Company NameThe Higher Education Securitised Investments Series (Holdings) Limited
Company StatusActive
Company Number03491262
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameLennoxhill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(23 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed28 September 2009(11 years, 8 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(16 years after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed15 July 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed23 August 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Trust Secretaries Ltd (Corporation)
StatusResigned
Appointed28 September 2009(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2014)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Nominees No. 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,000
Current Liabilities£13,000

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
8 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
20 January 2021Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
8 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
8 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
5 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 December 2016Full accounts made up to 31 March 2016 (16 pages)
9 December 2016Full accounts made up to 31 March 2016 (16 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
9 November 2015Full accounts made up to 31 March 2015 (15 pages)
9 November 2015Full accounts made up to 31 March 2015 (15 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Termination of appointment of Capita Trust Secretaries Ltd as a secretary (1 page)
29 January 2014Termination of appointment of Capita Trust Secretaries Ltd as a secretary (1 page)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
12 January 2010Director's details changed for Capita Trust Corporate Services Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Capita Trust Corporate Services Limited on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Capita Trust Corporate Limited on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Capita Trust Secretaries Ltd on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Capita Trust Secretaries Ltd on 12 January 2010 (1 page)
12 January 2010Director's details changed for Capita Trust Corporate Limited on 12 January 2010 (2 pages)
10 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
10 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (4 pages)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (4 pages)
30 September 2009Secretary appointed capita trust secretaries LTD (1 page)
30 September 2009Secretary appointed capita trust secretaries LTD (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 September 2009Appointment terminated director capita trust company LIMITED (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
29 September 2009Appointment terminated director capita trust company LIMITED (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
21 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
21 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
23 March 2006Memorandum and Articles of Association (16 pages)
23 March 2006Memorandum and Articles of Association (16 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
15 March 2005Return made up to 12/01/05; full list of members (5 pages)
15 March 2005Return made up to 12/01/05; full list of members (5 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (5 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
26 January 2004Return made up to 12/01/04; full list of members (5 pages)
26 January 2004Return made up to 12/01/04; full list of members (5 pages)
18 January 2004Location of register of members (1 page)
18 January 2004Location of register of members (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 August 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
15 April 2003Auditor's resignation (2 pages)
15 April 2003Auditor's resignation (2 pages)
8 February 2003Return made up to 12/01/03; full list of members (5 pages)
8 February 2003Return made up to 12/01/03; full list of members (5 pages)
11 October 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
11 October 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
30 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
24 January 2001Return made up to 12/01/01; full list of members (5 pages)
24 January 2001Return made up to 12/01/01; full list of members (5 pages)
7 December 2000Full group accounts made up to 31 March 2000 (14 pages)
7 December 2000Full group accounts made up to 31 March 2000 (14 pages)
18 May 2000New director appointed (7 pages)
18 May 2000New director appointed (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
19 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 January 2000Return made up to 12/01/00; full list of members (6 pages)
10 September 1999Full group accounts made up to 31 March 1999 (13 pages)
10 September 1999Full group accounts made up to 31 March 1999 (13 pages)
8 February 1999Return made up to 12/01/99; full list of members (26 pages)
8 February 1999Return made up to 12/01/99; full list of members (26 pages)
8 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (6 pages)
10 March 1998New director appointed (10 pages)
10 March 1998New director appointed (12 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (12 pages)
10 March 1998New director appointed (10 pages)
27 February 1998Company name changed lennoxhill LIMITED\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed lennoxhill LIMITED\certificate issued on 27/02/98 (2 pages)
12 January 1998Incorporation (24 pages)
12 January 1998Incorporation (24 pages)