Background WavePink WaveYellow Wave

BUCHANAN & CURWEN SECURITY LIMITED (03800740)

BUCHANAN & CURWEN SECURITY LIMITED (03800740) is an active UK company. incorporated on 30 June 1999. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. BUCHANAN & CURWEN SECURITY LIMITED has been registered for 26 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
03800740
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
43999, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHANAN & CURWEN SECURITY LIMITED

BUCHANAN & CURWEN SECURITY LIMITED is an active company incorporated on 30 June 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. BUCHANAN & CURWEN SECURITY LIMITED was registered 26 years ago.(SIC: 43999, 80200)

Status

active

Active since 26 years ago

Company No

03800740

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months 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

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 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: 14 February 2017To: 19 February 2025
C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 14 February 2017To: 14 February 2017
The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ
From: 30 June 1999To: 14 February 2017
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Aug 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Mar 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 08 Feb 2017

THOMAS, Simon Gareth

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

HICKEY, John Martyn

Resigned
30 Heymede, LeatherheadKT22 8PG
Secretary
Appointed 30 Jun 1999
Resigned 08 Feb 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jun 1999
Resigned 30 Jun 1999

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 08 Feb 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

HICKEY, John Martyn

Resigned
30 Heymede, LeatherheadKT22 8PG
Born April 1943
Director
Appointed 30 Jun 1999
Resigned 08 Feb 2017

MORRIS, Nicholas Basil

Resigned
15 Heymede, LeatherheadKT22 8PG
Born April 1949
Director
Appointed 30 Jun 1999
Resigned 08 Feb 2017

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023
Resigned 25 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jun 1999
Resigned 30 Jun 1999

Persons with significant control

3

1 Active
2 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 Simon Delaval Beart

Ceased
95 Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 08 Feb 2017
Ceased 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 as firm
Notified 08 Feb 2017
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
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
15 July 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
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
28 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
88(2)R88(2)R
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Incorporation Company
30 June 1999
NEWINCIncorporation