London
N15 4QN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Jane Gyokyalya |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2011) |
Role | Adminstration |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hides Harlow Essex CM20 3QL |
Director Name | Mr Samuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 01 November 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Secretary Name | Mr Kitone Samuel |
---|---|
Status | Resigned |
Appointed | 03 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 1st Floor The High Harlow Essex CM20 1YS |
Secretary Name | Mr Felix Bonane Uwarugira |
---|---|
Status | Resigned |
Appointed | 03 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Suite 2 2nd Floor Market House Harlow Essex CM20 1BL |
Director Name | Stefan Adrian Boranescu |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 May 2018(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The High Harlow Essex CM20 1YS |
Director Name | Mr Sammuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 01 May 2018(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaver House Chapel Road London SE27 0TP |
Director Name | Jane Gyokyalya |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Weaver House Chapel Road London SE27 0TP |
Director Name | Mr Sammuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 07 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1st Floor The High Harlow CM20 1YS |
Secretary Name | Mr Sammuel Kitone |
---|---|
Status | Resigned |
Appointed | 07 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | 1st Floor The High Harlow CM20 1YS |
Website | securityservicesandsystems.co.uk |
---|---|
Telephone | 01279 412679 |
Telephone region | Bishops Stortford |
Registered Address | Unit 18 The High Cross Center Fountayne Road London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
1 at £1 | Kitone Sammuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £7,259 |
Current Liabilities | £11,391 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Appointment of Ibuakannwa Oyem as a director on 2 April 2024 (2 pages) |
---|---|
25 March 2024 | Termination of appointment of Sammuel Kitone as a secretary on 25 March 2024 (1 page) |
25 March 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
25 March 2024 | Termination of appointment of Sammuel Kitone as a director on 1 May 2023 (1 page) |
25 March 2024 | Cessation of Sammuel Kitone as a person with significant control on 1 May 2023 (1 page) |
18 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
14 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
4 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
20 December 2022 | Registered office address changed from Weaver House Chapel Road London SE27 0TP England to Unit 18 the High Cross Center Fountayne Road London N15 4QN on 20 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
31 August 2022 | Amended total exemption full accounts made up to 30 November 2020 (4 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
7 July 2020 | Notification of Sammuel Kitone as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Sammuel Kitone as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Sammuel Kitone as a director on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Jane Gyokyalya as a director on 7 July 2020 (1 page) |
7 July 2020 | Cessation of Jane Gyokyalya as a person with significant control on 7 July 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 December 2019 | Notification of Jane Gyokyalya as a person with significant control on 1 September 2018 (2 pages) |
12 December 2019 | Cessation of Sammuel Kitone as a person with significant control on 1 September 2018 (1 page) |
12 December 2019 | Termination of appointment of Sammuel Kitone as a director on 1 May 2018 (1 page) |
12 December 2019 | Appointment of Jane Gyokyalya as a director on 1 May 2018 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 May 2019 | Registered office address changed from 1st Floor the High Harlow Essex CM20 1YS England to Weaver House Chapel Road London SE27 0TP on 14 May 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Sammuel Kitone on 14 May 2019 (2 pages) |
14 May 2019 | Change of details for Sammuel Kitone as a person with significant control on 14 May 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 August 2018 | Notification of Sammuel Kitone as a person with significant control on 10 August 2018 (2 pages) |
27 July 2018 | Termination of appointment of Stefan Adrian Boranescu as a director on 1 May 2018 (1 page) |
27 July 2018 | Appointment of Mr Sammuel Kitone as a director on 1 May 2018 (2 pages) |
19 June 2018 | Appointment of Stefan Adrian Boranescu as a director on 1 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Samuel Kitone as a director on 1 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Kitone Samuel as a secretary on 1 May 2018 (1 page) |
19 June 2018 | Cessation of Samuel Kitone as a person with significant control on 1 May 2018 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 June 2017 | Registered office address changed from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor the High Harlow Essex CM20 1YS on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor the High Harlow Essex CM20 1YS on 29 June 2017 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | Termination of appointment of Felix Bonane Uwarugira as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Felix Bonane Uwarugira as a secretary on 27 October 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 July 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
29 July 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
6 November 2013 | Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Weaver House Chapel Road London SE27 0TP on 6 November 2013 (1 page) |
22 October 2013 | Appointment of Mr Felix Bonane Uwarugira as a secretary (1 page) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Samuel Kitone on 3 September 2013 (2 pages) |
22 October 2013 | Appointment of Mr Felix Bonane Uwarugira as a secretary (1 page) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Samuel Kitone on 1 February 2013 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
31 July 2012 | Appointment of Mr Samuel Kitone as a director (2 pages) |
31 July 2012 | Appointment of Mr Samuel Kitone as a director (2 pages) |
2 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Jane Gyokyalya as a director (1 page) |
2 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Jane Gyokyalya as a director (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Termination of appointment of Jane Gyokyalya as a director (1 page) |
8 March 2012 | Appointment of Mr Kitone Samuel as a secretary (1 page) |
8 March 2012 | Appointment of Mr Kitone Samuel as a secretary (1 page) |
8 March 2012 | Termination of appointment of Jane Gyokyalya as a director (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Termination of appointment of a secretary (2 pages) |
28 February 2012 | Termination of appointment of a secretary (2 pages) |
25 July 2011 | Appointment of Miss Jane Gyokyalya as a director (2 pages) |
25 July 2011 | Appointment of Miss Jane Gyokyalya as a director (2 pages) |
9 November 2010 | Incorporation (20 pages) |
9 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 November 2010 | Incorporation (20 pages) |