Company NameW H Securities Limited
DirectorRichard Michael Harris
Company StatusActive
Company Number04350708
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Previous NameNoblepoint 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 Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 January 2002(2 weeks, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed21 April 2011(9 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address13 Rothbury Avenue
Rainham
Essex
RM13 9HT
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed29 January 2002(2 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenoble-ug.com

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barbridge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,710,549
Cash£113,527
Current Liabilities£5,087,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 August 2023Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
24 January 2009Return made up to 10/01/09; full list of members (3 pages)
24 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
5 September 2008Appointment terminated director david walsh (1 page)
5 September 2008Appointment terminated director david walsh (1 page)
5 March 2008Return made up to 10/01/08; no change of members (7 pages)
5 March 2008Return made up to 10/01/08; no change of members (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
21 March 2006Return made up to 10/01/06; full list of members (7 pages)
21 March 2006Return made up to 10/01/06; full list of members (7 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
17 February 2005Return made up to 10/01/05; full list of members (7 pages)
17 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
8 February 2002Registered office changed on 08/02/02 from: birkett house 27 albemarle street london W1S 4BQ (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: birkett house 27 albemarle street london W1S 4BQ (1 page)
8 February 2002New director appointed (5 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (3 pages)
31 January 2002Registered office changed on 31/01/02 from: 120 east road london N1 6AA (1 page)
31 January 2002Registered office changed on 31/01/02 from: 120 east road london N1 6AA (1 page)
10 January 2002Incorporation (16 pages)
10 January 2002Incorporation (16 pages)