Company NameIndependent Property Securities Limited
Company StatusDissolved
Company Number01609275
CategoryPrivate Limited Company
Incorporation Date25 January 1982(42 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Dermott Leonard Sidney Hooton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Correspondence Address6 Wandsworth Bridge Road
London
SW6 2TJ
Director NameGarry Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address509 Broadway
Letchworth
Hertfordshire
SG6 3PT
Director NameMr David Anthony Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL
Director NameColin Stannard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bazile Road
London
N21 1HD
Secretary NameTimothy John Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameKenneth Richard Cowley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address150 Brooke Road
London
N16 7RR
Director NameHugh William Thompson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address8 Havercroft
Haverstock Hill
London
NW3 4QX

Location

Registered AddressR S M Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,764,377
Gross Profit£631,091
Net Worth£87,450
Cash£697,547
Current Liabilities£799,759

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2005Liquidators statement of receipts and payments (6 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (6 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Registered office changed on 09/05/03 from: casson beckman & partners dyers building london EC1N 2JT (1 page)
15 July 2002Liquidators statement of receipts and payments (5 pages)
10 June 2002C/O re change of liq (4 pages)
10 June 2002Court order allowing vol liquidator to resign (1 page)
10 June 2002Appointment of a voluntary liquidator (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000C/O re change of liq (7 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
15 July 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)
19 January 1993Statement of affairs (5 pages)
21 May 1992Full accounts made up to 30 June 1991 (11 pages)