London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 125 London Wall London EC2Y 5AS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Jonathan Lawrence Lane |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 125 London Wall London EC2Y 5AS |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 125 London Wall London EC2Y 5AS |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Website | secureincomereit.co.uk |
---|---|
Telephone | 020 76477647 |
Telephone region | London |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£431,002 |
Current Liabilities | £3,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
6 August 2015 | Delivered on: 17 August 2015 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Outstanding |
---|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (131 pages) |
---|---|
15 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
30 January 2020 | Confirmation statement made on 21 January 2020 with updates (1012 pages) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (106 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
13 February 2019 | Confirmation statement made on 21 January 2019 with updates (872 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (93 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
15 March 2018 | Confirmation statement made on 21 January 2018 with updates (478 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (79 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (79 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 July 2016 | Memorandum and Articles of Association (66 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Memorandum and Articles of Association (66 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 March 2016 | Annual return made up to 21 January 2016 no member list Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 January 2016 no member list Statement of capital on 2016-03-17
|
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
17 August 2015 | Registration of charge 060642590001, created on 6 August 2015 (28 pages) |
17 August 2015 | Registration of charge 060642590001, created on 6 August 2015 (28 pages) |
17 August 2015 | Registration of charge 060642590001, created on 6 August 2015 (28 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
11 June 2014 | Appointment of Leslie Jane Ferrar as a director (3 pages) |
11 June 2014 | Appointment of Leslie Jane Ferrar as a director (3 pages) |
6 June 2014 | Appointment of Jonathan Lawrence Lane as a director (3 pages) |
6 June 2014 | Appointment of Mr Martin Richard Moore as a director (3 pages) |
6 June 2014 | Appointment of Jonathan Lawrence Lane as a director (3 pages) |
6 June 2014 | Appointment of Phillip Michael Brown as a director (3 pages) |
6 June 2014 | Appointment of Phillip Michael Brown as a director (3 pages) |
6 June 2014 | Appointment of Mr Ian Marcus as a director (3 pages) |
6 June 2014 | Appointment of Mr Ian Marcus as a director (3 pages) |
6 June 2014 | Appointment of Mr Martin Richard Moore as a director (3 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
3 June 2014 | Resolutions
|
3 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 June 2014 | Termination of appointment of Timothy Evans as a director (2 pages) |
3 June 2014 | Termination of appointment of Timothy Evans as a director (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
3 June 2014 | Resolutions
|
27 May 2014 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Auditor's statement (1 page) |
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Re-registration of Memorandum and Articles (63 pages) |
27 May 2014 | Re-registration from a private company to a public company (5 pages) |
27 May 2014 | Re-registration from a private company to a public company (5 pages) |
27 May 2014 | Balance Sheet (8 pages) |
27 May 2014 | Re-registration of Memorandum and Articles (63 pages) |
27 May 2014 | Auditor's statement (1 page) |
27 May 2014 | Auditor's report (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Balance Sheet (8 pages) |
27 May 2014 | Company name changed P1 theme park holdings LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed P1 theme park holdings LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Auditor's report (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 May 2014 | Statement of capital on 23 May 2014
|
23 May 2014 | Statement of capital on 23 May 2014
|
23 May 2014 | Resolutions
|
23 May 2014 | Statement by directors (1 page) |
23 May 2014 | Solvency statement dated 23/05/14 (1 page) |
23 May 2014 | Statement by directors (1 page) |
23 May 2014 | Solvency statement dated 23/05/14 (1 page) |
23 May 2014 | Resolutions
|
29 April 2014 | Sub-division of shares on 16 April 2014 (5 pages) |
29 April 2014 | Sub-division of shares on 16 April 2014 (5 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (4 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 August 2007 | Company name changed prestbury 1 nine LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed prestbury 1 nine LIMITED\certificate issued on 31/08/07 (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (9 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (9 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (6 pages) |
27 February 2007 | New director appointed (6 pages) |
27 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 February 2007 | Company name changed newincco 653 LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed newincco 653 LIMITED\certificate issued on 13/02/07 (2 pages) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |