Company NameNorthway Securities Limited
DirectorBernard Maurice Samuels
Company StatusActive
Company Number00959036
CategoryPrivate Limited Company
Incorporation Date28 July 1969(54 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMrs Toni Valerie Samuels
NationalityBritish
StatusCurrent
Appointed27 June 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Bernard M. Samuels
90.00%
Ordinary
10 at £1Toni V. Samuels
10.00%
Ordinary

Financials

Year2014
Net Worth£30,853
Cash£32,083
Current Liabilities£1,315

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

2 November 1978Delivered on: 14 November 1978
Persons entitled: Barclays 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: 94 westwood hill, sydenham, SE 26, london borough of lewisham, title no. 134804.
Outstanding
2 May 1978Delivered on: 10 May 1978
Persons entitled: Barclays 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: 33 bradgate rd catford S.E.6 london borough of lewisham.
Outstanding
12 April 1977Delivered on: 2 May 1977
Persons entitled: Barclays 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: 159, kennington park road, kennington S.E.11.
Outstanding
14 October 1976Delivered on: 25 October 1976
Persons entitled: Barclays 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: 2 whateley rd, camberwell southwark.
Outstanding
24 November 1975Delivered on: 12 December 1975
Persons entitled: Barclays 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: 31, annandale road, S.E.10. london borough of greenwich, title no 311890.
Outstanding
26 April 1973Delivered on: 7 May 1973
Persons entitled: Barclays 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: Tthe cottage,silver hill perranarworthal near truro cornwall.
Outstanding
3 July 1972Delivered on: 7 July 1972
Persons entitled: Barclays 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: 196 bedford hill, london. S.W.12 title no:- ln 205904.
Outstanding
30 March 1994Delivered on: 1 April 1994
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: F/H-7 mountview road in the L.B. of islington t/n-LN43346 together with all buildings fixtures (inc. Trade fixtures) and fixed plant and machinery from time to time together with the benefit of any licences and registrations required in the running of such business.
Outstanding
16 September 1969Delivered on: 30 September 1969
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dornton road, london, S.W.12.
Outstanding
16 September 1993Delivered on: 21 September 1993
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1A,b and c ,88 drayton gardens london sw 10. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1993Delivered on: 21 September 1993
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flats 1A,b and c 88 drayton gardens london sw 10.
Outstanding
23 July 1990Delivered on: 4 August 1990
Persons entitled: B.M. Samuels Finance Group PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats a and b lee house drayton gardens, london sw 10.
Outstanding
9 March 1989Delivered on: 17 March 1989
Persons entitled: Barclays 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: 7,Mountview road hornsey l/b of islington title no LN43346.
Outstanding
9 December 1986Delivered on: 23 December 1986
Persons entitled: Barclays 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: 105 priory road west hampstead camden title no ln 281979.
Outstanding
13 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays 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: 45-47 goring road. Bounds green enfield london t/no. Mx 441785.
Outstanding
13 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays 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: 40 anerley hill, bromley london. T/no. Ggl 25138.
Outstanding
20 March 1984Delivered on: 28 March 1984
Persons entitled: Barclays 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: F/Hold 94 westwood hill sydenham, lewisham london title no sgl 314599.
Outstanding
7 July 1980Delivered on: 15 July 1980
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 44-44A. & 44B croydon road. Penge. Bromley london SE20 title no: sgl 285445.
Outstanding
24 April 1980Delivered on: 7 May 1980
Persons entitled: Barclays 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: 80 and 82 homesdale road, bromley, london. Title no. Sgl 238121.
Outstanding
11 September 1969Delivered on: 30 September 1969
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 martindale road, london, S.W.12.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Notification of Bernard Maurice Samuels as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Bernard Maurice Samuels as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 15 February 2017 (1 page)
15 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 15 February 2017 (1 page)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 July 2008Return made up to 17/06/08; no change of members (10 pages)
17 July 2008Return made up to 17/06/08; no change of members (10 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 July 2007Return made up to 17/06/07; no change of members (9 pages)
10 July 2007Return made up to 17/06/07; no change of members (9 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 June 2006Return made up to 17/06/06; full list of members (9 pages)
30 June 2006Return made up to 17/06/06; full list of members (9 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 June 2005Return made up to 17/06/05; full list of members (9 pages)
30 June 2005Return made up to 17/06/05; full list of members (9 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 June 2004Return made up to 17/06/04; full list of members (9 pages)
30 June 2004Return made up to 17/06/04; full list of members (9 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 June 2003Return made up to 17/06/03; full list of members (9 pages)
27 June 2003Return made up to 17/06/03; full list of members (9 pages)
24 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 July 2002Return made up to 17/06/02; full list of members (9 pages)
2 July 2002Return made up to 17/06/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 July 2001Return made up to 17/06/01; full list of members (9 pages)
3 July 2001Return made up to 17/06/01; full list of members (9 pages)
12 July 2000Return made up to 17/06/00; full list of members (9 pages)
12 July 2000Return made up to 17/06/00; full list of members (9 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 June 1999Return made up to 17/06/99; no change of members (4 pages)
24 June 1999Return made up to 17/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 July 1998Return made up to 27/06/98; full list of members (10 pages)
27 July 1998Return made up to 27/06/98; full list of members (10 pages)
30 April 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
30 April 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
20 August 1997Registered office changed on 20/08/97 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
20 August 1997Registered office changed on 20/08/97 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 July 1997Return made up to 27/06/97; no change of members (8 pages)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Return made up to 27/06/97; no change of members (8 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 July 1995Return made up to 27/06/95; full list of members (12 pages)
20 July 1995Return made up to 27/06/95; full list of members (12 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)