Company NameKirsch Securities Limited
Company StatusActive
Company Number00731323
CategoryPrivate Limited Company
Incorporation Date31 July 1962(61 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Jean Kirsch
NationalityBritish
StatusCurrent
Appointed30 March 2007(44 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Danielle Lisa Bond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(61 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Jean Kirsch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(61 years, 2 months after company formation)
Appointment Duration7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Marc Kirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(61 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Anita Kirsch
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(29 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 March 2007)
RoleSecretary
Correspondence Address25 Lutyens Lodge
523 Uxbridge Road
Pinner
Middlesex
HA5 4JX
Director NameMr Joseph Kirsch
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 February 1995)
RoleMarket Trader
Correspondence Address49 Marlands Road
Ilford
Essex
IG5 0JJ
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(29 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 01 October 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Secretary NameMrs Anita Kirsch
NationalityBritish
StatusResigned
Appointed13 February 1992(29 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address25 Lutyens Lodge
523 Uxbridge Road
Pinner
Middlesex
HA5 4JX

Location

Registered AddressSuite 23 Catalyst House
720 Centennial Court Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

13 at £1Danielle Lisa Bond
6.50%
Ordinary A
13 at £1Marc Kirsch
6.50%
Ordinary
12 at £1Danielle Lisa Bond
6.00%
Ordinary
12 at £1Marc Kirsch
6.00%
Ordinary A
75 at £1Mr Brian Kirsch
37.50%
Ordinary
75 at £1Mr Brian Kirsch
37.50%
Ordinary A

Financials

Year2014
Net Worth£990,789
Cash£132,877
Current Liabilities£14,914

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

20 June 1986Delivered on: 23 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a laurence court cambridge road, marlow, county of buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1984Delivered on: 28 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 30 goodwood ave, watford, hertfordshire and/or the proceeds of sale thereof.
Outstanding
7 September 1983Delivered on: 16 September 1983
Persons entitled: Barrier Finance Limited

Classification: Legal charge
Secured details: £20,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 2 acme road, watford.
Outstanding
12 April 1983Delivered on: 25 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/ Garage nos: 19,21,22 & 23, crattie close, coventry title no: WM64668 2/ garage nos: 6,7,8,9,10,11,13,14,15,16, & 17 gleneagles road, coventry. Title no's: wm 64666 3/ 84 flats -18-40 (even) overdale rd., Coventry, 202-272 (even) greendale rd, coventry & 76-146 (even) greendale rd., Coventry 7 27 garages (part of title no: wm 64671). 4/ garage numbers 47,53,35,55 & 57, braemar close, coventry-part of title nos wm 64661. 5/ garage nos: 10,11,12,13,14,16,17 & 18 pleydell close, coventry-part of title nu: wm 71851. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1977Delivered on: 1 June 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, torrington park finchley, london W12 title no: wal 118593. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1975Delivered on: 2 June 1975
Persons entitled: Assetworth LTD

Classification: Legal charge
Secured details: £5000.
Particulars: 36 wheatstone road london W10.
Outstanding
18 February 1965Delivered on: 23 February 1965
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 36 wheatstone rd kensington.
Outstanding

Filing History

13 October 2023Appointment of Mrs Jean Kirsch as a director on 1 October 2023 (2 pages)
13 October 2023Appointment of Mrs Danielle Lisa Bond as a director on 1 October 2023 (2 pages)
13 October 2023Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page)
13 October 2023Appointment of Marc Kirsch as a director on 1 October 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages)
9 February 2023Secretary's details changed for Mrs Jean Kirsch on 3 November 2022 (1 page)
21 September 2022Satisfaction of charge 1 in full (1 page)
21 September 2022Satisfaction of charge 5 in full (1 page)
21 September 2022Satisfaction of charge 4 in full (2 pages)
21 September 2022Satisfaction of charge 6 in full (1 page)
21 September 2022Satisfaction of charge 7 in full (1 page)
21 September 2022Satisfaction of charge 3 in full (1 page)
21 September 2022Satisfaction of charge 2 in full (1 page)
13 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 October 2021Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 October 2021 (1 page)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
21 June 2021Confirmation statement made on 13 February 2021 with updates (7 pages)
13 October 2020Resolutions
  • RES13 ‐ Subdivided 14/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Particulars of variation of rights attached to shares (2 pages)
13 October 2020Particulars of variation of rights attached to shares (2 pages)
13 October 2020Memorandum and Articles of Association (41 pages)
13 October 2020Memorandum and Articles of Association (47 pages)
13 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Change of share class name or designation (2 pages)
13 October 2020Change of share class name or designation (2 pages)
13 October 2020Statement of company's objects (2 pages)
13 October 2020Sub-division of shares on 14 February 2020 (4 pages)
23 September 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
1 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
26 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
11 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(5 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(5 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(5 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
21 March 2007Return made up to 13/02/07; full list of members (4 pages)
21 March 2007Return made up to 13/02/07; full list of members (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 March 2006Return made up to 13/02/06; full list of members (7 pages)
9 March 2006Return made up to 13/02/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 February 2005Return made up to 13/02/05; full list of members (6 pages)
25 February 2005Return made up to 13/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 February 2002Return made up to 13/02/02; full list of members (7 pages)
21 February 2002Return made up to 13/02/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high st london NW8 7NJ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high st london NW8 7NJ (1 page)
23 February 2001Return made up to 13/02/01; full list of members (5 pages)
23 February 2001Return made up to 13/02/01; full list of members (5 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 13/02/99; full list of members (5 pages)
15 April 1999Return made up to 13/02/99; full list of members (5 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
11 February 1998Return made up to 13/02/98; full list of members (5 pages)
11 February 1998Return made up to 13/02/98; full list of members (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
23 February 1996Return made up to 13/02/96; full list of members (6 pages)
23 February 1996Return made up to 13/02/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
31 July 1962Incorporation (11 pages)
31 July 1962Incorporation (11 pages)