About

Registered Number: 02177987
Date of Incorporation: 14/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2 College Approach, Greenwich, London, SE10 9HY,

 

Albiz Security Ltd was established in 1987. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUDJEMAA, Susanna Gasparini N/A - 1
AMORY, Joy 01 August 2000 30 April 2012 1
AMORY, Murray Clarance N/A 01 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CRUDGINGTON, Raymond 04 August 2004 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 April 2017
AD01 - Change of registered office address 20 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 April 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 March 2013
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 05 April 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 19 May 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 15 April 1997
287 - Change in situation or address of Registered Office 27 October 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 24 April 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 29 June 1995
395 - Particulars of a mortgage or charge 27 May 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 05 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 26 April 1992
287 - Change in situation or address of Registered Office 18 February 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 11 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 15 September 1989
288 - N/A 30 October 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Outstanding

N/A

Fixed and floating charge 24 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.