About

Registered Number: 02839363
Date of Incorporation: 26/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Group House 703 High Road, North Finchley, London, N12 0BT

 

Established in 1993, Secure Wais (UK) Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAISMAN, Allan Ben 06 April 1996 - 1
WAISMAN, Leanne 05 August 2002 - 1
HAYWARD, Juan 01 March 2008 28 February 2015 1
KANTOR, David Simon 10 June 2013 04 September 2015 1
LEONARD, Richard Mary 27 July 1993 05 August 2002 1
YAHALOMI, Natalie 05 August 2002 12 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Lynda 27 July 1993 05 August 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2020
MR01 - N/A 08 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
RESOLUTIONS - N/A 11 February 2020
RESOLUTIONS - N/A 11 February 2020
RESOLUTIONS - N/A 11 February 2020
RESOLUTIONS - N/A 11 February 2020
RESOLUTIONS - N/A 11 February 2020
SH06 - Notice of cancellation of shares 11 February 2020
SH06 - Notice of cancellation of shares 11 February 2020
SH06 - Notice of cancellation of shares 11 February 2020
SH03 - Return of purchase of own shares 11 February 2020
SH03 - Return of purchase of own shares 11 February 2020
SH03 - Return of purchase of own shares 11 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2020
SH08 - Notice of name or other designation of class of shares 10 February 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 27 September 2013
SH08 - Notice of name or other designation of class of shares 27 September 2013
AP01 - Appointment of director 13 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2013
AA - Annual Accounts 10 July 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 25 June 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 13 February 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
225 - Change of Accounting Reference Date 12 April 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 28 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 August 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 July 1998
288c - Notice of change of directors or secretaries or in their particulars 17 July 1998
AA - Annual Accounts 31 December 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 October 1996
288 - N/A 07 June 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 10 December 1994
287 - Change in situation or address of Registered Office 22 August 1994
363s - Annual Return 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1994
288 - N/A 30 August 1993
288 - N/A 02 August 1993
287 - Change in situation or address of Registered Office 02 August 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

Legal charge 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.