1SC GUARDING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9TS

Company number 03409531
Status Active
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address 48 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 1SC GUARDING LIMITED are www.1scguarding.co.uk, and www.1sc-guarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. 1sc Guarding Limited is a Private Limited Company. The company registration number is 03409531. 1sc Guarding Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of 1sc Guarding Limited is 48 Skylines Village Limeharbour London E14 9ts. . JONES, David Anthony is a Secretary of the company. JONES, David Anthony is a Director of the company. Secretary JONES, Davina has been resigned. Secretary SALTER, Tina has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JONES, David Anthony has been resigned. Director JONES, Karen has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
JONES, David Anthony
Appointed Date: 14 July 2007

Director
JONES, David Anthony
Appointed Date: 26 July 2006
63 years old

Resigned Directors

Secretary
JONES, Davina
Resigned: 03 October 2001
Appointed Date: 25 July 1997

Secretary
SALTER, Tina
Resigned: 14 July 2007
Appointed Date: 03 October 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Director
JONES, David Anthony
Resigned: 03 October 2001
Appointed Date: 25 July 1997
63 years old

Director
JONES, Karen
Resigned: 07 April 2011
Appointed Date: 03 October 2001
64 years old

Persons With Significant Control

Mr. David Anthony Jones
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

1SC GUARDING LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Annual return made up to 25 July 2015
Statement of capital on 2015-10-05
  • GBP 260,000

14 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
28 Jul 1999
Return made up to 25/07/99; no change of members
28 May 1999
Accounts for a dormant company made up to 31 July 1998
26 Jul 1998
Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed

31 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 1997
Incorporation

1SC GUARDING LIMITED Charges

28 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 31 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Satisfied on 31 March 2009
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as suite 11 ensign house admirals…
30 December 2003
All assets debenture
Delivered: 7 January 2004
Status: Satisfied on 31 March 2009
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Fixed and floating charge
Delivered: 29 May 2003
Status: Satisfied on 7 April 2007
Persons entitled: Euro Sales Finance PLC
Description: A fixed charge by way of legal mortgage on all f/h and l/h…
4 April 2002
Fixed and floating charge
Delivered: 18 April 2002
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…