Company NameProland Securities Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number00745551
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)
Previous NameGlenwood Properties (Rainham) Limited

Business Activity

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

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMr Denis Spencer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMrs Rosalyn Pamela Spencer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(28 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMrs Rosalyn Pamela Spencer
NationalityBritish
StatusResigned
Appointed12 March 1991(28 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 12 November 2022)
RoleCompany Director
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

31.6k at £1Denis Spencer Settlement Of 3 April 1997
21.07%
Ordinary
31.6k at £1Rosalyn Spencer 3 April 1997 Settlement
21.07%
Ordinary
3.8k at £1Sally Keisner
2.53%
Ordinary
25.1k at £1Anthony Spencer
16.75%
Ordinary
20.4k at £1Trustees Of Spencer Trust
13.59%
Ordinary
20.3k at £1Mr Denis Spencer
13.50%
Ordinary
17.2k at £1Mrs Rosalyn Pamela Spencer
11.49%
Ordinary

Financials

Year2014
Turnover£167,526
Gross Profit£119,298
Net Worth£2,952,367
Cash£346,000
Current Liabilities£2,811,711

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

11 August 1964Delivered on: 18 August 1964
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1,2,6,10,13,13A 14,14A,15,15A,20 22,2B &28 flernwood ave ramham essex with all fixtures.
Fully Satisfied
26 November 1963Delivered on: 14 December 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 36 fernwood crescent, london.
Fully Satisfied
26 November 1963Delivered on: 4 December 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 fernwood crescent, london.
Fully Satisfied
26 November 1963Delivered on: 4 December 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 9,22,37,47 fernwood crescent, london.
Fully Satisfied
26 November 1963Delivered on: 4 December 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3 fernwood crescent, london.
Fully Satisfied
12 June 1963Delivered on: 1 July 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 13,13A,14,14A,15,15A,16 & 16A glenwood avenue, rainham, essex.
Fully Satisfied
12 June 1963Delivered on: 1 July 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 21-28 glenwood avenue, rainham, essex.
Fully Satisfied
12 June 1963Delivered on: 1 July 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monines due etc.
Particulars: 9,10,11,12,17,18,19 & 20 glenwood avenue, rainham, essex.
Fully Satisfied
12 May 1995Delivered on: 23 May 1995
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 June 1963Delivered on: 1 July 1963
Satisfied on: 15 May 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 1-8 glenwood avenue, rainwood, essex.
Fully Satisfied
11 December 2017Delivered on: 13 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 9 caenwood court hampstead lane london t/no NGL913340.
Outstanding
12 May 1995Delivered on: 23 May 1995
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: The l/h property k/a 181/183 station road edgware l/b of barnet NGL332421 and NGL341111 and the proceeds of sale thereof and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

10 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Termination of appointment of Denis Spencer as a director on 11 August 2018 (1 page)
27 July 2018Notification of a person with significant control statement (2 pages)
10 July 2018Withdrawal of a person with significant control statement on 10 July 2018 (2 pages)
16 April 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
13 December 2017Registration of charge 007455510013, created on 11 December 2017 (21 pages)
13 December 2017Registration of charge 007455510012, created on 11 December 2017 (16 pages)
13 December 2017Registration of charge 007455510012, created on 11 December 2017 (16 pages)
13 December 2017Registration of charge 007455510013, created on 11 December 2017 (21 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 April 2017Satisfaction of charge 10 in full (2 pages)
13 April 2017Satisfaction of charge 10 in full (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 April 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Appointment of Mr Antony Ian Spencer as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Antony Ian Spencer as a director on 28 June 2016 (2 pages)
18 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 18 March 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,000
(6 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,000
(6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,000
(6 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,000
(6 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150,000
(6 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
16 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 12/03/09; full list of members (5 pages)
15 June 2009Return made up to 12/03/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 April 2008Return made up to 12/03/08; full list of members (6 pages)
30 April 2008Return made up to 12/03/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 12/03/07; full list of members (8 pages)
29 June 2007Return made up to 12/03/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 12/03/06; no change of members (7 pages)
23 March 2006Return made up to 12/03/06; no change of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 April 2005Return made up to 12/03/05; no change of members (7 pages)
9 April 2005Return made up to 12/03/05; no change of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 12/03/04; full list of members (8 pages)
2 April 2004Return made up to 12/03/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 12/03/03; full list of members (8 pages)
19 March 2003Return made up to 12/03/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 April 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
4 May 2000Return made up to 12/03/00; full list of members (7 pages)
4 May 2000Return made up to 12/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page)
20 August 1999Location of register of members (1 page)
28 April 1999Return made up to 12/03/99; no change of members (4 pages)
28 April 1999Return made up to 12/03/99; no change of members (4 pages)
3 February 1999Full group accounts made up to 31 March 1998 (12 pages)
3 February 1999Full group accounts made up to 31 March 1998 (12 pages)
22 April 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(5 pages)
22 April 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(5 pages)
4 February 1998Full group accounts made up to 31 March 1997 (12 pages)
4 February 1998Full group accounts made up to 31 March 1997 (12 pages)
29 December 1997Company name changed glenwood properties (rainham) li mited\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed glenwood properties (rainham) li mited\certificate issued on 30/12/97 (2 pages)
23 May 1997Return made up to 12/03/97; full list of members (6 pages)
23 May 1997Return made up to 12/03/97; full list of members (6 pages)
15 January 1997Group accounts for a small company made up to 31 March 1996 (12 pages)
15 January 1997Group accounts for a small company made up to 31 March 1996 (12 pages)
10 May 1996Return made up to 12/03/96; no change of members (4 pages)
10 May 1996Return made up to 12/03/96; no change of members (4 pages)
6 February 1996Full group accounts made up to 31 March 1995 (12 pages)
6 February 1996Full group accounts made up to 31 March 1995 (12 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/95
(1 page)
1 May 1995Return made up to 12/03/95; no change of members (4 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/95
(2 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/95
(1 page)
1 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/95
(2 pages)
1 May 1995Return made up to 12/03/95; no change of members (4 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/95
(1 page)
6 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 December 1962Incorporation (11 pages)
31 December 1962Incorporation (11 pages)