Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Steven John Whelton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 42 Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Iain Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 February 2005) |
Role | Lawyer |
Correspondence Address | 55c Leander Road London SW2 2NB |
Director Name | Dominic Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Chartered Banker |
Correspondence Address | The Long House 50 Stoke Road Linslade Bedfordshire LU7 2SP |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Director Name | Lord John Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2007) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | John Nisbet |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 12 Chadwick Park Thistle Hill Knaresborough North Yorkshire HG5 8QD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | invictacapital.co.uk |
---|
Registered Address | C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Invicta Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £828,639 |
Gross Profit | £768,834 |
Net Worth | £1,359,760 |
Cash | £16,519 |
Current Liabilities | £277,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
6 October 2011 | Delivered on: 12 October 2011 Satisfied on: 11 December 2014 Persons entitled: Coutts & Company 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 see image for full details. Fully Satisfied |
---|---|
19 September 2007 | Delivered on: 8 October 2007 Satisfied on: 26 September 2008 Persons entitled: Bank of Scotland PLC Classification: Mortgage over shares Secured details: All monies due or to become due from the invicta film partnership no. 43 LLP and from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge (a) the shares; and (b) the dividends. See the mortgage charge document for full details. Fully Satisfied |
19 September 2007 | Delivered on: 8 October 2007 Satisfied on: 26 September 2008 Persons entitled: Bank of Scotland PLC Classification: Security over cash deposit Secured details: All monies due or to become due from the invicta film partnership no. 43 LLP and from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the deposit being the initial deposit of £500,000.00 and all or any of the amounts deposited by or on behalf of the chargor to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 29 December 2006 Satisfied on: 26 September 2008 Persons entitled: Coutts & Company Classification: Mortgage 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. Fully Satisfied |
13 November 2006 | Delivered on: 16 November 2006 Satisfied on: 1 September 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 9 March 2006 Satisfied on: 26 September 2008 Persons entitled: Coutts & Company Classification: Charge over credit balance (third party) Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: All moneys from time to time held by the bank on any current, deposit and/or other account but limited to £750,000.00 in support of facilities granted to another company. Fully Satisfied |
2 December 2003 | Delivered on: 16 December 2003 Satisfied on: 21 June 2011 Persons entitled: Sony Pictures Entertainment Inc. (Acting for Itself and the Sony Indemnitees) Classification: Charge over deposit Secured details: All monies due or to become due from the company and/or the indemnifying parties to the sony indemnitiees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The escrow account and the escrow sum and all the entitlements to interest the right to repayment and other rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Cessation of Invicta Holdings Limited as a person with significant control on 24 March 2020 (1 page) |
24 March 2020 | Notification of Mohammed Yusef as a person with significant control on 24 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
31 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
11 December 2014 | Satisfaction of charge 7 in full (1 page) |
11 December 2014 | Satisfaction of charge 7 in full (1 page) |
22 September 2014 | Registered office address changed from 80 Brook Street London W1K 5DD to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 80 Brook Street London W1K 5DD to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
17 July 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
17 July 2013 | Termination of appointment of Niall Bamford as a director (1 page) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
26 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Niall Richard Bamford on 23 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Niall Richard Bamford on 23 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Bsp Secretarial Limited on 23 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Bsp Secretarial Limited on 23 February 2010 (2 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / niall bamford / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / niall bamford / 18/03/2009 (1 page) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
15 December 2008 | Return made up to 23/02/08; full list of members; amend (5 pages) |
15 December 2008 | Return made up to 23/02/08; full list of members; amend (5 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
8 October 2007 | Particulars of mortgage/charge (5 pages) |
8 October 2007 | Particulars of mortgage/charge (4 pages) |
8 October 2007 | Particulars of mortgage/charge (4 pages) |
8 October 2007 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members
|
9 March 2007 | Return made up to 23/02/07; full list of members
|
4 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
4 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Group of companies' accounts made up to 31 May 2005 (18 pages) |
8 March 2006 | Group of companies' accounts made up to 31 May 2005 (18 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
8 November 2004 | Accounts made up to 31 May 2004 (16 pages) |
8 November 2004 | Accounts made up to 31 May 2004 (16 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 23/02/04; full list of members
|
4 March 2004 | Return made up to 23/02/04; full list of members
|
4 March 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
19 December 2003 | Accounts made up to 31 May 2003 (15 pages) |
19 December 2003 | Accounts made up to 31 May 2003 (15 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Accounts made up to 31 May 2002 (15 pages) |
3 April 2003 | Accounts made up to 31 May 2002 (15 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 March 2002 | Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page) |
5 March 2002 | Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
31 August 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
13 July 2001 | Ad 26/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 July 2001 | Ad 26/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Location of register of members (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 99 kenton road harrow middlesex HA3 0AN (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 99 kenton road harrow middlesex HA3 0AN (1 page) |
30 May 2001 | Company name changed invicta securities LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed invicta securities LIMITED\certificate issued on 30/05/01 (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
23 February 2001 | Incorporation (17 pages) |
23 February 2001 | Incorporation (17 pages) |