Company NameA.G. Securities
Company StatusActive
Company Number00968957
CategoryPrivate Unlimited Company
Incorporation Date23 December 1969(54 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Della Denise Laufer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pituach
Israel
Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pitvach
Israel
Director NameMrs Beverley Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMrs Beverley Gloria Saffrin
StatusCurrent
Appointed07 January 2019(49 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address116 Stanmore Hill
Stanmore
HA7 3BY
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RoleRetired
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMr Michael Cohen
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2003)
RoleRetired
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration26 years, 7 months (resigned 29 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr David Raymond Saffrin
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration26 years, 7 months (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY

Contact

Telephone020 89543090
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1Della Denise Laufer & Stanley Warren Laufer
50.00%
Ordinary
45 at £1Mr David Raymond Saffrin
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

5 February 1986Delivered on: 10 February 1986
Persons entitled: Guiness Mahon & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which are now or shall hereafter be standing to the credit of all the companys deposit accounts with guinness mahon & co limited entitled "blocked deposit account".
Outstanding
2 November 1979Delivered on: 15 November 1979
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: 25 greencroft gardens NW6 london borough of camden. Title no:- 260655.
Outstanding
10 August 1971Delivered on: 16 August 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, greercroft gardens, hampstead, N.W.6 together with all fixtures.
Outstanding

Filing History

19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
2 January 2020Notification of Beverley Gloria Saffrin as a person with significant control on 30 July 2018 (2 pages)
30 December 2019Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page)
7 January 2019Termination of appointment of David Raymond Saffrin as a secretary on 29 July 2018 (1 page)
7 January 2019Appointment of Mrs Beverley Gloria Saffrin as a secretary on 7 January 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page)
28 November 2018Director's details changed for Mr Stanley Warren Laufer on 3 January 2010 (2 pages)
28 November 2018Change of details for Mr Stanley Warren Laufer as a person with significant control on 3 January 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 90
(7 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 90
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90
(7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(8 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(8 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 December 1969Incorporation (13 pages)
23 December 1969Incorporation (13 pages)