PREVENTION AND DETECTION (HOLDINGS) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9QP

Company number 01440288
Status Active
Incorporation Date 27 July 1979
Company Type Private Limited Company
Address UNIT 1, 2 SOUTHLANDS ROAD, BROMLEY, KENT, BR2 9QP
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PREVENTION AND DETECTION (HOLDINGS) LIMITED are www.preventionanddetectionholdings.co.uk, and www.prevention-and-detection-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and two months. Prevention and Detection Holdings Limited is a Private Limited Company. The company registration number is 01440288. Prevention and Detection Holdings Limited has been working since 27 July 1979. The present status of the company is Active. The registered address of Prevention and Detection Holdings Limited is Unit 1 2 Southlands Road Bromley Kent Br2 9qp. The company`s financial liabilities are £28.92k. It is £6.13k against last year. The cash in hand is £0.71k. It is £0.31k against last year. And the total assets are £525.45k, which is £51.44k against last year. STAGGS, Sharon Anne is a Secretary of the company. JAFFER, Nazim is a Director of the company. Secretary CARLIER, Jennifer Ann has been resigned. Secretary SIMPSON, Noorbibi has been resigned. Director JUDGE, Michael Judge has been resigned. The company operates in "Private security activities".


prevention and detection (holdings) Key Finiance

LIABILITIES £28.92k
+26%
CASH £0.71k
+77%
TOTAL ASSETS £525.45k
+10%
All Financial Figures

Current Directors

Secretary
STAGGS, Sharon Anne
Appointed Date: 02 July 2004

Director
JAFFER, Nazim

85 years old

Resigned Directors

Secretary
CARLIER, Jennifer Ann
Resigned: 02 July 2004
Appointed Date: 06 December 1994

Secretary
SIMPSON, Noorbibi
Resigned: 06 December 1994

Director
JUDGE, Michael Judge
Resigned: 15 April 2009
Appointed Date: 02 July 1996
91 years old

Persons With Significant Control

Mr Nazim Jaffer
Notified on: 16 November 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

PREVENTION AND DETECTION (HOLDINGS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
14 Jun 1990
Accounts made up to 31 December 1988

04 Apr 1989
Accounts made up to 31 December 1986

04 Apr 1989
Accounts made up to 31 December 1987

03 Aug 1988
Accounts made up to 31 December 1985

23 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

PREVENTION AND DETECTION (HOLDINGS) LIMITED Charges

10 February 2012
All assets debenture
Delivered: 13 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 14 August 2012
Persons entitled: National Westminster Bank PLC
Description: 155A croydon road anerley london t/no SGL638894. By way of…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, 2 southlands road bromley kent,. By way of fixed…
27 May 1983
Mortgage debenture
Delivered: 9 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
26 February 1982
Legal mortgage
Delivered: 8 March 1982
Status: Satisfied on 11 November 2011
Persons entitled: National Westminster Bank PLC
Description: 76A college road bromley, kent. Floating charge over all…
26 February 1982
Legal mortgage
Delivered: 8 March 1982
Status: Satisfied on 11 November 2011
Persons entitled: National Westminster Bank PLC
Description: 78 college road, bromley, kent. Floating charge over all…
16 January 1981
Legal mortgage
Delivered: 27 January 1981
Status: Satisfied on 11 November 2011
Persons entitled: National Westminster Bank PLC
Description: L/H- 165, 167 & 169 albert road, north woolwich london…