Company NameRalwood Securities Limited
Company StatusActive
Company Number00649592
CategoryPrivate Limited Company
Incorporation Date16 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cynthia Geller
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(35 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(39 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 London House
Avenue Road
London
NW8 7PX
Director NameMrs Scarlett Yvette Reiss
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2000)
RoleChartered Surveyor
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameThe Rt Hon Lord Desmond Barel Hirshfield
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1993)
RoleChartered Accountant
Correspondence AddressImperial Court Prince Albert Road
London
NW8 7PT
Director NameMr Abraham Reiss
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Director NameMr Martin Reiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 16 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Secretary NameMr Martin Reiss
NationalityBritish
StatusResigned
Appointed12 September 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ

Location

Registered Address9 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Iverna Investments LTD
50.00%
Ordinary A
50 at £1Woodmond Securities LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,215,653
Gross Profit£633,646
Net Worth£2,297,258
Cash£1,770,550
Current Liabilities£570,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

16 June 2011Delivered on: 24 June 2011
Persons entitled: Sheila Marain Ireland and Vivienne Clore

Classification: Rent deposit deed
Secured details: The sum of eighteen thousand pounds due or to become due from the company to the chargee.
Particulars: All sums due see image for full details.
Outstanding
15 December 1972Delivered on: 5 January 1973
Persons entitled: National and Grindlays Bank LTD

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/3 pilgrim street london EC4.
Outstanding
28 July 1971Delivered on: 29 July 1971
Persons entitled:
H Mitchell
N. Molt
Trustees of the National Union of Mineworkers (Durham Area)
T Callan
J.C. Robinson

Classification: Mortgage
Secured details: £35,000.
Particulars: 77 dean st, london W1.
Outstanding
10 June 1966Delivered on: 20 June 1966
Persons entitled: Trustees of the National Union of Mineworkers (London Area)

Classification: Legal charge
Secured details: £35,000.
Particulars: 1 & 3 pilgrim street london and 32 farnial street london (see doc. 20).
Outstanding
20 October 1964Delivered on: 9 November 1964
Persons entitled: Trustees of the National Union of Mine Workers

Classification: Further mortgage
Secured details: £20,000.
Particulars: 77 dean st london SW1.
Outstanding
21 March 1963Delivered on: 4 April 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 77 dean street london W1 title no 273573.
Outstanding
25 September 1962Delivered on: 25 September 1962
Persons entitled:
H Mitchell
N. Molt
Trustees of the National Union of Mineworkers (Durham Area)
T Callan
J.C. Robinson
C. Pick
A. Hesler
J.C. Robinson
S. Watson

Classification: Mortgage
Secured details: £40,000.
Particulars: 77, dean street, london, W1.
Outstanding
22 January 1965Delivered on: 27 January 1965
Satisfied on: 12 January 2002
Persons entitled: Equitable Life Assurance Society

Classification: Further charge & mortgage
Secured details: £25,000.
Particulars: All properties and policies comprised in a charge dated 28TH august 1961 together with policy no 122144 dated 22 january 1965.
Fully Satisfied
28 August 1961Delivered on: 31 August 1961
Satisfied on: 12 January 2002
Persons entitled: Equitable Life Assurance Society

Classification: Charge
Secured details: £75,000.
Particulars: 125, 127 & 129 gt. Portland st. And 1-18 (incl.) de walden court new cavendish street, st marylebone, london.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Jonathan Paul French Smith as a director on 27 February 2023 (2 pages)
21 February 2023Appointment of Dr David Reiss as a director on 20 February 2023 (2 pages)
21 February 2023Termination of appointment of Scarlett Yvette Reiss as a director on 20 February 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
23 December 2021Appointment of Mrs Scarlett Yvette Reiss as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Martin Reiss as a secretary on 16 October 2021 (1 page)
23 December 2021Termination of appointment of Martin Reiss as a director on 16 October 2021 (1 page)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 March 2019 (20 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (20 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page)
15 June 2017Full accounts made up to 31 March 2017 (18 pages)
15 June 2017Full accounts made up to 31 March 2017 (18 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
8 July 2015Full accounts made up to 31 March 2015 (14 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
14 August 2014Full accounts made up to 31 March 2014 (14 pages)
14 August 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
26 September 2008Full accounts made up to 31 March 2008 (15 pages)
26 September 2008Full accounts made up to 31 March 2008 (15 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
27 September 2006Return made up to 12/09/06; full list of members (7 pages)
27 September 2006Return made up to 12/09/06; full list of members (7 pages)
15 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 August 2006Full accounts made up to 31 March 2006 (16 pages)
19 September 2005Return made up to 12/09/05; full list of members (7 pages)
19 September 2005Return made up to 12/09/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
23 September 2004Return made up to 12/09/04; full list of members (7 pages)
23 September 2004Return made up to 12/09/04; full list of members (7 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
16 September 2003Return made up to 12/09/03; full list of members (7 pages)
16 September 2003Return made up to 12/09/03; full list of members (7 pages)
10 September 2003Full accounts made up to 31 March 2003 (15 pages)
10 September 2003Full accounts made up to 31 March 2003 (15 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 12/09/02; full list of members (7 pages)
14 October 2002Return made up to 12/09/02; full list of members (7 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Return made up to 12/09/01; full list of members (7 pages)
11 September 2001Return made up to 12/09/01; full list of members (7 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 October 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Return made up to 12/09/99; full list of members (10 pages)
1 September 1999Return made up to 12/09/99; full list of members (10 pages)
29 September 1998Return made up to 12/09/98; full list of members (8 pages)
29 September 1998Return made up to 12/09/98; full list of members (8 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
22 September 1997Return made up to 12/09/97; full list of members (8 pages)
22 September 1997Return made up to 12/09/97; full list of members (8 pages)
17 September 1996Return made up to 12/09/96; full list of members (8 pages)
17 September 1996Return made up to 12/09/96; full list of members (8 pages)
28 August 1996Full accounts made up to 31 March 1996 (14 pages)
28 August 1996Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Return made up to 12/09/95; full list of members (8 pages)
27 August 1996Return made up to 12/09/95; full list of members (8 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 August 1990Conve 23/07/90 (1 page)
6 August 1990Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
6 August 1990Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
16 February 1960Incorporation (18 pages)
16 February 1960Incorporation (18 pages)