Company NameA. & B. Securities Limited
Company StatusActive
Company Number00359723
CategoryPrivate Limited Company
Incorporation Date7 March 1940(84 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Sophia Rubin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2002(62 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(75 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(51 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed19 July 1994(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address47 Montholme Road
London
SW11 6HX
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed28 June 1996(56 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 April 2002(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(64 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(66 years, 9 months after company formation)
Appointment Duration14 years (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

14 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Barry Allan Mosheim on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Angela Sophia Rubin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Angela Sophia Rubin on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Barry Allan Mosheim on 20 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009
  • ANNOTATION Other The address of Barry Allan mosheim, director of A. & B. securities LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
(1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 01/06/09; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of A. & B. securities LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
2 June 2009Location of register of members (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Return made up to 01/06/08; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of A. & B. securities LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 December 2007Return made up to 01/10/07; full list of members (6 pages)
11 December 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of A. & B. securities LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Return made up to 01/06/07; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of A. & B. securities LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 January 2007New director appointed
  • ANNOTATION Other The address of timothy john hockings, director of A. & B. securities LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(1 page)
10 January 2007New director appointed (1 page)
21 November 2006Amended full accounts made up to 31 December 2005 (11 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006Return made up to 01/06/06; full list of members (2 pages)
26 June 2006Return made up to 01/06/06; full list of members (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 June 2003Return made up to 01/06/03; full list of members (7 pages)
28 June 2003Return made up to 01/06/03; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page)
22 October 2002Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page)
22 July 2002Full accounts made up to 31 December 2001 (9 pages)
22 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
11 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Return made up to 01/06/96; no change of members (6 pages)
31 July 1996Return made up to 01/06/96; no change of members (6 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1940Incorporation (16 pages)
7 March 1940Incorporation (16 pages)