Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS AND SANDFORD SECURITY LIMITED
Company Information for

HARRIS AND SANDFORD SECURITY LIMITED

C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
01702847
Private Limited Company
Active

Company Overview

About Harris And Sandford Security Ltd
HARRIS AND SANDFORD SECURITY LIMITED was founded on 1983-02-28 and has its registered office in London. The organisation's status is listed as "Active". Harris And Sandford Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARRIS AND SANDFORD SECURITY LIMITED
 
Legal Registered Office
C/O PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in DA15
 
Filing Information
Company Number 01702847
Company ID Number 01702847
Date formed 1983-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS AND SANDFORD SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARRIS AND SANDFORD SECURITY LIMITED

Current Directors
Officer Role Date Appointed
SIMON DELAVAL BEART
Director 2017-05-02
THOMAS GREVILLE HOWARD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN SANDFORD
Company Secretary 2006-12-01 2017-05-02
KEITH HARRIS
Director 1991-12-31 2017-05-02
MICHAEL JOHN SANDFORD
Company Secretary 1991-12-31 2006-09-14
MICHAEL JOHN SANDFORD
Director 1991-12-31 2006-09-14
ALLAN BEN WAISMAN
Director 1995-10-30 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DELAVAL BEART A.D.L. SECURITY SERVICES LIMITED Director 2018-05-11 CURRENT 1987-02-23 Active
SIMON DELAVAL BEART S.D.S. SECURITY LIMITED Director 2017-08-15 CURRENT 1987-02-18 Active
SIMON DELAVAL BEART BUCHANAN & CURWEN SECURITY LIMITED Director 2017-02-08 CURRENT 1999-06-30 Active
SIMON DELAVAL BEART BCS SECURITY LIMITED Director 2017-02-08 CURRENT 2012-04-20 Active
SIMON DELAVAL BEART SPECIAL PURPOSE ELECTRONICS LIMITED Director 2014-11-27 CURRENT 1982-09-27 Active
SIMON DELAVAL BEART BEART HOWARD INVESTMENTS 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-03-17
SIMON DELAVAL BEART SPY ALARMS LIMITED Director 2014-02-13 CURRENT 1985-06-05 Active
SIMON DELAVAL BEART GUARDIAN SECURITY & FIRE LIMITED Director 2012-06-29 CURRENT 2004-12-17 Active
SIMON DELAVAL BEART GUARDIAN SECURITY LIMITED Director 2012-06-29 CURRENT 2007-03-01 Active
SIMON DELAVAL BEART BEART HOWARD INVESTMENTS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
SIMON DELAVAL BEART MSS BUILDING SERVICES LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-06-07
SIMON DELAVAL BEART BLACKROCK THROGMORTON TRUST PLC Director 2007-03-29 CURRENT 1957-12-02 Active
THOMAS GREVILLE HOWARD A.D.L. SECURITY SERVICES LIMITED Director 2018-05-11 CURRENT 1987-02-23 Active
THOMAS GREVILLE HOWARD S.D.S. SECURITY LIMITED Director 2017-08-15 CURRENT 1987-02-18 Active
THOMAS GREVILLE HOWARD BUCHANAN & CURWEN SECURITY LIMITED Director 2017-02-08 CURRENT 1999-06-30 Active
THOMAS GREVILLE HOWARD BCS SECURITY LIMITED Director 2017-02-08 CURRENT 2012-04-20 Active
THOMAS GREVILLE HOWARD BEART HOWARD INVESTMENTS 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK WEST
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-04-06PSC07CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10AP01DIRECTOR APPOINTED MR DARREN GREEN
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DELAVAL BEART
2020-09-09AP01DIRECTOR APPOINTED MR SIMON GARETH THOMAS
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017028470002
2020-04-16PSC02Notification of Spy Alarms Limited as a person with significant control on 2020-03-31
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY GREVILLE HOWARD
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DELAVAL BEART
2018-03-08PSC07CESSATION OF VALERIE ANN SANDFORD AS A PSC
2018-03-08PSC07CESSATION OF KEITH HARRIS AS A PSC
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017028470002
2017-06-14AA01Current accounting period shortened from 28/02/18 TO 30/06/17
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS
2017-06-07TM02Termination of appointment of Valerie Ann Sandford on 2017-05-02
2017-06-07AP01DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD
2017-06-07AP01DIRECTOR APPOINTED MR SIMON DELAVAL BEART
2017-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1010
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-13AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21SH0129/05/15 STATEMENT OF CAPITAL GBP 1010
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-06CC04Statement of company's objects
2015-07-06RES01ADOPT ARTICLES 06/07/15
2015-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0131/12/14 FULL LIST
2014-05-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0131/12/13 FULL LIST
2013-07-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-08-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 FULL LIST
2011-07-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2010-06-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-08-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/06
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1R 7PB
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-27288bDIRECTOR RESIGNED
1997-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-24363(288)DIRECTOR RESIGNED
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-21287REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 5TH FLOOR NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
1996-03-06AUDAUDITOR'S RESIGNATION
1996-03-01288NEW DIRECTOR APPOINTED
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 205-207 BROMLEY ROAD BELLINGHAM LONDON SE6 2PG
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-25363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-09395PARTICULARS OF MORTGAGE/CHARGE
1993-11-22287REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 132 BURNT ASH ROAD LEE SE12 8PU
1993-06-27AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-26363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-15AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-02-26363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1991-07-01AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-01-25363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-05AAFULL ACCOUNTS MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to HARRIS AND SANDFORD SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRIS AND SANDFORD SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1993-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRIS AND SANDFORD SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS AND SANDFORD SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS AND SANDFORD SECURITY LIMITED
Trademarks
We have not found any records of HARRIS AND SANDFORD SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS AND SANDFORD SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as HARRIS AND SANDFORD SECURITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRIS AND SANDFORD SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS AND SANDFORD SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRIS AND SANDFORD SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.