ENIGMA SECURITY SOLUTIONS LIMITED
LONDON ENIGMA RESIDENTIAL SERVICES LIMITED ESSENTIAL NANNYING LIMITED S & P ANGELS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05524406
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Satisfaction of charge 055244060006 in full; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ENIGMA SECURITY SOLUTIONS LIMITED are www.enigmasecuritysolutions.co.uk, and www.enigma-security-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Enigma Security Solutions Limited is a Private Limited Company. The company registration number is 05524406. Enigma Security Solutions Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Enigma Security Solutions Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . VEKARIYA, Mahendra is a Secretary of the company. VEKARIYA, Mahendra is a Director of the company. Secretary MORTIMER REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NASH, David Michael has been resigned. Director WEBLEY, Sonya has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VEKARIYA, Mahendra
Appointed Date: 16 May 2011

Director
VEKARIYA, Mahendra
Appointed Date: 17 April 2012
46 years old

Resigned Directors

Secretary
MORTIMER REGISTRARS LIMITED
Resigned: 16 May 2011
Appointed Date: 01 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Director
NASH, David Michael
Resigned: 05 September 2013
Appointed Date: 06 November 2012
58 years old

Director
WEBLEY, Sonya
Resigned: 05 November 2012
Appointed Date: 01 August 2005
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Enigma Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENIGMA SECURITY SOLUTIONS LIMITED Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Sep 2016
Satisfaction of charge 055244060006 in full
30 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Mar 2016
Registration of charge 055244060007, created on 3 March 2016
02 Mar 2016
Satisfaction of charge 5 in full
...
... and 46 more events
19 Apr 2006
Director resigned
19 Apr 2006
Secretary resigned
14 Mar 2006
New director appointed
14 Mar 2006
New secretary appointed
01 Aug 2005
Incorporation

ENIGMA SECURITY SOLUTIONS LIMITED Charges

3 March 2016
Charge code 0552 4406 0007
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…
29 November 2013
Charge code 0552 4406 0006
Delivered: 6 December 2013
Status: Satisfied on 27 September 2016
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2011
All assets debenture
Delivered: 8 March 2011
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 16 January 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 16 May 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Debenture
Delivered: 28 April 2008
Status: Satisfied on 16 January 2010
Persons entitled: Enigma Residential Services Limited
Description: Fixed and floating charge over the undertaking and all…