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

SECUREASALE LIMITED

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
06504352
Private Limited Company
Liquidation

Company Overview

About Secureasale Ltd
SECUREASALE LIMITED was founded on 2008-02-14 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Secureasale Limited is a Private Limited Company registered in 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
SECUREASALE LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in W1G
 
Filing Information
Company Number 06504352
Company ID Number 06504352
Date formed 2008-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 20/03/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184779058  
Last Datalog update: 2022-05-07 18:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECUREASALE 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 SECUREASALE LIMITED

Current Directors
Officer Role Date Appointed
ELIJAH ROBINSON
Company Secretary 2008-02-14
JOHN ANDREW JACKSON
Director 2008-04-10
TIMOTHY ALEXANDER JACKSON
Director 2008-02-14
ROBERT KLEINMAN
Director 2015-01-01
ELIJAH ROBINSON
Director 2008-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-02-14 2008-02-14
COMPANY DIRECTORS LIMITED
Nominated Director 2008-02-14 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW JACKSON GREATVIEW LIMITED Director 2012-12-05 CURRENT 2002-09-20 Dissolved 2016-02-16
JOHN ANDREW JACKSON AFFINITY PARTNERS LIMITED Director 1999-04-27 CURRENT 1999-04-27 Active
JOHN ANDREW JACKSON NUGENTS PARK LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
TIMOTHY ALEXANDER JACKSON JAMM LIVING LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
TIMOTHY ALEXANDER JACKSON HUTCHINGS WALK LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
TIMOTHY ALEXANDER JACKSON SUB PINNACLE LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
TIMOTHY ALEXANDER JACKSON APPOINT AN AGENT LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2016-09-06
ROBERT KLEINMAN PPNL SPV B55 - 2 LIMITED Director 2016-11-17 CURRENT 2016-04-19 Dissolved 2018-08-14
ROBERT KLEINMAN PPNL SPV B55 LIMITED Director 2016-11-17 CURRENT 2016-04-19 Dissolved 2018-08-14
ROBERT KLEINMAN PPNL SPV B55 - 1 LIMITED Director 2016-11-17 CURRENT 2016-04-19 Dissolved 2018-08-14
ROBERT KLEINMAN HORIZON SHEPHERDS HILL LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
ROBERT KLEINMAN HORIZON SHEPHERDS HILL C1 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
ROBERT KLEINMAN HORIZON SHEPHERDS HILL P1 LIMITED Director 2016-11-11 CURRENT 2016-11-11 Liquidation
ROBERT KLEINMAN JAMM LIVING LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ROBERT KLEINMAN RJ30 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ROBERT KLEINMAN SUB PINNACLE LIMITED Director 2015-01-01 CURRENT 2014-10-27 Active - Proposal to Strike off
ELIJAH ROBINSON APPOINT AN AGENT LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2016-09-06

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
2022-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-09
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-09
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 64 New Cavendish Street London W1G 8TB
2019-01-08LIQ01Voluntary liquidation declaration of solvency
2019-01-08600Appointment of a voluntary liquidator
2019-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-10
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER JACKSON
2018-10-19TM02Termination of appointment of Elijah Robinson on 2017-11-01
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065043520012
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 684990.2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065043520015
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065043520014
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065043520013
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065043520012
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-20AR0114/02/16 NO CHANGES
2015-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-26RP04SECOND FILING WITH MUD 14/02/15 FOR FORM AR01
2015-06-26ANNOTATIONClarification
2015-05-13RP04SECOND FILING WITH MUD 14/02/15 FOR FORM AR01
2015-03-16LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 684990.2
2015-03-16AR0114/02/15 FULL LIST
2015-02-17AP01DIRECTOR APPOINTED ROBERT KLEINMAN
2014-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 684990.2
2014-02-18AR0114/02/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-25AR0114/02/13 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-09AR0114/02/12 FULL LIST
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELI ROBINSON / 14/02/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIJAH ROBINSON / 14/02/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JACKSON / 14/02/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON / 14/02/2012
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-02RES01ADOPT ARTICLES 24/05/2011
2011-06-02SH0125/05/11 STATEMENT OF CAPITAL GBP 639992.0
2011-06-02SH0124/05/11 STATEMENT OF CAPITAL GBP 199997.4
2011-03-04AR0114/02/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25AR0114/02/10 FULL LIST
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELI ROBINSON / 14/02/2010
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-04-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-03-25225CURREXT FROM 28/02/2009 TO 31/03/2009
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-15288aDIRECTOR APPOINTED JOHN JACKSON
2008-04-15123NC INC ALREADY ADJUSTED 10/04/08
2008-04-15RES01ADOPT ARTICLES 10/04/2008
2008-04-15RES04GBP NC 1000/100000 10/04/2008
2008-04-1588(2)AD 10/04/08 GBP SI 999950@0.1=99995 GBP IC 1/99996
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-14288aSECRETARY APPOINTED ELI ROBINSON
2008-03-14288aDIRECTOR APPOINTED TIMOTHY ALEXANDER JACKSON
2008-03-14288aDIRECTOR APPOINTED ELI ROBINSON
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SECUREASALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-12-14
Notices to2018-12-14
Appointmen2018-12-14
Fines / Sanctions
No fines or sanctions have been issued against SECUREASALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-14 Outstanding AURA FINANCE LIMITED
2016-12-14 Outstanding AURA FINANCE LIMITED
2016-09-22 Outstanding AURA FINANCE LIMITED
2016-09-22 Outstanding AURA FINANCE LIMITED
LEGAL CHARGE 2012-06-30 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2012-06-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 SECUREASALE LIMITED

Intangible Assets
Patents
We have not found any records of SECUREASALE LIMITED registering or being granted any patents
Domain Names

SECUREASALE LIMITED owns 1 domain names.

securesale.co.uk  

Trademarks
We have not found any records of SECUREASALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECUREASALE 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 (68100 - Buying and selling of own real estate) as SECUREASALE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SECUREASALE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySECUREASALE LIMITEDEvent Date2018-12-14
 
Initiating party Event TypeNotices to
Defending partySECUREASALE LIMITEDEvent Date2018-12-14
 
Initiating party Event TypeAppointmen
Defending partySECUREASALE LIMITEDEvent Date2018-12-14
Name of Company: SECUREASALE LIMITED Company Number: 06504352 Nature of Business: Buying and selling of own real estate Registered office: 64 New Cavendish Street, London, W1G 8TB Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECUREASALE 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 SECUREASALE 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.