Company NameS. & M. Villiers Securities Limited
DirectorsFrank Villiers and Steven Adrian Villiers
Company StatusActive
Company Number01040900
CategoryPrivate Limited Company
Incorporation Date2 February 1972(52 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSteven Adrian Villiers
NationalityBritish
StatusCurrent
Appointed24 April 2000(28 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address1 Ibis Court
105 Hendon Lane
Finchley
N3 3TP
Director NameFrank Villiers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Georgian House Park Lane
189 Stanmore Hill
Stanmore
HA7 3HD
Director NameMr Steven Adrian Villiers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Georgian House Park Lane
189 Stanmore Hill
Stanmore
HA7 3HD
Director NameSidney Villiers
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 April 2000)
RoleCompany Director
Correspondence Address1 Ibis Court
105 Hendon Lane Finchley
London
N3 3TP
Director NameMillicent Villiers
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ibis Court
105 Hendon Lane Finchley
London
N3 3TP
Secretary NameMillicent Villiers
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ibis Court
105 Hendon Lane Finchley
London
N3 3TP

Location

Registered Address43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.5k at £1M. Villiers
50.01%
Ordinary A
6.2k at £1F. Villiers
25.00%
Ordinary C
6.2k at £1S.a. Villiers
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,435,139
Current Liabilities£31,682

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

23 November 2011Delivered on: 30 November 2011
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: 44 & 46 wide bargate boston t/nos LL151072 and LL148597 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2009Delivered on: 24 July 2009
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: 37 high street south dunstable t/no BD105481; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
18 March 2004Delivered on: 24 March 2004
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: 200 willerby road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 1999Delivered on: 1 June 1999
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: L/H 24 harper close chase road oakwood london t/n-EGL361802.. And the proceeds of sale thereof 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
23 May 1983Delivered on: 31 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from villiers footwear LTD and from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: F/H 67 onslow gardens london N10.
Outstanding
16 June 1972Delivered on: 21 June 1972
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: 34 woodside park road. Finchley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1972Delivered on: 28 February 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: 27 nelson road, hornsey, london N.8.
Outstanding
2 June 1982Delivered on: 7 June 1982
Persons entitled: Lloyds 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: 67 onslow gardens uluswell hill london N10. Title no ngl 154629.
Fully Satisfied

Filing History

29 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
20 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 December 2018 (4 pages)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
18 September 2019Termination of appointment of Millicent Villiers as a director on 1 June 2019 (1 page)
18 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
18 September 2019Cessation of Millicent Villiers as a person with significant control on 1 June 2019 (1 page)
18 September 2019Notification of Steven Adrian Villiers as a person with significant control on 1 June 2019 (2 pages)
4 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 December 2017Appointment of Frank Villiers as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Frank Villiers as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Steven Villiers as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Steven Villiers as a director on 4 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 25,000
(5 pages)
21 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page)
21 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 October 2012Change of share class name or designation (3 pages)
8 October 2012Change of share class name or designation (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
27 January 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 27 January 2011 (1 page)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Director's details changed for Millicent Villiers on 30 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Millicent Villiers on 30 November 2009 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 30/11/08; full list of members (3 pages)
9 January 2009Return made up to 30/11/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 30/11/03; full list of members (8 pages)
12 January 2004Return made up to 30/11/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (8 pages)
21 January 2002Return made up to 30/11/01; full list of members (8 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (8 pages)
12 December 2000Return made up to 30/11/00; full list of members (8 pages)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1998Return made up to 30/11/98; full list of members (8 pages)
8 December 1998Return made up to 30/11/98; full list of members (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
20 December 1996Return made up to 30/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)
22 December 1995Return made up to 30/11/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
21 December 1994Return made up to 30/11/94; full list of members (5 pages)
21 December 1994Return made up to 30/11/94; full list of members (5 pages)
3 November 1994Full accounts made up to 31 December 1993 (13 pages)
3 November 1994Full accounts made up to 31 December 1993 (13 pages)
9 January 1994Return made up to 30/11/93; no change of members (4 pages)
9 January 1994Return made up to 30/11/93; no change of members (4 pages)
6 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
6 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
12 January 1993Return made up to 30/11/92; no change of members (4 pages)
12 January 1993Return made up to 30/11/92; no change of members (4 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (6 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (6 pages)
18 December 1991Return made up to 30/11/91; full list of members (5 pages)
18 December 1991Return made up to 30/11/91; full list of members (5 pages)
16 December 1991Ad 21/11/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
16 December 1991Ad 21/11/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
11 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)
11 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)
12 March 1991Return made up to 29/11/90; no change of members (6 pages)
12 March 1991Return made up to 29/11/90; no change of members (6 pages)
16 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
16 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
23 May 1990Accounts for a small company made up to 31 December 1988 (6 pages)
23 May 1990Accounts for a small company made up to 31 December 1988 (6 pages)
29 March 1990Return made up to 30/11/89; full list of members (4 pages)
29 March 1990Return made up to 30/11/89; full list of members (4 pages)
20 April 1989Return made up to 30/11/88; full list of members (4 pages)
20 April 1989Return made up to 30/11/88; full list of members (4 pages)
29 March 1989Accounts for a small company made up to 31 December 1987 (6 pages)
29 March 1989Accounts for a small company made up to 31 December 1987 (6 pages)
14 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
14 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
26 November 1987Return made up to 30/11/87; full list of members (4 pages)
26 November 1987Return made up to 30/11/87; full list of members (4 pages)
8 May 1987Annual return made up to 31/10/86 (4 pages)
8 May 1987Annual return made up to 31/10/86 (4 pages)
30 January 1987Accounts for a small company made up to 31 December 1985 (4 pages)
30 January 1987Accounts for a small company made up to 31 December 1985 (4 pages)
12 July 1986Accounts for a small company made up to 31 December 1984 (4 pages)
12 July 1986Accounts for a small company made up to 31 December 1984 (4 pages)
2 February 1972Certificate of incorporation (1 page)
2 February 1972Certificate of incorporation (1 page)