107-109 Great Portland Street
London
W1W 6QG
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2004) |
Role | Investment Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200 at £0.5 | Insec-i LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,172 |
Cash | £1,001 |
Current Liabilities | £191,475 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 December 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Company name changed industrial securities (developments) LIMITED\certificate issued on 08/06/11
|
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 February 2009 | Return made up to 15/12/08; no change of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
22 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
9 November 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
14 April 2004 | New director appointed (4 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
21 October 2003 | Declaration of assistance for shares acquisition (12 pages) |
21 October 2003 | Resolutions
|
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (4 pages) |
10 October 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Particulars of mortgage/charge (11 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | New director appointed (3 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 March 2002 | Return made up to 15/12/01; full list of members (7 pages) |
24 January 2002 | S-div 29/11/01 (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 April 2001 | Director's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 32 davies street london W1Y 1LG (1 page) |
5 January 2001 | Return made up to 15/12/00; no change of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 January 1999 | Return made up to 15/12/98; full list of members (9 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (16 pages) |