NHP SECURITIES NO.10 LIMITED

Register to unlock more data on OkredoRegister

NHP SECURITIES NO.10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027206

Incorporation date

01/12/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

47 Esplanade, St Helier, Jersey JE1 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon04/01/2022
Closure of UK establishment(s) BR009128 and overseas company FC027206 on 2021-12-20
dot icon26/05/2021
Full accounts made up to 2020-09-30
dot icon06/11/2020
Appointment of Mr James Walter Tugendhat as a director on 2020-09-14
dot icon15/05/2020
Full accounts made up to 2019-09-30
dot icon19/02/2020
Termination of appointment of James Justin Hutchens as a director on 2020-02-05
dot icon10/05/2019
Full accounts made up to 2018-09-30
dot icon15/03/2018
Appointment of Mr James Justin Hutchens as a director on 2017-09-26
dot icon13/03/2018
Secretary's details changed for Dominion Corporate Services Limited on 2017-10-01
dot icon21/02/2018
Full accounts made up to 2017-09-30
dot icon23/10/2017
Appointment of Mr James Justin Hutchens as a director on 2017-10-06
dot icon23/10/2017
Termination of appointment of Chaitanya Bhupendra Patel as a director on 2017-10-06
dot icon05/10/2017
Details changed for a UK establishment - BR009128 Address Change Liberty house 222 regent street, london, W1B 5TR,2017-09-19
dot icon07/03/2017
Full accounts made up to 2016-09-30
dot icon12/07/2016
Full accounts made up to 2015-09-30
dot icon29/07/2015
Appointment of Chaitanya Bhupendra Patel as a director on 2015-02-06
dot icon17/07/2015
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 2015-02-06
dot icon17/07/2015
Termination of appointment of Paul Hugh Thompson as a director on 2015-02-06
dot icon17/07/2015
Appointment of Mr David Andrew Smith as a director on 2015-02-06
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon15/11/2014
Satisfaction of charge 2 in full
dot icon15/11/2014
Satisfaction of charge 3 in full
dot icon25/06/2014
Full accounts made up to 2013-09-30
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon23/06/2011
Full accounts made up to 2010-09-30
dot icon11/06/2010
Full accounts made up to 2009-09-30
dot icon16/01/2010
Details changed for a UK establishment - BR009128 Address Change 25 hanover square, london, , W1S 1JF,2010-01-15
dot icon18/11/2009
Appointment of a director
dot icon18/11/2009
Termination of appointment of Michael Grant as a director
dot icon17/07/2009
Transaction BR6- BR009128 person authorised to represent and accept appointed 02/07/2009 michael john grant -- address :73 elwill way, beckenham, kent, BR3 6RY
dot icon17/07/2009
Transaction BR6- BR009128 person authorised to represent and accept terminated 02/07/2009 daniel nicholson
dot icon17/07/2009
Director appointed michael grant
dot icon17/07/2009
Appointment terminated director daniel nicholson
dot icon17/07/2009
Oversea company change of directors or secretary or of their particulars.
dot icon30/03/2009
Full accounts made up to 2008-09-30
dot icon29/01/2009
BR009128 person authorised to represent and accept appointed 19/12/2008 jeremy michael jorgen malherbe jensen -- address :25 chiswick quay, london, W4 3UR
dot icon29/01/2009
BR009128 person authorised to represent and accept terminated 19/12/2008 paul vincent taylor
dot icon29/01/2009
Appointment terminated director paul taylor
dot icon29/01/2009
Director appointed jeremy jensen
dot icon29/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon28/10/2008
Full accounts made up to 2007-09-30
dot icon17/07/2007
BR009128 par appointed 12/12/06 midmer richard neil the garden house 30A clare lawn avenue london SW14 8BG
dot icon13/07/2007
Accounting reference date shortened from 20/11/07 to 30/09/07
dot icon13/07/2007
BR009128 par appointed 22/08/72 nicholson daniel 181 seagrave road london SW6 1ST
dot icon13/07/2007
Dir resigned 28/06/07 midmer richard neil
dot icon13/07/2007
Dir appointed 28/06/07 nicholson daniel london SW6 1ST
dot icon12/07/2007
BR009128 par terminated 28/06/07 midmer richard neil
dot icon04/07/2007
BR009128 pa appointed 12/12/06 mortimer rachel c/o three delta LLP 25 hanover square london W1S 1JF
dot icon04/07/2007
BR009128 par terminated 12/12/06 castledine trevor vaughan
dot icon04/07/2007
BR009128 par appointed 12/12/06 taylor paul vincent destiny 49 the highway south sutton surrey SM2 5QS
dot icon04/07/2007
Dir appointed 12/12/06 midmer richard neil london SW14
dot icon04/07/2007
BR009128 par terminated 12/12/06 henderson-cleland hugh
dot icon04/07/2007
BR009128 par terminated 12/12/06 moy neal st john
dot icon04/07/2007
BR009128 par terminated 12/12/06 farnell adrian colin
dot icon04/07/2007
Dir resigned 20/12/06 henderson-cleland hugh
dot icon04/07/2007
Dir resigned 20/12/06 castledine trevor vaughan
dot icon04/07/2007
Dir resigned 20/12/06 farnell adrian colin
dot icon04/07/2007
Dir resigned 20/12/06 moy neal st john
dot icon04/07/2007
Dir appointed 12/12/06 taylor paul vincent surrey SM2
dot icon08/05/2007
BR009128 address change 12/12/06 135 bishopsgate london EC2M 3UR
dot icon01/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Accounting reference date shortened from 31/12/07 to 20/11/07
dot icon21/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
BR009128 par appointed henderson-cleland hugh 91 carlton avenue dulwich london SE21 7DF
dot icon19/12/2006
BR009128 par appointed castledine trevor vaughan 22 woodhayes road wimbledon london SW19 4RF
dot icon19/12/2006
BR009128 par appointed farnell adrian colin whitestrand gadshill road charlton kings cheltenham glos GL53 8EF
dot icon19/12/2006
BR009128 par appointed moy neal st john 1 highberry leybourne kent ME19 5QT
dot icon19/12/2006
BR009128 registered
dot icon19/12/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
19/12/2006 - 20/12/2006
218
Grant, Michael John
Director
02/07/2009 - 06/11/2009
47
Midmer, Richard Neil
Director
19/12/2006 - 28/06/2007
217
Patel, Chaitanya Bhupendra
Director
06/02/2015 - 06/10/2017
131
Farnell, Adrian Colin
Director
19/12/2006 - 20/12/2006
212

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NHP SECURITIES NO.10 LIMITED

NHP SECURITIES NO.10 LIMITED is an(a) Converted / Closed company incorporated on 01/12/2006 with the registered office located at 47 Esplanade, St Helier, Jersey JE1 0BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NHP SECURITIES NO.10 LIMITED?

toggle

NHP SECURITIES NO.10 LIMITED is currently Converted / Closed. It was registered on 01/12/2006 and dissolved on 04/01/2022.

Where is NHP SECURITIES NO.10 LIMITED located?

toggle

NHP SECURITIES NO.10 LIMITED is registered at 47 Esplanade, St Helier, Jersey JE1 0BD.

What is the latest filing for NHP SECURITIES NO.10 LIMITED?

toggle

The latest filing was on 04/01/2022: Closure of UK establishment(s) BR009128 and overseas company FC027206 on 2021-12-20.