Company NameSecomak Holdings Limited
DirectorsJohn Francis Moore and David Stuart Palmer
Company StatusActive
Company Number05528682
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Previous NameAbbots 355 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 330
Centennial Park
Elstree
Herts
WD6 3TJ
Secretary NameMr John Francis Moore
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 330
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr David Stuart Palmer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(15 years after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 330
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Ian Donald Roffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330
Centennial Park
Elstree
Herts
WD6 3TJ
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Telephone020 87321300
Telephone regionLondon

Location

Registered AddressUnit 330
Centennial Park
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£757,134
Cash£187
Current Liabilities£874,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

1 June 2018Delivered on: 6 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 December 2005Delivered on: 15 December 2005
Satisfied on: 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
16 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 August 2020Appointment of Mr David Stuart Palmer as a director on 13 August 2020 (2 pages)
17 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 June 2018Registration of charge 055286820002, created on 1 June 2018 (23 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
7 September 2016Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 218,667
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 218,667
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 218,667
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 218,667
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 218,667
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 218,667
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 218,667
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 218,667
(4 pages)
22 May 2013Auditor's resignation (1 page)
22 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages)
1 September 2011Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 218,667
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 218,667
(4 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 05/08/09; full list of members (4 pages)
26 August 2009Return made up to 05/08/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
17 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
13 June 2006Registered office changed on 13/06/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page)
13 June 2006Registered office changed on 13/06/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2005Ad 13/12/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
23 December 2005£ nc 1000/200000 13/12/05 (1 page)
23 December 2005Registered office changed on 23/12/05 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page)
23 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
23 December 2005Ad 13/12/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
23 December 2005£ nc 1000/200000 13/12/05 (1 page)
23 December 2005Registered office changed on 23/12/05 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Company name changed abbots 355 LIMITED\certificate issued on 08/12/05 (3 pages)
8 December 2005Company name changed abbots 355 LIMITED\certificate issued on 08/12/05 (3 pages)
5 August 2005Incorporation (27 pages)
5 August 2005Incorporation (27 pages)