About

Registered Number: 02248065
Date of Incorporation: 26/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Gable House 239 Regents Park Rd., London, N3 3LF

 

Spitfire Security Systems Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Spitfire Security Systems Ltd. Spitfire Security Systems Ltd has 5 directors listed as Bowlby, Henry Alverey Salvin, Bower, Jonathan Colin Fraser, Fellowes, Justin Thomas Dorset, Orde, Justin Robert, Pollock, Lucy Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLBY, Henry Alverey Salvin 23 March 1994 - 1
BOWER, Jonathan Colin Fraser 23 March 1994 29 February 1996 1
FELLOWES, Justin Thomas Dorset 01 April 1996 18 March 2016 1
ORDE, Justin Robert N/A 13 December 2018 1
POLLOCK, Lucy Elizabeth N/A 28 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 04 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 26 May 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 06 August 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 21 July 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
363a - Annual Return 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
363a - Annual Return 17 April 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 14 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 17 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 13 January 1997
395 - Particulars of a mortgage or charge 06 August 1996
363s - Annual Return 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 10 August 1995
363s - Annual Return 06 September 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 21 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
RESOLUTIONS - N/A 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 17 June 1993
CERTNM - Change of name certificate 11 February 1993
DISS40 - Notice of striking-off action discontinued 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 16 December 1992
363a - Annual Return 16 December 1992
363a - Annual Return 16 December 1992
363a - Annual Return 16 December 1992
363a - Annual Return 16 December 1992
GAZ1 - First notification of strike-off action in London Gazette 15 September 1992
287 - Change in situation or address of Registered Office 20 October 1989
288 - N/A 19 May 1989
MEM/ARTS - N/A 27 July 1988
RESOLUTIONS - N/A 15 July 1988
RESOLUTIONS - N/A 15 July 1988
RESOLUTIONS - N/A 15 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 1988
123 - Notice of increase in nominal capital 15 July 1988
CERTNM - Change of name certificate 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 21 June 1988
RESOLUTIONS - N/A 16 June 1988
NEWINC - New incorporation documents 26 April 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.