

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CHRISTOPHER GUY HACKING

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SUSAN CAMERON O'REILLY

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 02/07/10

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MELISA LAWTON

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEHMANN / 23/06/2009

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MICHAEL LEHMANN

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 34 CARLYLE SQUARE, LONDON, SW3 6HA

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VICTORIA LAW

View Document

10/02/0910 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 12/03/08

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 36 CARLYLE SQUARE, LONDON, SW3 6HA

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 12/03/07

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 12/03/06

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 12/03/05

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 12/03/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company