BELGRAVIA SECURITY LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewConfirmation statement made on 2024-02-28 with updates

View Document

06/02/246 February 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Termination of appointment of Peter James Scammell as a director on 2023-10-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
09/03/239 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Appointment of Andrea Scammell as a director on 2022-12-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
18/01/2218 January 2022 Director's details changed for Mr Peter James Scammell on 2022-01-07

View Document

08/10/218 October 2021 Change of details for Gu20 Limited as a person with significant control on 2017-06-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM LAWFORDS LIMITED UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GU20 LIMITED

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED SCAMMELL SECURITIES LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

27/07/1727 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023542110025

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023542110025

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SCAMMELL / 20/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SCAMMELL / 20/05/2013

View Document

29/04/1329 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

23/07/1023 July 2010 PREVSHO FROM 30/11/2010 TO 30/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA SCAMMELL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY PETER SCAMMELL

View Document

24/07/0924 July 2009 AUDITOR'S RESIGNATION

View Document

15/06/0915 June 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/0915 June 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/0915 June 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/0915 June 2009 REREG PLC TO PRI; RES02 PASS DATE:15/06/2009

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document



31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: BARCLAYS HOUSE 9-10 VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

18/05/0118 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS; AMEND

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: SCAMMELL HOUSE HIGH STREET ASCOT BERKSHIRE SL5 7JF

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 SCAMMELL HOUSE HIGH STREET ASCOT BERKSHIRE SL5 7JF

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 APPLICATION COMMENCE BUSINESS

View Document

15/06/8915 June 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/05/8926 May 1989 SHARES AGREEMENT OTC

View Document

18/05/8918 May 1989 NC INC ALREADY ADJUSTED

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/89

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 ALTER MEM AND ARTS 220389

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED VALUESPOT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/04/89

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 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