NHP SECURITIES NO. 5 LIMITED

Register to unlock more data on OkredoRegister

NHP SECURITIES NO. 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027204

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) BR009126 and overseas company FC027204 on 2021-12-20
dot icon21/05/2021
Full accounts made up to 2020-09-30
dot icon09/11/2020
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 2017-09-20
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 - BR009126 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 icon17/07/2015
Appointment of Mr David Andrew Smith as a director on 2015-02-06
dot icon17/07/2015
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 icon25/06/2015
Full accounts made up to 2014-09-30
dot icon15/11/2014
Satisfaction of charge 3 in full
dot icon15/11/2014
Satisfaction of charge 2 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 - BR009126 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- BR009126 person authorised to represent and accept terminated 02/07/2009 daniel nicholson
dot icon17/07/2009
Transaction BR6- BR009126 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
Appointment terminated director daniel nicholson
dot icon17/07/2009
Director Appointed michael grant
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
BR009126 person authorised to represent and accept terminated 18/12/2008 paul vincent taylor
dot icon29/01/2009
BR009126 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
Director appointed jeremy jensen
dot icon29/01/2009
Appointment terminated director paul taylor
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 icon09/08/2007
Miscellaneous
dot icon17/07/2007
BR009126 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
BR009126 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
BR009126 par terminated 28/06/07 midmer richard neil
dot icon04/07/2007
BR009126 pa appointed 12/12/06 mortimer rachel c/o three delta LLP 25 hanover square london W1S 1JF
dot icon04/07/2007
BR009126 par terminated 12/12/06 castledine trevor vaughan
dot icon04/07/2007
BR009126 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
BR009126 par terminated 12/12/06 henderson-cleland hugh
dot icon04/07/2007
BR009126 par terminated 12/12/06 moy neal st john
dot icon04/07/2007
BR009126 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
BR009126 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
BR009126 par appointed henderson-cleland hugh 91 carlton avenue dulwich london SE21 7DF
dot icon19/12/2006
BR009126 par appointed castledine trevor vaughan 22 woodhayes road wimbledon london SW19 4RF
dot icon19/12/2006
BR009126 par appointed farnell adrian colin whitestrand gadshill road charlton kings cheltenham glos GL53 8EF
dot icon19/12/2006
BR009126 par appointed moy neal st john 1 highberry leybourne kent ME19 5QT
dot icon19/12/2006
BR009126 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. 5 LIMITED

NHP SECURITIES NO. 5 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. 5 LIMITED?

toggle

NHP SECURITIES NO. 5 LIMITED is currently Converted / Closed. It was registered on 01/12/2006 and dissolved on 04/01/2022.

Where is NHP SECURITIES NO. 5 LIMITED located?

toggle

NHP SECURITIES NO. 5 LIMITED is registered at 47 Esplanade, St Helier, Jersey JE1 0BD.

What is the latest filing for NHP SECURITIES NO. 5 LIMITED?

toggle

The latest filing was on 04/01/2022: Closure of UK establishment(s) BR009126 and overseas company FC027204 on 2021-12-20.