CARLYLE SQUARE SECURITY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6EY
Company number 04695589
Status Active
Incorporation Date 12 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 CARLYLE SQUARE, LONDON, ENGLAND, SW3 6EY
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 July 2016 with updates; Registered office address changed from 42 Carlyle Square London SW3 6HA to 22 Carlyle Square London SW3 6EY on 16 July 2015. The most likely internet sites of CARLYLE SQUARE SECURITY LIMITED are www.carlylesquaresecurity.co.uk, and www.carlyle-square-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Carlyle Square Security Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04695589. Carlyle Square Security Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Carlyle Square Security Limited is 22 Carlyle Square London England Sw3 6ey. The company`s financial liabilities are £95k. It is £2.76k against last year. The cash in hand is £95k. It is £2.76k against last year. And the total assets are £95k, which is £2.76k against last year. BURTON, Robert Greig is a Secretary of the company. HACKING, Caroline Sinclair is a Director of the company. HINES, Richard Adam is a Director of the company. O'NEILL, Deirdre Elizabeth is a Director of the company. SANCHEZ, Eva is a Director of the company. SHAFRAN, Ewi is a Director of the company. SHAW, Sarah is a Director of the company. Secretary HARRISON, Jacqueline Ann has been resigned. Secretary HINES, Richard Adam has been resigned. Secretary LAW, Victoria has been resigned. Secretary LEE, Julie has been resigned. Secretary LEHMANN, Paul Metcalf has been resigned. Secretary LEHMANN, Paul Metcalf has been resigned. Secretary O'NEILL, Deirdre has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ESKENAZI, Joseph Errol has been resigned. Director HACKING, Christopher Guy has been resigned. Director KENDAL, Felicity Anne has been resigned. Director LAW, Victoria has been resigned. Director LAWTON, Melisa has been resigned. Director LEE, Julie has been resigned. Director LEHMANN, Paul Metcalf has been resigned. Director MACKAY, Caroline has been resigned. Director O'REILLY, Susan Cameron has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director TELTSCHER, Bernard Louis has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


carlyle square security Key Finiance

LIABILITIES £95k
+2%
CASH £95k
+2%
TOTAL ASSETS £95k
+2%
All Financial Figures

Current Directors

Secretary
BURTON, Robert Greig
Appointed Date: 16 June 2015

Director
HACKING, Caroline Sinclair
Appointed Date: 28 June 2012
85 years old

Director
HINES, Richard Adam
Appointed Date: 12 March 2003
66 years old

Director
O'NEILL, Deirdre Elizabeth
Appointed Date: 16 April 2013
59 years old

Director
SANCHEZ, Eva
Appointed Date: 26 May 2015
58 years old

Director
SHAFRAN, Ewi
Appointed Date: 16 October 2013
59 years old

Director
SHAW, Sarah
Appointed Date: 08 September 2014
59 years old

Resigned Directors

Secretary
HARRISON, Jacqueline Ann
Resigned: 14 June 2005
Appointed Date: 12 March 2003

Secretary
HINES, Richard Adam
Resigned: 16 April 2013
Appointed Date: 07 February 2012

Secretary
LAW, Victoria
Resigned: 18 March 2008
Appointed Date: 01 February 2007

Secretary
LEE, Julie
Resigned: 12 May 2014
Appointed Date: 16 April 2013

Secretary
LEHMANN, Paul Metcalf
Resigned: 07 February 2012
Appointed Date: 19 March 2008

Secretary
LEHMANN, Paul Metcalf
Resigned: 01 February 2007
Appointed Date: 14 June 2005

Secretary
O'NEILL, Deirdre
Resigned: 16 July 2015
Appointed Date: 12 May 2014

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
ESKENAZI, Joseph Errol
Resigned: 24 September 2012
Appointed Date: 12 March 2003
86 years old

Director
HACKING, Christopher Guy
Resigned: 28 June 2012
Appointed Date: 15 February 2011
95 years old

Director
KENDAL, Felicity Anne
Resigned: 16 April 2013
Appointed Date: 12 March 2003
79 years old

Director
LAW, Victoria
Resigned: 18 March 2008
Appointed Date: 01 February 2007
55 years old

Director
LAWTON, Melisa
Resigned: 17 July 2009
Appointed Date: 12 March 2003
56 years old

Director
LEE, Julie
Resigned: 12 May 2014
Appointed Date: 16 April 2013
62 years old

Director
LEHMANN, Paul Metcalf
Resigned: 07 February 2012
Appointed Date: 12 March 2003
84 years old

Director
MACKAY, Caroline
Resigned: 14 June 2005
Appointed Date: 12 March 2003
60 years old

Director
O'REILLY, Susan Cameron
Resigned: 16 April 2013
Appointed Date: 15 February 2011
91 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
TELTSCHER, Bernard Louis
Resigned: 15 October 2013
Appointed Date: 13 March 2003
103 years old

CARLYLE SQUARE SECURITY LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
16 Jul 2015
Registered office address changed from 42 Carlyle Square London SW3 6HA to 22 Carlyle Square London SW3 6EY on 16 July 2015
16 Jul 2015
Termination of appointment of Deirdre O'neill as a secretary on 16 July 2015
16 Jul 2015
Appointment of Mr Robert Greig Burton as a secretary on 16 June 2015
...
... and 63 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation