Company NameOldbrook Securities Limited
Company StatusActive
Company Number00957779
CategoryPrivate Limited Company
Incorporation Date8 July 1969(54 years, 9 months ago)
Previous NameLatherdown Properties (Eastern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(29 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(42 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(22 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed22 October 1991(22 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ledale Property Holdings LTD
99.00%
Ordinary
1 at £1H. Lewis & B.p. Davis & Ledale Property Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£790,678
Cash£19

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

26 January 1987Delivered on: 4 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ledale investments limited to the chargee on any account whatsoever.
Particulars: F/H hereditaments & premises being - 226-236 (even numbers) northfield avenue, ealing title no-MX180579.
Fully Satisfied
21 June 1983Delivered on: 27 June 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ledale property holdings to williams & glyn's bank PLC to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of f/h land and premises erected thereon or part thereof known as 226, 228, 230, 232, 234 & 236, northfield avenue together with northfield works, northfield avenue, all being in the london borough of ealing. Tn's mx 180579 and mx 285082. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 July 1982Delivered on: 8 February 1983
Satisfied on: 24 February 1993
Persons entitled: Ledale Property Holdings LTD

Classification: Legal charge pursuant to an order of court
Secured details: £85,000 and all other monies due or to become due from the company to the chargee.
Particulars: 31 river road, barking, essex. T.nos:- ngl 94725 ngl 129371 ngl 129372.
Fully Satisfied
2 July 1982Delivered on: 8 July 1982
Satisfied on: 25 February 1994
Persons entitled: Municpal Mutual Insurance Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: Wireless house, 31 river road, barking essex. T.nos: ngl 94725 ngl 129371GL 129372.
Fully Satisfied
26 April 1982Delivered on: 12 May 1982
Satisfied on: 19 October 2011
Persons entitled: Ledale Investments Limited

Classification: Legal charge
Secured details: £363,710 and all monies due or to become due from the company to the chargee.
Particulars: 226/236 (even) northfield works, northfield ave, ealing t/no.MX180579 MX285082.
Fully Satisfied
26 April 1982Delivered on: 12 May 1982
Satisfied on: 25 February 1994
Persons entitled: Ledale Property Holdings Limited

Classification: Legal charge
Secured details: £148,000 and all other monies due or to become due from the company to the chargee.
Particulars: 29 river road and 2. thames road barking title no:- egl 2186.
Fully Satisfied
26 April 1982Delivered on: 12 May 1982
Satisfied on: 8 May 2008
Persons entitled: Ledale Propoerty Holdings Limited

Classification: Legal charge
Secured details: £55,000 and all monies due or to become due from the company to the chargee.
Particulars: 226/236 (even) northfield ave, ealing. Northfield works northfield ave, ealing t/no.mx 180579 mx 285082.
Fully Satisfied
26 April 1982Delivered on: 12 May 1982
Satisfied on: 25 February 1994
Persons entitled: Ledale Estates Limited

Classification: Legal charge
Secured details: £382,000 and all other monies due or to become due from the company to the chargee.
Particulars: 29 river road and 2 thames road barking title no:- egl 2186.
Fully Satisfied
9 May 1996Delivered on: 14 May 1996
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ledale securities limited to the chargee on any account whatsoever and from the company under the terms of this legal mortgage.
Particulars: 491-493 uxbridge road hatch end middlesex with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
21 February 1994Delivered on: 24 February 1994
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ledale investments limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: By way of legal mortgage f/h 507-521 and land and buildings on the south east side of uxbridge road hatch end middlesex t/no.NGL283842. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 April 1992Delivered on: 8 April 1992
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ledale investments limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 226-236 northfield avenue west ealing london W13 with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor.
Fully Satisfied
14 August 1990Delivered on: 16 August 1990
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property K.a orion park 226/236 northfield avenue london W13 in the london borough of ealing t/nos: mx 285082 mx 180579.
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 14 May 2008
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: Securing £750,000 and all other monies due or to become due from ledale investments limited under the terms of the charge. To the chargee.
Particulars: F/H land known as 226/236 (even nos. Inclusive) northfield avenue, ealing title no. Mx 180579 f/h land known as orion industrial park (formerly known as northfield works) northfield avenue ealing title no. Mx 285082. together with all buildings & fixtures fittings plant machinery apparatus goods & materials. See doc for full details.
Fully Satisfied
26 January 1987Delivered on: 4 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ledale investments limited to the chargee on any account whatsoever.
Particulars: Land hereditaments & premises being:- northfield works, northfield avenue, ealing title no mx 285082.
Fully Satisfied
19 March 1981Delivered on: 4 April 1981
Satisfied on: 25 February 1994
Persons entitled: Molyneux Securities (Chichester) LTD

