About

Registered Number: 04310679
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Founded in 2001, Arrowe Security Systems Ltd are based in London, it's status at Companies House is "Liquidation". The companies directors are listed as Davies, Heather Yvonne, Bettley, Philip Roy, Smith, Leonard Nicholas Mark. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTLEY, Philip Roy 25 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Heather Yvonne 12 August 2002 - 1
SMITH, Leonard Nicholas Mark 25 October 2001 12 August 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 25 May 2018
LIQ02 - N/A 25 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 19 June 2017
MR01 - N/A 29 December 2016
CS01 - N/A 06 December 2016
MR04 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 24 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2015
AD01 - Change of registered office address 22 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 July 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 17 December 2007
AAMD - Amended Accounts 11 April 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 11 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 October 2004
363s - Annual Return 10 November 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 29 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
395 - Particulars of a mortgage or charge 01 March 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
CERTNM - Change of name certificate 30 October 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

A registered charge 24 June 2014 Outstanding

N/A

All assets debenture 28 March 2008 Outstanding

N/A

Debenture deed 20 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.