London
W1H 7PE
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Seymour Walk London SW10 9NE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Co 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 | 02 April 2003(same day as company formation) |
Role | Com Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2004) |
Role | Investment Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 8 months (resigned 02 December 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognall Way London NW3 6XE |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2005) |
Role | Head Real Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
10k at £0.1 | Industrial Securities Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,636 |
Cash | £35 |
Current Liabilities | £36,671 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 September 2003 | Delivered on: 24 September 2003 Persons entitled: Anglo Irish Bank Corporation 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. See the mortgage charge document for full details. Outstanding |
---|---|
12 September 2003 | Delivered on: 16 September 2003 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the mortgaged property and all its other present and future shares in any member of the group all of its right, title and interest to, in and under all present and future agreements licences in relation to the real property rental income and disposal proceeds insurance policies control accounts hedge documents. See the mortgage charge document for full details. Outstanding |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 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) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Company name changed industrial securities (investments) LIMITED\certificate issued on 08/06/11
|
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (15 pages) |
22 October 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Return made up to 02/04/09; no change of members (5 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
22 November 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (6 pages) |
9 November 2006 | Director resigned (1 page) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (3 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
28 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 02/04/04; full list of members (8 pages) |
4 June 2004 | Director's particulars changed (1 page) |
14 April 2004 | New director appointed (5 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
4 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 February 2004 | Ad 24/09/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 October 2003 | New director appointed (3 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (5 pages) |
26 September 2003 | New director appointed (3 pages) |
26 September 2003 | New director appointed (4 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Particulars of mortgage/charge (10 pages) |
24 September 2003 | S-div 12/09/03 (1 page) |
16 September 2003 | Particulars of mortgage/charge (11 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 10 berkeley square london W1H 7PE (1 page) |
22 April 2003 | New director appointed (4 pages) |
22 April 2003 | New director appointed (4 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Incorporation (17 pages) |