Company NameInsec-I Limited
Company StatusDissolved
Company Number04721084
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameIndustrial Securities (Investments) 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
Appointed02 April 2003(same day as company formation)
RoleCo 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
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Seymour Walk
London
SW10 9NE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCom Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 12 February 2004)
RoleInvestment Banker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2004)
RoleInvestment Banker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameRachel Kay Sadler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2005)
RoleAccountant
Correspondence AddressGarden Flat
56 Talbot Road
Highgate
N6 4QP
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration8 months (resigned 02 December 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2005)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

10k at £0.1Industrial Securities Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,636
Cash£35
Current Liabilities£36,671

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 September 2003Delivered 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 2003Delivered 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

Filing History

12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 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)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (13 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (14 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Company name changed industrial securities (investments) LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(2 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (15 pages)
22 October 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (15 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 02/04/09; no change of members (5 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
24 April 2008Return made up to 02/04/08; full list of members (6 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
22 November 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
9 May 2007Return made up to 02/04/07; full list of members (6 pages)
9 November 2006Director resigned (1 page)
6 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
19 April 2006Return made up to 02/04/06; full list of members (6 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
26 April 2005Return made up to 02/04/05; full list of members (8 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (3 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
28 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 02/04/04; full list of members (8 pages)
4 June 2004Director's particulars changed (1 page)
14 April 2004New director appointed (5 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
4 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 February 2004Ad 24/09/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 October 2003New director appointed (3 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (5 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New director appointed (4 pages)
24 September 2003Resolutions
  • RES13 ‐ Division 12/09/03
(1 page)
24 September 2003Particulars of mortgage/charge (10 pages)
24 September 2003S-div 12/09/03 (1 page)
16 September 2003Particulars of mortgage/charge (11 pages)
18 May 2003Registered office changed on 18/05/03 from: 10 berkeley square london W1H 7PE (1 page)
22 April 2003New director appointed (4 pages)
22 April 2003New director appointed (4 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New secretary appointed (2 pages)
2 April 2003Incorporation (17 pages)