Hart Security Uk Limited LONDON


Hart Security Uk started in year 1999 as Private Limited Company with registration number 03841965. The Hart Security Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 118 Piccadilly. Postal code: W1J 7NW. Since August 15, 2005 Hart Security Uk Limited is no longer carrying the name Hart Risk Management.

The company has one director. Richard H., appointed on 18 March 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hart Security Uk Limited Address / Contact

Office Address 118 Piccadilly
Office Address2 Mayfair
Town London
Post code W1J 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841965
Date of Incorporation Wed, 15th Sep 1999
Industry Private security activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Richard H.

Position: Director

Appointed: 18 March 2019

Susan R.

Position: Secretary

Appointed: 15 July 2022

Resigned: 28 October 2023

Maksuda A.

Position: Director

Appointed: 01 December 2012

Resigned: 18 March 2019

Maksuda A.

Position: Secretary

Appointed: 30 July 2011

Resigned: 06 July 2022

Michael M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 December 2021

David H.

Position: Director

Appointed: 01 July 2010

Resigned: 19 March 2013

Amy W.

Position: Secretary

Appointed: 01 June 2010

Resigned: 29 July 2011

Sophie H.

Position: Secretary

Appointed: 01 November 2009

Resigned: 01 June 2010

Ian M.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 October 2009

Peregrine F.

Position: Director

Appointed: 01 September 2005

Resigned: 31 January 2008

Olle S.

Position: Director

Appointed: 01 September 2005

Resigned: 01 July 2010

Janice K.

Position: Secretary

Appointed: 22 July 2004

Resigned: 21 September 2007

Richard W.

Position: Secretary

Appointed: 22 July 2002

Resigned: 22 July 2004

Charlotte W.

Position: Director

Appointed: 05 December 2000

Resigned: 22 July 2002

Charlotte W.

Position: Secretary

Appointed: 05 December 2000

Resigned: 22 July 2002

Sharon A.

Position: Secretary

Appointed: 14 February 2000

Resigned: 05 December 2000

Sharon A.

Position: Director

Appointed: 15 September 1999

Resigned: 13 December 1999

Lord B.

Position: Director

Appointed: 15 September 1999

Resigned: 22 July 2004

George S.

Position: Director

Appointed: 15 September 1999

Resigned: 01 October 2005

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1999

Resigned: 15 September 1999

Gordon B.

Position: Secretary

Appointed: 15 September 1999

Resigned: 01 February 2000

Gordon B.

Position: Director

Appointed: 15 September 1999

Resigned: 01 February 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 15 September 1999

Resigned: 15 September 1999

Company previous names

Hart Risk Management August 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 67642 2074 433
Current Assets3 009 3523 103 3313 465 258
Debtors3 007 6763 061 1243 460 825
Net Assets Liabilities330 152367 266430 484
Other Debtors12 2559 8824 899
Property Plant Equipment2 7021 5441 107
Other
Accrued Liabilities25 66414 82528 417
Accumulated Depreciation Impairment Property Plant Equipment7 7601 9313 295
Additions Other Than Through Business Combinations Property Plant Equipment  927
Amounts Owed By Related Parties2 747 6032 897 0923 222 577
Amounts Owed To Related Parties2 421 8122 505 7552 803 609
Average Number Employees During Period985
Bank Overdrafts14 3861 779 
Creditors2 681 9022 737 6093 035 881
Decrease In Loans Owed To Related Parties Due To Loans Repaid -357 239-470 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 987 
Disposals Property Plant Equipment -6 987 
Financial Commitments Other Than Capital Commitments2 33473 500 
Increase From Depreciation Charge For Year Property Plant Equipment 1 1581 364
Increase In Loans Owed To Related Parties Due To Loans Advanced 444 085767 958
Loans Owed By Related Parties2 5652 565 
Loans Owed To Related Parties2 164 6422 608 6952 549 342
Net Current Assets Liabilities327 450365 722429 377
Number Shares Issued Fully Paid211 060211 060211 060
Other Creditors 17 202497
Par Value Share 11
Prepayments41 96320 8864 860
Property Plant Equipment Gross Cost10 4623 4754 402
Taxation Social Security Payable37 12067 14137 537
Total Borrowings14 3861 779 
Trade Creditors Trade Payables182 920130 907165 821
Trade Debtors Trade Receivables205 855133 264228 489

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 4th, May 2023
Free Download (13 pages)

Company search

Advertisements