About

Registered Number: 03534789
Date of Incorporation: 25/03/1998 (27 years ago)
Company Status: Active
Registered Address: Oak House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Founded in 1998, Frontline Security Solutions Ltd are based in Middlesex, it's status is listed as "Active". We don't know the number of employees at this business. Sloss, Robert, Heanan, Graeme, Bryan, Beverley Jane, Bryan, John William, Cordes, Tracy, Masters, Christopher Edward are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEANAN, Graeme 23 March 2018 - 1
BRYAN, John William 25 March 1998 22 November 2017 1
CORDES, Tracy 22 November 2017 14 October 2019 1
MASTERS, Christopher Edward 17 July 1998 22 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 22 November 2017 - 1
BRYAN, Beverley Jane 25 March 1998 17 July 1998 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 03 September 2018
AA01 - Change of accounting reference date 16 August 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 05 December 2017
PSC02 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
SH01 - Return of Allotment of shares 01 December 2017
AA - Annual Accounts 17 June 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 25 April 2005
353 - Register of members 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363a - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
AA - Annual Accounts 11 July 2001
363a - Annual Return 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
AA - Annual Accounts 28 June 2000
363a - Annual Return 24 May 2000
363(353) - N/A 24 May 2000
RESOLUTIONS - N/A 23 January 2000
MEM/ARTS - N/A 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
395 - Particulars of a mortgage or charge 25 August 1999
AA - Annual Accounts 05 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
363a - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 December 2006 Outstanding

N/A

Mortgage 12 April 2002 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.