London
WC1V 6JS
Secretary Name | Nigel Robert Fairhurst |
---|---|
Status | Current |
Appointed | 25 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Neil Thomas |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Vincent Marc Maguire |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Gary O'Leary Steele |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Secretary Name | Claire Joanne Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Matthew Hawnt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(4 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Mr Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 May 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Secretary Name | Gary O'Leary-Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Mr David Ashton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Secretary Name | Ms Catherine O'Leary-Steele |
---|---|
Status | Resigned |
Appointed | 27 February 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sec-1.com |
---|---|
Email address | [email protected] |
Telephone | 01924 284240 |
Telephone region | Wakefield |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £391,079 |
Cash | £385,891 |
Current Liabilities | £471,507 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
30 August 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
9 February 2001 | Delivered on: 13 February 2001 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
17 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (36 pages) |
17 March 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (36 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
11 August 2021 | Satisfaction of charge 041386370003 in full (1 page) |
13 July 2021 | Registration of charge 041386370004, created on 8 July 2021 (55 pages) |
8 April 2021 | Full accounts made up to 30 June 2020 (38 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
11 April 2020 | Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (28 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 February 2019 | Accounts for a small company made up to 30 June 2018 (25 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 June 2017 (29 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Memorandum and Articles of Association (6 pages) |
14 July 2017 | Memorandum and Articles of Association (6 pages) |
14 July 2017 | Resolutions
|
13 July 2017 | Registration of charge 041386370003, created on 7 July 2017 (23 pages) |
13 July 2017 | Registration of charge 041386370003, created on 7 July 2017 (23 pages) |
13 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
13 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
8 June 2017 | Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Michel Francois Robert as a director on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Michel Francois Robert as a director on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages) |
7 June 2017 | Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of David Ashton as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Catherine O'leary-Steele as a secretary on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Gary O'leary Steele as a director on 25 May 2017 (2 pages) |
7 June 2017 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Catherine O'leary-Steele as a secretary on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of David Ashton as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Gary O'leary Steele as a director on 25 May 2017 (2 pages) |
7 June 2017 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 7 June 2017 (2 pages) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Satisfaction of charge 1 in full (7 pages) |
1 April 2016 | Satisfaction of charge 1 in full (7 pages) |
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Appointment of Mr David Ashton as a director on 1 January 2015 (2 pages) |
20 January 2016 | Appointment of Mr David Ashton as a director on 1 January 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Appointment of Ms Catherine O'leary-Steele as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Catherine O'leary-Steele as a secretary on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Gary O'leary-Steele as a secretary on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Gary O'leary-Steele as a secretary on 26 February 2015 (1 page) |
19 January 2015 | Register inspection address has been changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page) |
19 January 2015 | Register(s) moved to registered office address Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB (1 page) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register(s) moved to registered office address Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB (1 page) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Gary O'leary-Steele on 11 January 2014 (1 page) |
19 January 2015 | Secretary's details changed for Gary O'leary-Steele on 11 January 2014 (1 page) |
19 January 2015 | Register inspection address has been changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 5 July 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Termination of appointment of Claire Maguire as a secretary (2 pages) |
12 August 2010 | Termination of appointment of Vincent Maguire as a director (2 pages) |
12 August 2010 | Termination of appointment of Vincent Maguire as a director (2 pages) |
12 August 2010 | Appointment of Gary O'leary Steele as a secretary (3 pages) |
12 August 2010 | Termination of appointment of Claire Maguire as a secretary (2 pages) |
12 August 2010 | Appointment of Gary O'leary Steele as a secretary (3 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Scott on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 10/01/05; full list of members
|
26 April 2005 | Return made up to 10/01/05; full list of members
|
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Return made up to 10/01/04; full list of members
|
27 May 2004 | Return made up to 10/01/04; full list of members
|
18 March 2004 | Ad 05/03/04--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
16 March 2004 | Nc inc already adjusted 05/03/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 05/03/04 (1 page) |
16 March 2004 | Resolutions
|
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members
|
12 February 2002 | Return made up to 10/01/02; full list of members
|
12 March 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 March 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (17 pages) |
10 January 2001 | Incorporation (17 pages) |