Company NameInsec-Holdings One Limited
Company StatusDissolved
Company Number05179144
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)
Previous NameIndustrial Securities (Holdings One) 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
Appointed14 July 2004(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
Appointed14 July 2004(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
Appointed14 July 2004(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
Appointed14 July 2004(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
Appointed14 July 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Insec-holdings Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,925
Cash£49
Current Liabilities£250

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 July 2018Confirmation statement made on 14 July 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)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 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)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(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 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
17 July 2013Register inspection address has been changed (1 page)
17 July 2013Register inspection address has been changed (1 page)
4 July 2013Full accounts made up to 31 October 2012 (9 pages)
4 July 2013Full accounts made up to 31 October 2012 (9 pages)
29 August 2012Company name changed industrial securities (holdings one) LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
29 August 2012Company name changed industrial securities (holdings one) LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-20
(1 page)
22 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-20
(1 page)
22 August 2012Change of name notice (2 pages)
22 August 2012Change of name notice (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 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)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 October 2010 (11 pages)
2 August 2011Full accounts made up to 31 October 2010 (11 pages)
1 November 2010Full accounts made up to 31 October 2009 (11 pages)
1 November 2010Full accounts made up to 31 October 2009 (11 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
14 August 2009Full accounts made up to 31 October 2008 (11 pages)
14 August 2009Full accounts made up to 31 October 2008 (11 pages)
20 July 2009Return made up to 14/07/09; no change of members (5 pages)
20 July 2009Return made up to 14/07/09; no change of members (5 pages)
11 September 2008Return made up to 14/07/08; full list of members (6 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 14/07/08; full list of members (6 pages)
9 July 2008Full accounts made up to 31 October 2007 (11 pages)
9 July 2008Full accounts made up to 31 October 2007 (11 pages)
1 October 2007Full accounts made up to 31 October 2006 (11 pages)
1 October 2007Full accounts made up to 31 October 2006 (11 pages)
17 September 2007Return made up to 14/07/07; full list of members (6 pages)
17 September 2007Return made up to 14/07/07; full list of members (6 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
6 September 2006Full accounts made up to 31 October 2005 (12 pages)
6 September 2006Full accounts made up to 31 October 2005 (12 pages)
15 August 2006Return made up to 14/07/06; full list of members (6 pages)
15 August 2006Return made up to 14/07/06; full list of members (6 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
6 September 2005Full accounts made up to 31 October 2004 (10 pages)
6 September 2005Full accounts made up to 31 October 2004 (10 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 14/07/05; full list of members (7 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 14/07/05; full list of members (7 pages)
30 November 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
30 November 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New secretary appointed;new director appointed (8 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New secretary appointed;new director appointed (8 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
14 July 2004Incorporation (19 pages)
14 July 2004Incorporation (19 pages)