Company NameInsec-Interchange East Limited
Company StatusDissolved
Company Number04393866
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameIndustrial Securities (Interchange East) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rdfloor 107-109 Great Portland Street
London
W1W 6QG
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300 at £1Industrial Securities (Holdings One) LTD
75.00%
Ordinary
100 at £1Industrial Securities Group LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£174
Cash£24
Current Liabilities£150

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 May 2002Delivered on: 11 June 2002
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land and buildings on the west side of theydon road in the london borough of hackney t/no: EGL249267. 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

Filing History

2 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400
(7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400
(7 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
(7 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
(7 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
(7 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
(7 pages)
20 June 2013Full accounts made up to 31 October 2012 (10 pages)
20 June 2013Full accounts made up to 31 October 2012 (10 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
28 March 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
28 March 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 August 2012Change of name notice (2 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Company name changed industrial securities (interchange east) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Company name changed industrial securities (interchange east) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (16 pages)
4 August 2010Full accounts made up to 31 October 2009 (12 pages)
4 August 2010Full accounts made up to 31 October 2009 (12 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (17 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (17 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (12 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (12 pages)
26 May 2009Return made up to 13/03/09; no change of members (5 pages)
26 May 2009Return made up to 13/03/09; no change of members (5 pages)
21 July 2008Return made up to 13/03/08; full list of members (7 pages)
21 July 2008Return made up to 13/03/08; full list of members (7 pages)
9 July 2008Full accounts made up to 31 October 2007 (12 pages)
9 July 2008Full accounts made up to 31 October 2007 (12 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
1 October 2007Full accounts made up to 31 October 2006 (12 pages)
1 October 2007Full accounts made up to 31 October 2006 (12 pages)
10 April 2007Return made up to 13/03/07; full list of members (7 pages)
10 April 2007Return made up to 13/03/07; full list of members (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 October 2005 (14 pages)
6 September 2006Full accounts made up to 31 October 2005 (14 pages)
21 April 2006Return made up to 13/03/06; full list of members (7 pages)
21 April 2006Return made up to 13/03/06; full list of members (7 pages)
1 September 2005Full accounts made up to 31 October 2004 (15 pages)
1 September 2005Full accounts made up to 31 October 2004 (15 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
19 November 2004Nc inc already adjusted 28/10/04 (1 page)
19 November 2004Nc inc already adjusted 28/10/04 (1 page)
11 November 2004Ad 28/10/04--------- £ si 300@1=300 £ ic 100/400 (12 pages)
11 November 2004Ad 28/10/04--------- £ si 300@1=300 £ ic 100/400 (12 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
8 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
7 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
21 March 2003Return made up to 13/03/03; full list of members (6 pages)
21 March 2003Return made up to 13/03/03; full list of members (6 pages)
11 June 2002Particulars of mortgage/charge (18 pages)
11 June 2002Particulars of mortgage/charge (18 pages)
28 March 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (27 pages)
13 March 2002Incorporation (27 pages)