Company NameInsec-D Limited
Company StatusDissolved
Company Number03483565
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameIndustrial Securities (Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2004)
RoleInvestment Banker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 January 2004)
RoleInvestment Banker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 April 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameRachel Kay Sadler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 April 2005)
RoleAccountant
Correspondence AddressGarden Flat
56 Talbot Road
Highgate
N6 4QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £0.5Insec-i LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,172
Cash£1,001
Current Liabilities£191,475

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 October 2003Delivered on: 10 October 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 October 2003Delivered on: 7 October 2003
Persons entitled: Mable Commercial Funding Limited, as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a luton enterprise park being land on the west side of sundon park road, luton t/n BD211363. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 1998Delivered on: 10 December 1998
Satisfied on: 7 October 2003
Persons entitled: Henry Ansbacher & Co Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under or in connection with the transaction documents (as defined).
Particulars: F/H property on the west side of sundon park road being blocks 10,14 and 16 and part of sports ground and the proceeds of sale plant machinery book debts uncalled capital and floating charge over the assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
13 December 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
30 August 2013Full accounts made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Company name changed industrial securities (developments) LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
10 August 2010Full accounts made up to 31 December 2009 (12 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Return made up to 15/12/08; no change of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 January 2008Return made up to 15/12/07; full list of members (6 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 January 2007Return made up to 15/12/06; full list of members (6 pages)
9 November 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 January 2006Director's particulars changed (1 page)
23 December 2005Return made up to 15/12/05; full list of members (6 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
14 April 2004New director appointed (4 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
21 October 2003Declaration of assistance for shares acquisition (12 pages)
21 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (4 pages)
10 October 2003Particulars of mortgage/charge (9 pages)
7 October 2003Particulars of mortgage/charge (11 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003New director appointed (3 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 January 2003Return made up to 15/12/02; full list of members (6 pages)
7 August 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Return made up to 15/12/01; full list of members (7 pages)
24 January 2002S-div 29/11/01 (1 page)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Director's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 32 davies street london W1Y 1LG (1 page)
5 January 2001Return made up to 15/12/00; no change of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 2000Director's particulars changed (1 page)
23 December 1999Return made up to 15/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Return made up to 15/12/98; full list of members (9 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
17 February 1998Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
15 December 1997Incorporation (16 pages)