Company NameSentinel Group Of Companies Ltd
Company StatusActive
Company Number05507190
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Choudhry Muhammad Tufail Zafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Director NameMr Muhammad Shahid Iqbal Chaudhry
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Chaudhry Muhammad Zahid Iqbal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMr Khalid Ahmed Memon
StatusCurrent
Appointed20 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameFaiz Rasool
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Hertford Road
Ilford
Essex
IG2 7HE

Location

Registered AddressSentinel House, Unit 36 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Muhammad Tufail Zafar Choudhry
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
10 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
24 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
11 June 2019Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 20 February 2019 (2 pages)
11 June 2019Appointment of Mr Khalid Ahmed Memon as a secretary on 20 February 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (3 pages)
11 June 2019Appointment of Mr Chaudhry Muhammad Zahid Iqbal as a director on 20 February 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
13 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
12 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
22 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
23 July 2015Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Termination of appointment of Faiz Rasool as a secretary (1 page)
26 July 2012Termination of appointment of Faiz Rasool as a secretary (1 page)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 April 2011Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 13 April 2011 (1 page)
13 September 2010Registered office address changed from York House Suite 7B 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from York House Suite 7B 347-353a Station Road Harrow HA1 1LN on 13 September 2010 (1 page)
23 July 2010Director's details changed for Choudhry Muhammad Tufail Zafar on 13 July 2010 (2 pages)
23 July 2010Director's details changed for Choudhry Muhammad Tufail Zafar on 13 July 2010 (2 pages)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 17 Fenman Gardens Ilford Essex IG3 9QE on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 17 Fenman Gardens Ilford Essex IG3 9QE on 22 June 2010 (1 page)
21 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 13/07/09; full list of members (3 pages)
3 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page)
5 March 2009Registered office changed on 05/03/2009 from york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page)
3 March 2009Company name changed elite sentinel security LIMITED\certificate issued on 04/03/09 (3 pages)
3 March 2009Company name changed elite sentinel security LIMITED\certificate issued on 04/03/09 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 August 2008Return made up to 13/07/08; no change of members (6 pages)
5 August 2008Return made up to 13/07/08; no change of members (6 pages)
13 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 September 2007Return made up to 13/07/07; no change of members
  • 363(287) ‐ Registered office changed on 30/09/07
(6 pages)
30 September 2007Return made up to 13/07/07; no change of members
  • 363(287) ‐ Registered office changed on 30/09/07
(6 pages)
28 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 58 hertford road ilford essex IG2 7HE (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: 58 hertford road ilford essex IG2 7HE (1 page)
22 November 2006Return made up to 13/07/06; full list of members (6 pages)
22 November 2006Return made up to 13/07/06; full list of members (6 pages)
13 July 2005Incorporation (17 pages)
13 July 2005Incorporation (17 pages)