Background WavePink WaveYellow Wave

HARRIS AND SANDFORD SECURITY LIMITED (01702847)

HARRIS AND SANDFORD SECURITY LIMITED (01702847) is an active UK company. incorporated on 28 February 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. HARRIS AND SANDFORD SECURITY LIMITED has been registered for 43 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
01702847
Status
active
Type
ltd
Incorporated
28 February 1983
Age
43 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS AND SANDFORD SECURITY LIMITED

HARRIS AND SANDFORD SECURITY LIMITED is an active company incorporated on 28 February 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. HARRIS AND SANDFORD SECURITY LIMITED was registered 43 years ago.(SIC: 80200)

Status

active

Active since 43 years ago

Company No

01702847

LTD Company

Age

43 Years

Incorporated 28 February 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 7 June 2017To: 19 February 2025
Numeric House 98 Station Road Sidcup Kent DA15 7BY
From: 28 February 1983To: 7 June 2017
Timeline

19 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Feb 83
Funding Round
Apr 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jul 23
Director Left
Apr 24
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 28 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 02 May 2017

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 28 Aug 2020

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

SANDFORD, Michael John

Resigned
Pixie Cottage 1 Overhill Road, PurleyCR8 2JD
Secretary
Appointed N/A
Resigned 14 Sept 2006

SANDFORD, Valerie Ann

Resigned
Pixie Cottage 1 Overhill Road, PurleyCR8 2JD
Secretary
Appointed 01 Dec 2006
Resigned 02 May 2017

BEART, Simon Delaval

Resigned
95 Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 02 May 2017
Resigned 28 Aug 2020

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

HARRIS, Keith

Resigned
12 Faraday Road, MaidstoneME14 2DB
Born October 1948
Director
Appointed N/A
Resigned 02 May 2017

SANDFORD, Michael John

Resigned
Pixie Cottage 1 Overhill Road, PurleyCR8 2JD
Born April 1940
Director
Appointed N/A
Resigned 14 Sept 2006

WAISMAN, Allan Ben

Resigned
4 Beaulieu House, LondonNW4 1JY
Born December 1960
Director
Appointed 30 Oct 1995
Resigned 31 Oct 1996

Persons with significant control

5

1 Active
4 Ceased
Lincoln's Inn, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Thomas Henry Greville Howard

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2017
Ceased 31 Mar 2020

Mr Simon Delaval Beart

Ceased
95 Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2017
Ceased 31 Mar 2020

Mr Keith Harris

Ceased
8-12 Bromley Road, BeckenhamBR3 5JE
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Dec 2016
Ceased 02 May 2017

Mrs Valerie Ann Sandford

Ceased
8 -12 Bromley Road, BeckenhamBR3 5JE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Statement Of Companys Objects
6 July 2015
CC04CC04
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
287Change of Registered Office
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
21 August 1996
287Change of Registered Office
Auditors Resignation Company
6 March 1996
AUDAUD
Legacy
1 March 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
22 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Incorporation Company
28 February 1983
NEWINCIncorporation