HORIZON SECURITY SERVICES LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4JF

Company number 02783267
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address HORIZON HOUSE, 187 ROMFORD ROAD, LONDON, E15 4JF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of HORIZON SECURITY SERVICES LIMITED are www.horizonsecurityservices.co.uk, and www.horizon-security-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. Horizon Security Services Limited is a Private Limited Company. The company registration number is 02783267. Horizon Security Services Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Horizon Security Services Limited is Horizon House 187 Romford Road London E15 4jf. The company`s financial liabilities are £114.16k. It is £-3.03k against last year. The cash in hand is £69.78k. It is £7.76k against last year. And the total assets are £307.27k, which is £46.77k against last year. HORIZON SECURITY LTD is a Secretary of the company. MBUGUA, Zed is a Director of the company. Secretary BUGUA, Zed has been resigned. Secretary GARDNER, Joanne has been resigned. Secretary HAYWARD, Suzanne has been resigned. Secretary MAHARAJAH, Ananda Kumar has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director MBUGUA, Agnes has been resigned. The company operates in "Security systems service activities".


horizon security services Key Finiance

LIABILITIES £114.16k
-3%
CASH £69.78k
+12%
TOTAL ASSETS £307.27k
+17%
All Financial Figures

Current Directors

Secretary
HORIZON SECURITY LTD
Appointed Date: 16 December 2008

Director
MBUGUA, Zed
Appointed Date: 25 January 1993
71 years old

Resigned Directors

Secretary
BUGUA, Zed
Resigned: 28 February 2002
Appointed Date: 25 January 1993

Secretary
GARDNER, Joanne
Resigned: 22 November 2002
Appointed Date: 24 June 2002

Secretary
HAYWARD, Suzanne
Resigned: 28 February 2002
Appointed Date: 02 April 2001

Secretary
MAHARAJAH, Ananda Kumar
Resigned: 16 December 2008
Appointed Date: 22 November 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Nominee Director
COHEN, Violet
Resigned: 25 January 1993
Appointed Date: 25 January 1993
93 years old

Director
MBUGUA, Agnes
Resigned: 02 April 2001
Appointed Date: 25 January 1993
62 years old

Persons With Significant Control

Mr Zed Mbugua
Notified on: 25 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

HORIZON SECURITY SERVICES LIMITED Events

28 Jan 2017
Confirmation statement made on 25 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 63 more events
21 Sep 1993
Accounting reference date notified as 31/01

17 Mar 1993
Secretary resigned;new director appointed

17 Mar 1993
New secretary appointed;director resigned;new director appointed

17 Mar 1993
Registered office changed on 17/03/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD

25 Jan 1993
Incorporation

HORIZON SECURITY SERVICES LIMITED Charges

19 September 2013
Charge code 0278 3267 0003
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2002
All assets debenture
Delivered: 6 July 2002
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
21 June 2001
Legal charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 187 romford road, stratford, london…