Company NameThe Security Group (National) Limited
Company StatusDissolved
Company Number07353891
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameTSG National Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hill Abraham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(10 years, 1 month after company formation)
Appointment Duration3 years (closed 07 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Mark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(10 years, 1 month after company formation)
Appointment Duration3 years (closed 07 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMs Gemma Elizabeth Quirke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2020(10 years, 1 month after company formation)
Appointment Duration3 years (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameMr Mark Hill Abraham
StatusClosed
Appointed14 October 2020(10 years, 1 month after company formation)
Appointment Duration3 years (closed 07 November 2023)
RoleCompany Director
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Alan Derek Bowles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Secretary NameMrs Victoria Mein
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameNigel Charles Godden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameMr John Loy Liddle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameField Marshall Lord Edwin Noel Westby Bramall
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameMr Brian Francis Mein
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Director NameMr James Bauer-Mein
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Stewart Wiskin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSt. Georges House St. Georges Road
Aldershot
Hampshire
GU12 4LD
Secretary NameMrs Emilie Karen Bauer- Mein
StatusResigned
Appointed01 October 2020(10 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 14 October 2020)
RoleCompany Director
Correspondence Address3 Brookfield Gardens
Claygate
Surrey
KT10 0DS
Secretary NameMrs Emilie Karen Bauer-Mein
StatusResigned
Appointed01 October 2020(10 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 14 October 2020)
RoleCompany Director
Correspondence Address3 Brookfield Gardens
Claygate
Esher
KT10 0DS

Contact

Websitewww.tsg-uk.com

Location

Registered AddressChalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,204,171
Gross Profit£1,446,665
Net Worth-£332,750
Cash£18,127
Current Liabilities£2,146,801

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

15 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 1B st georges road aldershot t/no HP534104. Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 14 April 2012
Persons entitled: Sme 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
14 September 2010Delivered on: 18 September 2010
Persons entitled: Sme Invoice 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.
Outstanding

