About

Registered Number: 03895643
Date of Incorporation: 16/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 56-58 Factory Lane, Croydon, Surrey, CR0 3RL

 

Having been setup in 1999, Site Security Services (London) Ltd have registered office in Croydon, Surrey. The company has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Matthew 01 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 19 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 January 2008
363a - Annual Return 28 December 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 12 January 2005
363s - Annual Return 08 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
395 - Particulars of a mortgage or charge 02 August 2000
225 - Change of Accounting Reference Date 23 June 2000
287 - Change in situation or address of Registered Office 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.