London
WC1V 6JS
Secretary Name | Nigel Robert Fairhurst |
---|---|
Status | Current |
Appointed | 25 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Neil Thomas |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Matthew Hawnt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Gary O'Leary-Steele |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Secretary Name | Gary O'Leary-Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA |
Secretary Name | Danielle Jane Hawnt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | www.sec-1.com |
---|---|
Email address | [email protected] |
Telephone | 01924 284240 |
Telephone region | Wakefield |
Registered Address | 110 6th Floor, 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £291,572 |
Current Liabilities | £34,876 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Registered office address changed from 110 High Holborn London WC1V 6JS England to 110 6th Floor, 110 High Holborn London WC1V 6JS on 2 August 2023 (1 page) |
8 April 2023 | Full accounts made up to 30 June 2022 (17 pages) |
4 January 2023 | Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (17 pages) |
4 October 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
11 August 2021 | Satisfaction of charge 073077360001 in full (1 page) |
13 July 2021 | Registration of charge 073077360002, created on 8 July 2021 (55 pages) |
8 April 2021 | Full accounts made up to 30 June 2020 (16 pages) |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
11 April 2020 | Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 30 June 2018 (19 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 30 June 2017 (19 pages) |
1 August 2017 | Notification of Claranet Limited as a person with significant control on 29 July 2017 (2 pages) |
1 August 2017 | Notification of Claranet Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Claranet Limited as a person with significant control on 29 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
14 July 2017 | Memorandum and Articles of Association (34 pages) |
14 July 2017 | Memorandum and Articles of Association (34 pages) |
13 July 2017 | Registration of charge 073077360001, created on 7 July 2017 (23 pages) |
13 July 2017 | Registration of charge 073077360001, created on 7 July 2017 (23 pages) |
13 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
13 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
8 June 2017 | Appointment of Michel Francois Robert as a director on 25 May 2017 (3 pages) |
8 June 2017 | Termination of appointment of Danielle Jane Hawnt as a secretary on 25 May 2017 (2 pages) |
8 June 2017 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Danielle Jane Hawnt as a secretary on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages) |
8 June 2017 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages) |
8 June 2017 | Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages) |
8 June 2017 | Termination of appointment of Gary O'leary-Steele as a director on 25 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Gary O'leary-Steele as a director on 25 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Ian Bruce Scott as a director on 25 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Ian Bruce Scott as a director on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Michel Francois Robert as a director on 25 May 2017 (3 pages) |
8 June 2017 | Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page) |
15 August 2014 | Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
24 March 2014 | Appointment of Danielle Jane Hawnt as a secretary (3 pages) |
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Termination of appointment of Gary Oac*Leary-Steele as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Gary Oac*Leary-Steele as a secretary (2 pages) |
24 March 2014 | Appointment of Danielle Jane Hawnt as a secretary (3 pages) |
24 March 2014 | Resolutions
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
8 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
8 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
12 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
12 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
12 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2010 | Resolutions
|
7 July 2010 | Incorporation (39 pages) |
7 July 2010 | Incorporation (39 pages) |