Company NameSentinel Group Security Limited
Company StatusActive
Company Number05519207
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Choudhry Muhammad Tufail Zafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bracken Drive
Chigwell
Essex
IG7 5RG
Director NameMr Chaudhry Muhammad Zahid Iqbal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 years after company formation)
Appointment Duration10 years, 9 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Secretary NameMr Khalid Ahmed Memon
StatusCurrent
Appointed01 September 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Muhammad Shahid Iqbal Chaudhry
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House, Unit 36 Oakwood Hill Industrial Es
Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameFaiz Rasool
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Hertford Road
Ilford
Essex
IG2 7HE
Director NameMrs Saira Zafar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2010)
RoleManagement
Country of ResidenceEngland
Correspondence Address17 Fenman Gardens
Ilford
Essex
IG3 9QE
Director NameMr Derek Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House 38a Chigwell Lane
Loughton
Essex
IG10 3NY
Secretary NameMr Ahsan Rana
StatusResigned
Appointed01 September 2011(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2014)
RoleCompany Director
Correspondence Address155 Hardie Road
Dagenham
Essex
RM10 7BT

Contact

Websitesgs-ltd.com
Telephone020 85146565
Telephone regionLondon

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

100 at £1Mr Choudhry M. Tufail Zafar
74.63%
Ordinary
18 at £1Sentinel Technologies LTD
13.43%
Ordinary
16 at £1Chaudhry Muhammad Zahid Iqbal
11.94%
Ordinary

Financials

Year2014
Net Worth£173,544
Cash£43,531
Current Liabilities£431,220

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

5 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 December 2018Delivered on: 10 December 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 August 2008Delivered on: 23 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
17 June 2008Delivered on: 19 June 2008
Satisfied on: 8 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 August 2020Registration of charge 055192070004, created on 5 August 2020 (24 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
10 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
18 January 2019Satisfaction of charge 2 in full (4 pages)
10 December 2018Registration of charge 055192070003, created on 10 December 2018 (27 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
23 October 2018Notification of Choudhry Muhammad Tufail Zafar as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 August 2018Notification of a person with significant control statement (2 pages)
17 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 13,400
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 13,400
(6 pages)
11 July 2016Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016 (2 pages)
27 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 13,400
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 13,400
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 134
(4 pages)
22 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 134
(4 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)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 134
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 134
(4 pages)
24 September 2014Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages)
22 September 2014Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages)
22 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 134
(5 pages)
22 September 2014Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages)
22 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 134
(5 pages)
22 September 2014Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages)
13 February 2014Appointment of Mr Iqbal Chaudhry Muhamamad Zahid as a director (2 pages)
13 February 2014Appointment of Mr Iqbal Chaudhry Muhamamad Zahid as a director (2 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Secretary's details changed for Mr Ahsan Rana on 15 August 2012 (2 pages)
23 August 2013Secretary's details changed for Mr Ahsan Rana on 15 August 2012 (2 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Appointment of Mr Ahsan Rana as a secretary (2 pages)
27 July 2012Termination of appointment of Faiz Rasool as a secretary (1 page)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Appointment of Mr Ahsan Rana as a secretary (2 pages)
27 July 2012Termination of appointment of Faiz Rasool as a secretary (1 page)
14 May 2012Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Termination of appointment of Derek Smith as a director (1 page)
13 January 2011Termination of appointment of Derek Smith as a director (1 page)
9 December 2010Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 May 2010Appointment of Mr Derek Smith as a director (2 pages)
25 May 2010Appointment of Mr Derek Smith as a director (2 pages)
8 April 2010Termination of appointment of Saira Zafar as a director (1 page)
8 April 2010Termination of appointment of Saira Zafar as a director (1 page)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Director appointed saira zafar (3 pages)
24 March 2009Director appointed saira zafar (3 pages)
2 September 2008Return made up to 26/07/08; no change of members (6 pages)
2 September 2008Return made up to 26/07/08; no change of members (6 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 December 2007Registered office changed on 05/12/07 from: 15 wellesley house 1ST floor 102 cranbrook road ilford essex IG1 4NH (1 page)
5 December 2007Registered office changed on 05/12/07 from: 15 wellesley house 1ST floor 102 cranbrook road ilford essex IG1 4NH (1 page)
30 September 2007Return made up to 26/07/07; no change of members (6 pages)
30 September 2007Return made up to 26/07/07; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
12 January 2007Registered office changed on 12/01/07 from: 58 hertford road ilford essex IG2 7HE (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 58 hertford road ilford essex IG2 7HE (2 pages)
21 September 2006Return made up to 26/07/06; full list of members (6 pages)
21 September 2006Return made up to 26/07/06; full list of members (6 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)