Company NameOne Hundred And Thirty Securities Limited
DirectorsEdward Michael Lee and Alan Lawrence Lee
Company StatusActive
Company Number00481938
CategoryPrivate Limited Company
Incorporation Date8 May 1950(74 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward Michael Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceSpain
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameMr Alan Lawrence Lee
NationalityBritish
StatusCurrent
Appointed10 January 1995(44 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Arnold Lee
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(41 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Orchard Court
Portman Square
London
W1H 6LG
Secretary NameWinifred Ada Knight
NationalityBritish
StatusResigned
Appointed13 August 1991(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address21 Waverley Way
Carshalton
Surrey
SM5 3LQ

Contact

Telephone020 74934191
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan Lawrence Lee
50.00%
Ordinary
1 at £1Edward Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,462
Cash£5,531
Current Liabilities£18,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

14 November 1985Delivered on: 25 November 1985
Persons entitled: Republic National Bank of New York

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money held by the chargee on any account held by the company with the chargee. All stock shares debenture stock loan stock etc. please see doc M91.
Outstanding
2 December 1955Delivered on: 6 December 1955
Persons entitled: W.H. L. D. Robbins

Classification: Legal charge
Secured details: £3,500.
Particulars: Land at corner of croydon road and kingsway west wickham kent title K18612 K18606/7/8.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 August 2021Change of details for Mr Alan Lawrence Lee as a person with significant control on 20 February 2017 (2 pages)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 August 2021Cessation of Edward Michael Lee as a person with significant control on 20 February 2017 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 August 2020Secretary's details changed for Mr Alan Lawrence Lee on 9 September 2019 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 August 2020Director's details changed for Mr Edward Michael Lee on 9 September 2019 (2 pages)
18 August 2020Director's details changed for Mr Alan Lawrence Lee on 9 September 2019 (2 pages)
18 August 2020Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 (2 pages)
18 August 2020Change of details for Mr Alan Lawrence Lee as a person with significant control on 4 December 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 1 Bentinck Street London W1U 2EA England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 9 September 2019 (1 page)
9 September 2019Registered office address changed from 20 Conduit Street London W1S 2XW to 1 Bentinck Street London W1U 2EA on 9 September 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
22 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
8 September 2011Termination of appointment of Arnold Lee as a director (1 page)
8 September 2011Termination of appointment of Arnold Lee as a director (1 page)
17 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (10 pages)
7 October 2009Registered office address changed from 7/8 Conduit Street London W1S 2XF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 7/8 Conduit Street London W1S 2XF on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 7/8 Conduit Street London W1S 2XF on 7 October 2009 (1 page)
1 November 2008Return made up to 13/08/08; no change of members (10 pages)
1 November 2008Return made up to 13/08/08; no change of members (10 pages)
20 October 2008Director and secretary's change of particulars / alan lee / 16/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / alan lee / 16/10/2008 (1 page)
8 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
8 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 13/08/06; full list of members (7 pages)
14 September 2006Return made up to 13/08/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 13/08/05; full list of members (7 pages)
22 August 2005Return made up to 13/08/05; full list of members (7 pages)
17 September 2004Resolutions
  • RES13 ‐ Annual meeting for acco 31/08/04
(1 page)
17 September 2004Resolutions
  • RES13 ‐ Annual meeting for acco 31/08/04
(1 page)
17 September 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
17 September 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
27 September 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
22 August 2003Return made up to 13/08/03; full list of members (7 pages)
22 August 2003Return made up to 13/08/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
13 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
2 October 2000Full accounts made up to 31 August 2000 (6 pages)
2 October 2000Full accounts made up to 31 August 2000 (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (7 pages)
17 August 2000Return made up to 13/08/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 13/08/99; no change of members (5 pages)
2 September 1999Return made up to 13/08/99; no change of members (5 pages)
12 May 1999Full accounts made up to 31 August 1998 (7 pages)
12 May 1999Full accounts made up to 31 August 1998 (7 pages)
1 September 1998Return made up to 13/08/98; no change of members (5 pages)
1 September 1998Return made up to 13/08/98; no change of members (5 pages)
19 January 1998Full accounts made up to 31 August 1997 (7 pages)
19 January 1998Full accounts made up to 31 August 1997 (7 pages)
7 August 1997Return made up to 13/08/97; full list of members (7 pages)
7 August 1997Return made up to 13/08/97; full list of members (7 pages)
6 May 1997Full accounts made up to 31 August 1996 (7 pages)
6 May 1997Full accounts made up to 31 August 1996 (7 pages)
20 August 1996Return made up to 13/08/96; no change of members (5 pages)
20 August 1996Return made up to 13/08/96; no change of members (5 pages)
10 June 1996Full accounts made up to 31 August 1995 (6 pages)
10 June 1996Full accounts made up to 31 August 1995 (6 pages)
16 August 1995Return made up to 13/08/95; no change of members (6 pages)
16 August 1995Return made up to 13/08/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 May 1950Incorporation (21 pages)
8 May 1950Incorporation (21 pages)