Company NameAnglo-Dutch Securities Limited
DirectorsHoshael Daniel Levy and Julia Leanne Jacey Cunningham
Company StatusActive
Company Number00970277
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHoshael Daniel Levy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1970(same day as company formation)
RoleMerchant And Investment Analyst
Country of ResidenceEngland
Correspondence Address358 Watford Way
Hendon
London
NW4 4XA
Director NameMrs Julia Leanne Jacey Cunningham
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(54 years after company formation)
Appointment Duration2 months, 1 week
RoleHousewife
Country of ResidenceIreland
Correspondence AddressAnglo Dutch House
358 Watford Way
London
NW4 4XA
Director NameDrora Esther Moss
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIsraeli/British
StatusResigned
Appointed16 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1992)
RoleLawyer
Correspondence Address24 Carmeli Street
Ramat Chan
Foreign
Secretary NameGail Sandra Le Mare
NationalityBritish
StatusResigned
Appointed16 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address21 Tithe Close
London
NW7 2QD
Director NameGail Sandra Le Mare
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 November 1992)
RoleProperty Manager
Correspondence Address21 Tithe Close
London
NW7 2QD
Director NameSarah Levy
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2004)
RoleManager
Correspondence Address605 Finchley Road
Hampstead
London
NW3 7BS
Secretary NameSarah Levy
NationalityBritish
StatusResigned
Appointed19 November 1992(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2004)
RoleManager
Correspondence Address605 Finchley Road
Hampstead
London
NW3 7BS
Secretary NameJulia Levy
NationalityBritish
StatusResigned
Appointed08 March 2004(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address46 Fleming Avenue
Sidford
Sidmouth
Devon
EX10 9NZ

Contact

Telephone020 84579334
Telephone regionLondon

Location

Registered AddressAnglo Dutch House
358 Watford Way
London
NW4 4XA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Hoshael Daniel Levy
100.00%
Ordinary

Financials

Year2014
Turnover£60,050
Gross Profit£53,218
Net Worth£470,426
Cash£312,277
Current Liabilities£251,662

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

19 April 1990Delivered on: 26 April 1990
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 k/a 23 morley crescent west stanmore middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1989Delivered on: 3 January 1990
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: 25 holyrood gardens edgware l/b of brent t/no mx 726 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1989Delivered on: 9 August 1989
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: 19. tithe close mill hill in the london borough of barnet title no mx 159952 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1988Delivered on: 12 May 1988
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 k/a 370 watford way london and/or the proceeds NW4 of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1986Delivered on: 8 May 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: 51 brent park road hendon london NW4 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1985Delivered on: 20 May 1985
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: 181, the vale, golders green, london NW11 t/no-mx 149891 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1983Delivered on: 13 April 1983
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: 354, watford way, barnet london NW4. Title no mx 251904 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 1983Delivered on: 11 January 1983
Persons entitled: National Westminster 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 tithe close, mill hill, london NW7 title no. Mx 426495 and/or the proceeds sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 August 1991Delivered on: 19 August 1991
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: 23 barford close, hendon, london NW4 t/no. Mx 327777 and/or all proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1990Delivered on: 28 June 1990
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: 358 watford way hendon london NW4 title no ngl 346392 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1990Delivered on: 15 June 1990
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: 5 tithe walk title no mx 411433 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1990Delivered on: 29 May 1990
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: Land at the rear of 23 morley crescent west stanmore, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1980Delivered on: 20 March 1980
Persons entitled: Sarah Levy

Classification: Legal charge
Secured details: £12,000 and all monies due or to become due from the company to the chargee.
Particulars: All that f/h land known as 61 marlborough road islington. Title no. 244758.
Fully Satisfied

Filing History

25 April 2023Second filing of Confirmation Statement dated 11 April 2023 (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
(5 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Cessation of Hoshael Daniel Levy as a person with significant control on 28 May 2020 (1 page)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 May 2018Notification of Hoshael Daniel Levy as a person with significant control on 11 May 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150,000
(3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150,000
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150,000
(3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150,000
(3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(3 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages)
10 June 2010Termination of appointment of Julia Levy as a secretary (1 page)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Julia Levy as a secretary (1 page)
1 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 16/05/09; full list of members (3 pages)
10 June 2009Return made up to 16/05/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2005Return made up to 16/05/05; full list of members (2 pages)
9 June 2005Return made up to 16/05/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
30 April 2004Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page)
30 April 2004Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Return made up to 16/05/99; no change of members (4 pages)
10 June 1999Return made up to 16/05/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
3 June 1998Return made up to 16/05/98; no change of members (4 pages)
3 June 1998Return made up to 16/05/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 June 1996Return made up to 16/05/96; no change of members (4 pages)
25 June 1996Return made up to 16/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 May 1995Return made up to 16/05/95; no change of members (4 pages)
18 May 1995Return made up to 16/05/95; no change of members (4 pages)
10 May 1973Company name changed\certificate issued on 10/05/73 (5 pages)
15 January 1970Incorporation (18 pages)