London
W1H 7PE
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rdfloor 107-109 Great Portland Street London W1W 6QG |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300 at £1 | Industrial Securities (Holdings One) LTD 75.00% Ordinary |
---|---|
100 at £1 | Industrial Securities Group LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £24 |
Current Liabilities | £150 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 May 2002 | Delivered 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 |
---|
2 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
22 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 June 2013 | Full accounts made up to 31 October 2012 (10 pages) |
20 June 2013 | Full accounts made up to 31 October 2012 (10 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Company name changed industrial securities (interchange east) LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Company name changed industrial securities (interchange east) LIMITED\certificate issued on 22/08/12
|
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (16 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (17 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (17 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (12 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (12 pages) |
26 May 2009 | Return made up to 13/03/09; no change of members (5 pages) |
26 May 2009 | Return made up to 13/03/09; no change of members (5 pages) |
21 July 2008 | Return made up to 13/03/08; full list of members (7 pages) |
21 July 2008 | Return made up to 13/03/08; full list of members (7 pages) |
9 July 2008 | Full accounts made up to 31 October 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 October 2007 (12 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
1 October 2007 | Full accounts made up to 31 October 2006 (12 pages) |
1 October 2007 | Full accounts made up to 31 October 2006 (12 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
21 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
19 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
19 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
11 November 2004 | Ad 28/10/04--------- £ si 300@1=300 £ ic 100/400 (12 pages) |
11 November 2004 | Ad 28/10/04--------- £ si 300@1=300 £ ic 100/400 (12 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
8 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
11 June 2002 | Particulars of mortgage/charge (18 pages) |
11 June 2002 | Particulars of mortgage/charge (18 pages) |
28 March 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (27 pages) |
13 March 2002 | Incorporation (27 pages) |