Company NameT.D.S.Securities Limited
Company StatusDissolved
Company Number00570428
CategoryPrivate Limited Company
Incorporation Date17 August 1956(67 years, 9 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(35 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Ashley Jonathan Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(40 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameMr Ashley Jonathan Davidson
NationalityBritish
StatusClosed
Appointed09 January 1997(40 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameJocelyn Elaine Spiro
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 February 1992)
RoleCompany Director
Correspondence Address42 Cropthorne Court
London
W9 1TA
Secretary NameDorothy Rose Caines
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 1997)
RoleCompany Director
Correspondence Address58 Icknield Drive
Gants Hill
Ilford
Essex
IG2 6SD
Director NameMoss Spiro
Date of BirthJune 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(35 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 1996)
RoleSolicitor Retired
Correspondence Address42 Cropthorne Court
Maida Vale
London
W9 1TA
Director NameAshley Jonathan Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(39 years, 2 months after company formation)
Appointment Duration1 day (resigned 12 October 1995)
RoleCompany Director
Correspondence Address7 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP

Location

Registered AddressUnit 4 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1000 at £0.5Mr Trevor David Spiro
100.00%
Ordinary

Financials

Year2014
Net Worth£282,477
Cash£39
Current Liabilities£215,887

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Director's details changed for Mr Trevor David Spiro on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Trevor David Spiro as a person with significant control on 7 February 2019 (2 pages)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
15 November 2017Director's details changed for Mr Trevor David Spiro on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Trevor David Spiro on 10 November 2017 (2 pages)
15 November 2017Change of details for Mr Trevor David Spiro as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Change of details for Mr Trevor David Spiro as a person with significant control on 10 November 2017 (2 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500
(5 pages)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 500
(5 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 500
(5 pages)
24 May 2013Registered office address changed from Crowndean House, 26 Bruton Lance Mayfair London W1J 6JH on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Crowndean House, 26 Bruton Lance Mayfair London W1J 6JH on 24 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ashley Jonathan Davidson on 23 November 2009 (2 pages)
4 December 2009Director's details changed for Ashley Jonathan Davidson on 23 November 2009 (2 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 23/11/08; full list of members (3 pages)
18 December 2008Return made up to 23/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 23/11/07; full list of members (2 pages)
6 December 2007Return made up to 23/11/07; full list of members (2 pages)
17 January 2007Resolutions
  • RES13 ‐ Remun of auditors 03/01/07
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Remun of auditors 03/01/07
(1 page)
4 December 2006Return made up to 23/11/06; full list of members (2 pages)
4 December 2006Return made up to 23/11/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: crowndean house 26 bruton lane london W1J 6JH (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Registered office changed on 01/12/06 from: crowndean house 26 bruton lane london W1J 6JH (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Location of debenture register (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Return made up to 23/11/05; full list of members (2 pages)
2 December 2005Return made up to 23/11/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 23/11/03; full list of members (7 pages)
17 December 2003Return made up to 23/11/03; full list of members (7 pages)
30 November 2002Return made up to 23/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2002Return made up to 23/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
14 July 2000Registered office changed on 14/07/00 from: crowndean house 26 bruton lane mayfair london W1X 7DA (1 page)
14 July 2000Registered office changed on 14/07/00 from: crowndean house 26 bruton lane mayfair london W1X 7DA (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 23/11/99; full list of members (6 pages)
20 December 1999Return made up to 23/11/99; full list of members (6 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 23/11/97; full list of members (8 pages)
9 January 1998Return made up to 23/11/97; full list of members (8 pages)
22 January 1997Return made up to 23/11/96; full list of members (8 pages)
22 January 1997Return made up to 23/11/96; full list of members (8 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
18 February 1996Return made up to 23/11/95; no change of members (5 pages)
18 February 1996Return made up to 23/11/95; no change of members (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)