SECURICOM SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 01842440
Status Active
Incorporation Date 21 August 1984
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 . The most likely internet sites of SECURICOM SYSTEMS LIMITED are www.securicomsystems.co.uk, and www.securicom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securicom Systems Limited is a Private Limited Company. The company registration number is 01842440. Securicom Systems Limited has been working since 21 August 1984. The present status of the company is Active. The registered address of Securicom Systems Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . RABIN, Ruth Beverley is a Secretary of the company. RAVEN, Bryan Charles is a Director of the company. Secretary RAVEN, Bryan Charles has been resigned. Secretary SHAMSI, Irfan has been resigned. Director BOBBE, Gary Paul has been resigned. Director RAVEN, Bryan Charles has been resigned. Director RAVEN, Philippa Susan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RABIN, Ruth Beverley
Appointed Date: 30 September 2004

Director
RAVEN, Bryan Charles
Appointed Date: 25 May 1993
75 years old

Resigned Directors

Secretary
RAVEN, Bryan Charles
Resigned: 02 April 2002

Secretary
SHAMSI, Irfan
Resigned: 30 September 2004
Appointed Date: 02 April 2002

Director
BOBBE, Gary Paul
Resigned: 12 June 1992
72 years old

Director
RAVEN, Bryan Charles
Resigned: 12 June 1992
75 years old

Director
RAVEN, Philippa Susan
Resigned: 23 April 2002
Appointed Date: 18 May 1992
74 years old

Persons With Significant Control

Mr Bryan Charles Raven
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SECURICOM SYSTEMS LIMITED Events

10 May 2017
Confirmation statement made on 21 April 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000

...
... and 96 more events
28 Aug 1986
Full accounts made up to 31 October 1985

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Return made up to 23/07/86; full list of members

28 Aug 1986
Return made up to 23/07/86; full list of members

SECURICOM SYSTEMS LIMITED Charges

24 January 1997
Memorandum of deposits
Delivered: 30 January 1997
Status: Satisfied on 8 November 2005
Persons entitled: John Alexander Franks and Richard Simons
Description: Rental agreements-ref no.-rider (incorporating ra 5047)…
16 October 1996
Memorandum of deposits
Delivered: 18 October 1996
Status: Satisfied on 7 March 1998
Persons entitled: Ben Raven
Description: Various rental contracts as set out in the schedule to form…
25 July 1995
Memorandum of deposit
Delivered: 28 July 1995
Status: Satisfied on 8 November 2005
Persons entitled: John Alexander Franks Richard Simons
Description: By way of deposit the various hire agreements as listed on…
23 December 1994
Legal charge
Delivered: 31 December 1994
Status: Satisfied on 8 November 2005
Persons entitled: Commercial Acceptances Limited
Description: L/Hold property-24 elsworthy rd,camden,london NW3; t/no.ngl…
19 August 1993
Memorandum of deposits
Delivered: 27 August 1993
Status: Satisfied on 14 March 1995
Persons entitled: Richard Simons and John Alexander Franks (Trustees of the Turnberry Trust)
Description: Two hire agreements dated 12/11/92 with ref. No. 5016A and…
30 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied on 20 August 1994
Persons entitled: National Westminster Bank PLC
Description: L/H 17 blardford street london W1 and all proceeds of sale…