Company NameIZOD Securities Limited
DirectorsHelen Elizabeth Le Houx and David Bruce Marshall
Company StatusLiquidation
Company Number00631710
CategoryPrivate Limited Company
Incorporation Date2 July 1959(64 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Elizabeth Le Houx
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1997(37 years, 12 months after company formation)
Appointment Duration26 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1997(37 years, 12 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Secretary NameHelen Elizabeth Le Houx
StatusCurrent
Appointed14 March 2012(52 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Director NameDavid Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1993)
RoleTreasurer
Correspondence Address3 Victoria Court
4-6 High Street
Brentford
Middlesex
TW8 0DT
Director NameMrs Davina Mary Marshall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2006)
RoleMusician
Correspondence AddressMoyns Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Director NameMr Peter Izod Marshall
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressMoyns Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Secretary NameMichael Angelo Le Houx
NationalityBritish
StatusResigned
Appointed28 October 1991(32 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150k at £1David Bruce Marshall
50.00%
Ordinary
150k at £1Helen Elizabeth Le Houx
50.00%
Ordinary

Financials

Year2014
Net Worth£1,178,540
Cash£257,189
Current Liabilities£11,287

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2018 (5 years, 6 months ago)
Next Return Due7 November 2019 (overdue)

Charges

23 February 2007Delivered on: 6 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 denham road egham surrey,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
17 February 2005Delivered on: 23 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £146,400.00 due or to become due from the company to the chargee.
Particulars: The equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property k/a 15 wilson road englefield green surrey and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and any stock in trade.
Outstanding
4 February 2005Delivered on: 11 February 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £113,600.00 due or to become due from the company to the chargee.
Particulars: The equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property k/a 2 tempest road egham surrey and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and any stock in trade.
Outstanding

Filing History

9 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
25 February 2016Director's details changed for Mr David Bruce Marshall on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Helen Elizabeth Le Houx on 25 February 2016 (1 page)
25 February 2016Director's details changed for Helen Elizabeth Le Houx on 25 February 2016 (2 pages)
23 February 2016Registered office address changed from Wyvern House 55-61 Frimley High Street Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 October 2013Registered office address changed from Granite House 55-61 Frimley High Street Frimley, Camberley Surrey GU16 7HJ on 29 October 2013 (1 page)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300,000
(5 pages)
29 October 2013Director's details changed for Helen Elizabeth Le Houx on 1 October 2009 (2 pages)
29 October 2013Director's details changed for Helen Elizabeth Le Houx on 1 October 2009 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr David Bruce Marshall on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Helen Elizabeth Le Houx on 26 October 2012 (3 pages)
14 March 2012Termination of appointment of Michael Le Houx as a secretary (1 page)
14 March 2012Appointment of Helen Elizabeth Le Houx as a secretary (2 pages)
8 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Annual return made up to 24 October 2009 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 24/10/08; full list of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 24/10/07; no change of members (7 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 24/10/06; full list of members (8 pages)
12 April 2006Director resigned (2 pages)
12 April 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 24/10/05; full list of members (9 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2003Return made up to 24/10/03; full list of members (9 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Registered office changed on 28/03/03 from: 2 heath rd twickenham middlesex TW1 4BZ (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2001Return made up to 24/10/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 24/10/00; full list of members (8 pages)
27 October 1999Return made up to 24/10/99; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 24/10/98; no change of members (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1997Return made up to 24/10/97; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Ad 24/01/96--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
1 February 1996Nc inc already adjusted 17/01/96 (1 page)
22 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 December 1995Return made up to 24/10/95; no change of members (4 pages)