London
W1H 7PE
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(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 | 14 July 2004(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 | 14 July 2004(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 | 14 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Insec-holdings Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,925 |
Cash | £49 |
Current Liabilities | £250 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 July 2018 | Confirmation statement made on 14 July 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) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
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) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Register inspection address has been changed (1 page) |
17 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
4 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
29 August 2012 | Company name changed industrial securities (holdings one) LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Company name changed industrial securities (holdings one) LIMITED\certificate issued on 29/08/12
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Change of name notice (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 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) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
1 November 2010 | Full accounts made up to 31 October 2009 (11 pages) |
1 November 2010 | Full accounts made up to 31 October 2009 (11 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
14 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
14 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
20 July 2009 | Return made up to 14/07/09; no change of members (5 pages) |
20 July 2009 | Return made up to 14/07/09; no change of members (5 pages) |
11 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
9 July 2008 | Full accounts made up to 31 October 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 October 2007 (11 pages) |
1 October 2007 | Full accounts made up to 31 October 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 October 2006 (11 pages) |
17 September 2007 | Return made up to 14/07/07; full list of members (6 pages) |
17 September 2007 | Return made up to 14/07/07; full list of members (6 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
15 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
6 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
30 November 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New secretary appointed;new director appointed (8 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New secretary appointed;new director appointed (8 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
14 July 2004 | Incorporation (19 pages) |
14 July 2004 | Incorporation (19 pages) |