About

Registered Number: 04149479
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN,

 

Having been setup in 2001, Fire Alarm Fabrication Services (South) Ltd has its registered office in London. This business has 5 directors listed as Allen, Matthew James, Mallett, Angela, Bryant, William Beattie, Ellender, Anthony, Nolan, Tina Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, William Beattie 05 March 2001 25 August 2017 1
ELLENDER, Anthony 05 March 2001 25 August 2017 1
NOLAN, Tina Lorraine 29 January 2001 05 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 16 July 2018 - 1
MALLETT, Angela 29 January 2001 05 March 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 15 December 2019
PARENT_ACC - N/A 14 December 2019
GUARANTEE2 - N/A 14 December 2019
AGREEMENT2 - N/A 14 December 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 12 December 2018
PARENT_ACC - N/A 12 December 2018
AGREEMENT2 - N/A 12 December 2018
GUARANTEE2 - N/A 12 December 2018
AP03 - Appointment of secretary 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 09 July 2018
RESOLUTIONS - N/A 26 March 2018
CS01 - N/A 01 February 2018
EH02 - N/A 01 February 2018
EH03 - N/A 01 February 2018
EH01 - N/A 01 February 2018
RESOLUTIONS - N/A 08 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
PSC02 - N/A 31 August 2017
AD01 - Change of registered office address 31 August 2017
PSC07 - N/A 31 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 10 July 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 15 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
225 - Change of Accounting Reference Date 23 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
CERTNM - Change of name certificate 21 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.