About

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

 

Spitfire Security Systems Ltd was established in 1988, it has a status of "Active". We don't know the number of employees at this business. There are 5 directors listed for the organisation at Companies House.

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.