London
Greater London
N17 8AA
Director Name | Mr Pierre Remy |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Security |
Country of Residence | England |
Correspondence Address | 639 High Road London N17 8AA |
Website | www.secureonsitepss.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 37000967 |
Telephone region | London |
Registered Address | 639 Enterprise Centre 639 High Road Tottenham London Greater London N17 8AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
19 August 2019 | Registered office address changed from 320 City Road London EC1V 2NZ England to 639 Enterprise Centre 639 High Road Tottenham London Greater London N17 8AA on 19 August 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 February 2019 | Registered office address changed from 639 High Road London N17 8AA England to 320 City Road London EC1V 2NZ on 5 February 2019 (1 page) |
5 December 2018 | Registered office address changed from 320 City Road London EC1V 2NZ England to 639 High Road London N17 8AA on 5 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 June 2018 (1 page) |
8 May 2018 | Registered office address changed from 639 High Road London N17 8AA to Unit 312 153-159 Bow Road London E3 2SE on 8 May 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2017 | Satisfaction of charge 082111850001 in full (1 page) |
28 September 2017 | Cessation of Pierre Remy as a person with significant control on 3 January 2017 (1 page) |
28 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Pierre Remy as a person with significant control on 3 January 2017 (1 page) |
28 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
28 September 2017 | Satisfaction of charge 082111850001 in full (1 page) |
3 January 2017 | Termination of appointment of Pierre Remy as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Pierre Remy as a director on 3 January 2017 (1 page) |
2 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 June 2015 | Registration of charge 082111850001, created on 11 June 2015 (26 pages) |
17 June 2015 | Registration of charge 082111850001, created on 11 June 2015 (26 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
12 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
21 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 15 August 2013 (1 page) |
17 March 2013 | Registered office address changed from 55 Watersreach Apartments Kayani Avenue London N4 2HF United Kingdom on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from 55 Watersreach Apartments Kayani Avenue London N4 2HF United Kingdom on 17 March 2013 (1 page) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|