Classification: Charge
Secured details: £1,800.
Particulars: F/H 16 lymington road, london. NW6 tn 184733.
Fully Satisfied

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 October 2021Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
20 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 24 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
11 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
15 November 2011Total exemption full accounts made up to 24 March 2011 (11 pages)
15 November 2011Total exemption full accounts made up to 24 March 2011 (11 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
3 November 2010Secretary's details changed for Mr John Neil Davis on 22 October 2010 (1 page)
3 November 2010Secretary's details changed for Mr John Neil Davis on 22 October 2010 (1 page)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
17 June 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
17 June 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
5 November 2008Return made up to 22/10/08; full list of members (5 pages)
5 November 2008Return made up to 22/10/08; full list of members (5 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 November 2007Full accounts made up to 24 March 2007 (13 pages)
2 November 2007Full accounts made up to 24 March 2007 (13 pages)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (14 pages)
15 January 2007Full accounts made up to 24 March 2006 (14 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 22/10/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 22/10/06; full list of members (3 pages)
18 January 2006Full accounts made up to 24 March 2005 (13 pages)
18 January 2006Full accounts made up to 24 March 2005 (13 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
17 December 2004Full accounts made up to 24 March 2004 (14 pages)
17 December 2004Full accounts made up to 24 March 2004 (14 pages)
26 October 2004Return made up to 22/10/04; full list of members (9 pages)
26 October 2004Return made up to 22/10/04; full list of members (9 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
7 November 2003Return made up to 22/10/03; full list of members (9 pages)
7 November 2003Return made up to 22/10/03; full list of members (9 pages)
15 January 2003Full accounts made up to 24 March 2002 (14 pages)
15 January 2003Full accounts made up to 24 March 2002 (14 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
11 January 2002Full accounts made up to 24 March 2001 (14 pages)
11 January 2002Full accounts made up to 24 March 2001 (14 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(8 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(8 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
15 November 2000Return made up to 22/10/00; full list of members (7 pages)
15 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
19 January 1999Full accounts made up to 24 March 1998 (14 pages)
19 January 1999Full accounts made up to 24 March 1998 (14 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
11 November 1998Return made up to 22/10/98; no change of members (9 pages)
11 November 1998Return made up to 22/10/98; no change of members (9 pages)
13 November 1997Return made up to 22/10/97; no change of members (9 pages)
13 November 1997Return made up to 22/10/97; no change of members (9 pages)
17 October 1997Full accounts made up to 21 March 1997 (15 pages)
17 October 1997Full accounts made up to 21 March 1997 (15 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 24 March 1996 (16 pages)
12 December 1996Full accounts made up to 24 March 1996 (16 pages)
27 October 1996Return made up to 22/10/96; full list of members (13 pages)
27 October 1996Return made up to 22/10/96; full list of members (13 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
18 December 1995Full accounts made up to 24 March 1995 (16 pages)
18 December 1995Full accounts made up to 24 March 1995 (16 pages)
19 December 1983Accounts made up to 23 June 1982 (10 pages)
19 December 1983Accounts made up to 23 June 1982 (10 pages)
12 May 1982Particulars of mortgage/charge (3 pages)
12 May 1982Particulars of mortgage/charge (3 pages)
14 April 1982Accounts made up to 23 June 1981 (8 pages)
14 April 1982Accounts made up to 23 June 1981 (8 pages)
8 July 1969Incorporation (14 pages)