Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE HUNDRED AND THIRTY SECURITIES LIMITED
Company Information for

ONE HUNDRED AND THIRTY SECURITIES LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
00481938
Private Limited Company
Active

Company Overview

About One Hundred And Thirty Securities Ltd
ONE HUNDRED AND THIRTY SECURITIES LIMITED was founded on 1950-05-08 and has its registered office in London. The organisation's status is listed as "Active". One Hundred And Thirty Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONE HUNDRED AND THIRTY SECURITIES LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in W1S
 
Filing Information
Company Number 00481938
Company ID Number 00481938
Date formed 1950-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE HUNDRED AND THIRTY SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE HUNDRED AND THIRTY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN LAWRENCE LEE
Company Secretary 1995-01-10
ALAN LAWRENCE LEE
Director 1991-08-13
EDWARD MICHAEL LEE
Director 1991-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD LEE
Director 1991-08-13 2011-04-01
WINIFRED ADA KNIGHT
Company Secretary 1991-08-13 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LAWRENCE LEE KINGSTON REALTY LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-13 Dissolved 2018-02-13
ALAN LAWRENCE LEE EDGBASTON REALTY LIMITED Company Secretary 2001-12-06 CURRENT 2001-12-05 Active - Proposal to Strike off
ALAN LAWRENCE LEE GILBERT TRUST FOR THE ARTS Director 2014-10-22 CURRENT 1995-11-17 Active
ALAN LAWRENCE LEE GHL (CARLOW) LIMITED Director 2014-06-05 CURRENT 2014-05-09 Active - Proposal to Strike off
ALAN LAWRENCE LEE FIRST URBAN (CATFORD) LIMITED Director 2014-04-01 CURRENT 2013-11-29 Active - Proposal to Strike off
ALAN LAWRENCE LEE STAMFORD HOUNSLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ALAN LAWRENCE LEE OTR FITZROVIA LIMITED Director 2011-11-04 CURRENT 2011-10-27 Liquidation
ALAN LAWRENCE LEE YORK PLACE REALTY LIMITED Director 2004-07-28 CURRENT 2004-07-27 Dissolved 2014-03-24
ALAN LAWRENCE LEE KINGSTON REALTY LIMITED Director 2002-09-10 CURRENT 2002-08-13 Dissolved 2018-02-13
ALAN LAWRENCE LEE EDGBASTON REALTY LIMITED Director 2001-12-06 CURRENT 2001-12-05 Active - Proposal to Strike off
ALAN LAWRENCE LEE MAZKERETH GITTEL LIMITED Director 1994-06-29 CURRENT 1985-07-10 Active
EDWARD MICHAEL LEE STAMFORD HOUNSLOW LIMITED Director 2018-04-10 CURRENT 2013-04-09 Active
EDWARD MICHAEL LEE BRITISH FRIENDS OF THE ART MUSEUMS OF ISRAEL Director 2016-09-20 CURRENT 2016-09-20 Active
EDWARD MICHAEL LEE POLICY EXCHANGE LIMITED Director 2015-10-21 CURRENT 2001-10-03 Active
EDWARD MICHAEL LEE STAMFORD NORFOLK LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
EDWARD MICHAEL LEE BERNERS STREET REALTY LIMITED Director 2011-11-21 CURRENT 2011-10-20 Active - Proposal to Strike off
EDWARD MICHAEL LEE OTR FITZROVIA LIMITED Director 2011-11-04 CURRENT 2011-10-27 Liquidation
EDWARD MICHAEL LEE JROOTS LIMITED Director 2010-01-03 CURRENT 2010-01-03 Active
EDWARD MICHAEL LEE FROOMSGATE HOUSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-04-23 Active
EDWARD MICHAEL LEE SUNLEY HOUSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-01-08 Active
EDWARD MICHAEL LEE THE BOURSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-07-23 Active
EDWARD MICHAEL LEE 70/74 PORTLAND PLACE LIMITED Director 2007-09-24 CURRENT 2004-08-25 Active
EDWARD MICHAEL LEE PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED Director 2007-02-26 CURRENT 2007-01-30 Active
EDWARD MICHAEL LEE PRINCETON PROPERTY PARTNERS LIMITED Director 2007-01-31 CURRENT 2006-11-28 Active
EDWARD MICHAEL LEE YORK PLACE REALTY LIMITED Director 2006-12-13 CURRENT 2004-07-27 Dissolved 2014-03-24
EDWARD MICHAEL LEE PRINCETON ASSET MANAGEMENT LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active - Proposal to Strike off
EDWARD MICHAEL LEE KINGSTON REALTY LIMITED Director 2002-09-10 CURRENT 2002-08-13 Dissolved 2018-02-13
EDWARD MICHAEL LEE EDGBASTON REALTY LIMITED Director 2001-12-06 CURRENT 2001-12-05 Active - Proposal to Strike off
EDWARD MICHAEL LEE BFAMI EVENTS LIMITED Director 1997-07-29 CURRENT 1997-07-29 Active
EDWARD MICHAEL LEE THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 1995-01-27 CURRENT 1991-04-08 Active
EDWARD MICHAEL LEE MAZKERETH GITTEL LIMITED Director 1994-06-29 CURRENT 1985-07-10 Active
EDWARD MICHAEL LEE PRINCETON INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1987-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-18PSC04Change of details for Mr Alan Lawrence Lee as a person with significant control on 2017-02-20
2021-08-18PSC07CESSATION OF EDWARD MICHAEL LEE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-18PSC04Change of details for Mr Alan Lawrence Lee as a person with significant control on 2019-12-04
2020-08-18CH01Director's details changed for Mr Alan Lawrence Lee on 2019-09-09
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN LAWRENCE LEE on 2019-09-09
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 20 Conduit Street London W1S 2XW
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-22AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-03-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0113/08/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0113/08/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0113/08/12 ANNUAL RETURN FULL LIST
2012-03-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0113/08/11 ANNUAL RETURN FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD LEE
2010-11-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-14AR0113/08/10 ANNUAL RETURN FULL LIST
2009-11-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-20AR0113/08/09 ANNUAL RETURN FULL LIST
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/09 FROM 7/8 Conduit Street London W1S 2XF
2008-11-01363aReturn made up to 13/08/08; no change of members
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN LEE / 16/10/2008
2008-10-08AA31/08/08 TOTAL EXEMPTION FULL
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-14363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-22363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-09-17RES13ANNUAL MEETING FOR ACCO 31/08/04
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-22363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-19363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/01
2001-08-17363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-02363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-01363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-07363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1997-05-06AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-08-20363sRETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-16363sRETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-31363sRETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-08-23363sRETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-13AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-21363sRETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS
1992-06-22AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-10-02AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-09-03363bRETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS
1990-08-23AAFULL ACCOUNTS MADE UP TO 31/08/89
1990-08-23363RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS
1989-10-06AAFULL ACCOUNTS MADE UP TO 31/08/88
1989-10-06363RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS
1988-11-28288NEW SECRETARY APPOINTED
1988-11-10363RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS
1988-11-10AAFULL ACCOUNTS MADE UP TO 31/08/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ONE HUNDRED AND THIRTY SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE HUNDRED AND THIRTY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-11-25 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE HUNDRED AND THIRTY SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of ONE HUNDRED AND THIRTY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE HUNDRED AND THIRTY SECURITIES LIMITED
Trademarks
We have not found any records of ONE HUNDRED AND THIRTY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE HUNDRED AND THIRTY SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ONE HUNDRED AND THIRTY SECURITIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ONE HUNDRED AND THIRTY SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE HUNDRED AND THIRTY SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE HUNDRED AND THIRTY SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.