Company NameMolyneux Securities (Gloucester Place) Limited
Company StatusActive
Company Number01068516
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Previous NameCityside Properties (London) Limited

Business Activity

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

Directors

Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 6 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(19 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cloncurry Street
London
SW6 6DR
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(26 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(31 years, 8 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(39 years, 7 months after company formation)
Appointment Duration12 years, 1 month
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(19 years, 1 month 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(19 years, 1 month 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(19 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Summit Lodge
Lower Terrace Hampstead
London
NW3 6RF
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 10 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
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(26 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ

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

Financials

Year2013
Turnover£167,144
Gross Profit£100,240
Net Worth£3,181,231
Cash£6,777
Current Liabilities£1,089,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

25 November 2009Delivered on: 26 November 2009
Persons entitled: Hsbc 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: 76 gloucester place london city of westminster t/no LN105563; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 November 2009Delivered on: 26 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 1998Delivered on: 11 July 1998
Satisfied on: 8 May 2008
Persons entitled: Midland 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 76 gloucester place london W1. 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
17 June 1998Delivered on: 23 June 1998
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
19 August 1988Delivered on: 22 August 1988
Satisfied on: 15 October 2009
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land situated and k/a 74 gloucester place london W1 f/h land situated at and k/a 138 gloucester place london NW1 (see form 395 for full details).
Fully Satisfied
27 May 1988Delivered on: 8 June 1988
Satisfied on: 18 October 1987
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.
Particulars: F/H 74 gloucester place W1 title no ln 107771 and or the proceeds of sale.
Fully Satisfied
27 May 1988Delivered on: 8 June 1988
Satisfied on: 18 October 1988
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.
Particulars: F/H 138 gloucester place NW1 title no ln 88574 and or the proceeds of sale.
Fully Satisfied
16 July 1976Delivered on: 21 July 1976
Satisfied on: 14 May 2008
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £213,000.
Particulars: 76 gloucester place, london W1.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 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)
2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 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)
29 January 2019Total exemption full accounts made up to 24 March 2018 (10 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (17 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (17 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 (16 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (16 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 22,500
(6 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 22,500
(6 pages)
18 November 2015Director's details changed for Mr David John Lewis on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Mr David John Lewis on 17 November 2015 (2 pages)
12 August 2015Full accounts made up to 24 March 2015 (15 pages)
12 August 2015Full accounts made up to 24 March 2015 (15 pages)
29 October 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
29 October 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22,500
(6 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22,500
(6 pages)
31 July 2014Full accounts made up to 24 March 2014 (16 pages)
31 July 2014Full accounts made up to 24 March 2014 (16 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 22,500
(6 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 22,500
(6 pages)
6 September 2013Full accounts made up to 24 March 2013 (16 pages)
6 September 2013Full accounts made up to 24 March 2013 (16 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
18 October 2012Full accounts made up to 24 March 2012 (16 pages)
18 October 2012Full accounts made up to 24 March 2012 (16 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (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)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
15 November 2011Full accounts made up to 24 March 2011 (15 pages)
15 November 2011Full accounts made up to 24 March 2011 (15 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
16 November 2010Full accounts made up to 24 March 2010 (17 pages)
16 November 2010Full accounts made up to 24 March 2010 (17 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
7 December 2009Full accounts made up to 24 March 2009 (16 pages)
7 December 2009Full accounts made up to 24 March 2009 (16 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2009Director's details changed for Peter Shasha on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Neil Davis on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Shasha on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Neil Davis 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 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 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 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Shasha 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 Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Neil Davis on 3 November 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2008Full accounts made up to 24 March 2008 (16 pages)
10 December 2008Full accounts made up to 24 March 2008 (16 pages)
4 November 2008Return made up to 22/10/08; full list of members (5 pages)
4 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 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 December 2007Full accounts made up to 24 March 2007 (16 pages)
18 December 2007Full accounts made up to 24 March 2007 (16 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (16 pages)
15 January 2007Full accounts made up to 24 March 2006 (16 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (17 pages)
18 January 2006Full accounts made up to 23 June 2005 (17 pages)
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)
9 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
17 December 2004Full accounts made up to 24 March 2004 (17 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)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
22 December 2003Full accounts made up to 24 March 2003 (16 pages)
22 December 2003Full accounts made up to 24 March 2003 (16 pages)
7 November 2003Return made up to 22/10/03; full list of members (8 pages)
7 November 2003Return made up to 22/10/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (15 pages)
15 January 2003Full accounts made up to 24 March 2002 (15 pages)
12 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(8 pages)
12 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(8 pages)
11 January 2002Full accounts made up to 24 March 2001 (16 pages)
11 January 2002Full accounts made up to 24 March 2001 (16 pages)
6 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
24 January 2001Full accounts made up to 24 March 2000 (15 pages)
24 January 2001Full accounts made up to 24 March 2000 (15 pages)
3 November 2000Return made up to 22/10/00; full list of members (7 pages)
3 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (16 pages)
21 January 2000Full accounts made up to 24 March 1999 (16 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 1999Auditor's resignation (1 page)
19 April 1999Auditor's resignation (1 page)
26 January 1999Full accounts made up to 24 March 1998 (16 pages)
26 January 1999Full accounts made up to 24 March 1998 (16 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 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)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
17 December 1997Full accounts made up to 24 March 1997 (15 pages)
17 December 1997Full accounts made up to 24 March 1997 (15 pages)
13 November 1997Return made up to 22/10/97; full list of members (11 pages)
13 November 1997Return made up to 22/10/97; full list of members (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 24 March 1996 (15 pages)
23 January 1997Full accounts made up to 24 March 1996 (15 pages)
27 October 1996Return made up to 22/10/96; no change of members (11 pages)
27 October 1996Return made up to 22/10/96; no change of members (11 pages)
11 December 1995Full accounts made up to 24 March 1995 (17 pages)
11 December 1995Full accounts made up to 24 March 1995 (17 pages)
26 October 1995Return made up to 22/10/95; no change of members (16 pages)
26 October 1995Return made up to 22/10/95; no change of members (16 pages)
30 August 1972Incorporation (14 pages)