FINSEC LIMITED
LONDON NORTHSTAR LOANS LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 04602134
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address HAZLEMS FENTON, PALLADIUM HOUSE, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Statement of capital following an allotment of shares on 5 December 2015 GBP 100 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FINSEC LIMITED are www.finsec.co.uk, and www.finsec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Finsec Limited is a Private Limited Company. The company registration number is 04602134. Finsec Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Finsec Limited is Hazlems Fenton Palladium House London W1f 7ld. . COOKE, Kevin James is a Director of the company. NEWMAN, Jonathan is a Director of the company. Secretary CHEW, Christopher Charles has been resigned. Secretary GERSHON, Michael Philip has been resigned. Secretary HARRIS, Linda Susan has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director GERSHON, Michael Philip has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director NEWMAN, Lisa Simone has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOKE, Kevin James
Appointed Date: 01 May 2014
60 years old

Director
NEWMAN, Jonathan
Appointed Date: 04 October 2013
63 years old

Resigned Directors

Secretary
CHEW, Christopher Charles
Resigned: 04 October 2013
Appointed Date: 02 December 2009

Secretary
GERSHON, Michael Philip
Resigned: 15 September 2004
Appointed Date: 27 November 2002

Secretary
HARRIS, Linda Susan
Resigned: 02 December 2009
Appointed Date: 15 September 2004

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
GERSHON, Michael Philip
Resigned: 15 September 2004
Appointed Date: 27 November 2002
87 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
NEWMAN, Lisa Simone
Resigned: 22 September 2015
Appointed Date: 27 November 2002
62 years old

Persons With Significant Control

Mr Jonathan Newman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lisa S Newman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINSEC LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
17 Oct 2016
Statement of capital following an allotment of shares on 5 December 2015
  • GBP 100

15 Jul 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 95

02 Oct 2015
Termination of appointment of Lisa Simone Newman as a director on 22 September 2015
...
... and 44 more events
31 Dec 2002
Secretary resigned
31 Dec 2002
Director resigned
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
27 Nov 2002
Incorporation

FINSEC LIMITED Charges

7 December 2004
Debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…