Filing History

6 January 2021Satisfaction of charge 073538910003 in full (1 page)
10 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2020Memorandum and Articles of Association (39 pages)
28 October 2020Appointment of Ms Gemma Elizabeth Quirke as a director on 14 October 2020 (2 pages)
28 October 2020Appointment of Mr Mark Hill Abraham as a secretary on 14 October 2020 (2 pages)
28 October 2020Termination of appointment of Emilie Karen Bauer-Mein as a secretary on 14 October 2020 (1 page)
28 October 2020Termination of appointment of Brian Francis Mein as a director on 14 October 2020 (1 page)
28 October 2020Termination of appointment of Emilie Karen Bauer- Mein as a secretary on 14 October 2020 (1 page)
28 October 2020Termination of appointment of James Bauer-Mein as a director on 14 October 2020 (1 page)
28 October 2020Appointment of Mr Mark Robert Dobson as a director on 14 October 2020 (2 pages)
28 October 2020Appointment of Mr Mark Hill Abraham as a director on 14 October 2020 (2 pages)
27 October 2020Registered office address changed from St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD to Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 27 October 2020 (1 page)
27 October 2020Cessation of Brian Francis Mein as a person with significant control on 14 October 2020 (1 page)
27 October 2020Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
27 October 2020Notification of Wilson James Limited as a person with significant control on 14 October 2020 (2 pages)
26 October 2020Satisfaction of charge 2 in full (1 page)
14 October 2020Appointment of Mrs Emilie Karen Bauer- Mein as a secretary on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Stewart Wiskin as a director on 1 September 2020 (1 page)
4 October 2020Appointment of Mrs Emilie Karen Bauer-Mein as a secretary on 1 October 2020 (2 pages)
25 November 2019Accounts for a small company made up to 30 April 2019 (10 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 November 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Stuart Wiskin on 2 April 2019 (2 pages)
2 April 2019Cessation of John Loy Liddle as a person with significant control on 1 April 2018 (1 page)
3 January 2019Full accounts made up to 30 April 2018 (20 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 July 2018Appointment of Mr Stuart Wiskin as a director on 22 June 2018 (2 pages)
3 May 2018Appointment of Mr James Bauer-Mein as a director on 3 May 2018 (2 pages)
26 April 2018Termination of appointment of John Loy Liddle as a director on 15 March 2018 (1 page)
10 November 2017Full accounts made up to 30 April 2017 (20 pages)
10 November 2017Full accounts made up to 30 April 2017 (20 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
13 May 2017Satisfaction of charge 1 in full (3 pages)
13 May 2017Satisfaction of charge 1 in full (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
4 July 2016Accounts for a medium company made up to 30 April 2016 (22 pages)
4 July 2016Accounts for a medium company made up to 30 April 2016 (22 pages)
15 January 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
15 January 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,203.84
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,203.84
(3 pages)
14 September 2015Register(s) moved to registered office address St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page)
14 September 2015Register(s) moved to registered office address St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
14 September 2015Register inspection address has been changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to C/O Katie Baldwin 1B St Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page)
14 September 2015Register inspection address has been changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to C/O Katie Baldwin 1B St Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
20 January 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
20 January 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
14 November 2014Termination of appointment of Edwin Noel Westby Bramall as a director on 28 August 2014 (1 page)
14 November 2014Termination of appointment of Edwin Noel Westby Bramall as a director on 28 August 2014 (1 page)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
21 March 2014Termination of appointment of Alan Derek Bowles as a director (1 page)
21 March 2014Termination of appointment of Alan Derek Bowles as a director (1 page)
17 January 2014Termination of appointment of Nigel Godden as a director (1 page)
17 January 2014Termination of appointment of Nigel Godden as a director (1 page)
30 December 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
30 December 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
24 December 2013Registration of charge 073538910003 (12 pages)
24 December 2013Registration of charge 073538910003 (12 pages)
26 September 2013Director's details changed for Field Marshall Lord Edwin Noel Westby Bramall on 1 May 2013 (2 pages)
26 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(8 pages)
26 September 2013Director's details changed for Field Marshall Lord Edwin Noel Westby Bramall on 1 May 2013 (2 pages)
26 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(8 pages)
22 August 2013Appointment of Mr Brian Francis Mein as a director (2 pages)
22 August 2013Director's details changed for Mr Alan Derek Bowles on 19 June 2013 (2 pages)
22 August 2013Director's details changed for Mr Alan Derek Bowles on 19 June 2013 (2 pages)
22 August 2013Appointment of Mr Brian Francis Mein as a director (2 pages)
5 June 2013Previous accounting period extended from 24 April 2013 to 30 April 2013 (1 page)
5 June 2013Previous accounting period extended from 24 April 2013 to 30 April 2013 (1 page)
17 January 2013Group of companies' accounts made up to 24 April 2012 (24 pages)
17 January 2013Group of companies' accounts made up to 24 April 2012 (24 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
22 June 2012Auditor's resignation (1 page)
22 June 2012Auditor's resignation (1 page)
25 April 2012Termination of appointment of Victoria Mein as a secretary (1 page)
25 April 2012Termination of appointment of Victoria Mein as a secretary (1 page)
25 April 2012Group of companies' accounts made up to 24 April 2011 (26 pages)
25 April 2012Group of companies' accounts made up to 24 April 2011 (26 pages)
20 April 2012Previous accounting period shortened from 31 August 2011 to 24 April 2011 (1 page)
20 April 2012Previous accounting period shortened from 31 August 2011 to 24 April 2011 (1 page)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2012Termination of appointment of Brian Mein as a director (1 page)
26 January 2012Termination of appointment of Brian Mein as a director (1 page)
22 September 2011Register(s) moved to registered inspection location (1 page)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
22 September 2011Register(s) moved to registered inspection location (1 page)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Register inspection address has been changed (1 page)
9 June 2011Appointment of Field Marshall Lord Edwin Noel Westby Bramall as a director (2 pages)
9 June 2011Appointment of Field Marshall Lord Edwin Noel Westby Bramall as a director (2 pages)
26 April 2011Company name changed tsg national LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed tsg national LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
26 April 2011Change of name notice (2 pages)
2 November 2010Secretary's details changed for Mrs Victoria Mein on 23 August 2010 (1 page)
2 November 2010Secretary's details changed for Mrs Victoria Mein on 23 August 2010 (1 page)
2 November 2010Director's details changed for Nigel Charles Godden on 14 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Brian Francis Mein on 23 August 2010 (2 pages)
2 November 2010Director's details changed for Mr John Loy Liddle on 14 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Brian Francis Mein on 23 August 2010 (2 pages)
2 November 2010Director's details changed for Mr John Loy Liddle on 14 September 2010 (2 pages)
2 November 2010Director's details changed for Nigel Charles Godden on 14 September 2010 (2 pages)
29 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 1,000
(4 pages)
29 September 2010Appointment of Nigel Charles Godden as a director (3 pages)
29 September 2010Appointment of Nigel Charles Godden as a director (3 pages)
29 September 2010Resolutions
  • RES13 ‐ Sub divided 10/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2010Appointment of Mr John Loy Liddle as a director (3 pages)
29 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 1,000
(4 pages)
29 September 2010Appointment of Mr John Loy Liddle as a director (3 pages)
29 September 2010Resolutions
  • RES13 ‐ Sub divided 10/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2010Incorporation (24 pages)
23 August 2010Incorporation (24 pages)