Company NameBermuda House Securities Limited
Company StatusActive
Company Number01089992
CategoryPrivate Limited Company
Incorporation Date5 January 1973(51 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catherine Margaret Hickman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(20 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr John Hickman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(20 years after company formation)
Appointment Duration31 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Catherine Margaret Hickman
NationalityBritish
StatusCurrent
Appointed31 December 1992(20 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr George John Charles Hickman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(42 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Perryn Road
London
W3 7LX

Contact

Websitekingston-estates.co.uk
Telephone020 79382884
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Kingston Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,538
Cash£3,415
Current Liabilities£2,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

11 October 1985Delivered on: 22 October 1985
Satisfied on: 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.

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 property 142 high st, esher. Surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1985Delivered on: 19 March 1985
Satisfied on: 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.

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 premises k/a 119, 121 and 123 ewell road surbiton kingston upon thames.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1984Delivered on: 17 September 1984
Satisfied on: 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.

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- 140 high st., Esher surrey (title no sgl 519436). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1984Delivered on: 17 September 1984
Satisfied on: 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.

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- 6-20 castle st, kingston upon thames surrey. (Title no sgl 268763). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1984Delivered on: 1 May 1984
Satisfied on: 2 December 2015
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/H - 140 high street esher, surrey. Title no:- sy 519436.
Fully Satisfied
11 November 1983Delivered on: 17 November 1983
Satisfied on: 23 August 1994
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/H 6-20 (even nos) castle street kingston upon thames l/b of kingston upon thames title no sgl 268763.
Fully Satisfied
5 February 1982Delivered on: 23 February 1982
Satisfied on: 2 December 2015
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/H 6 and 8 school lane, hampton wick london borough of richmond upon thames. Title no:- sgl 159202.
Fully Satisfied
24 April 1981Delivered on: 14 May 1981
Satisfied on: 2 December 2015
Persons entitled: Carlos Estates Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24.4.81.
Particulars: All the estate & interest of the borrower of and in the property f/h property k/a as 1, 2 and 3 the crescent surbiton title no's sy 549479 and P68425 the agreement & any building contract or contracts in respect thereof & all benefits and advantages thereof and all rights of borrower thereof.
Fully Satisfied
26 January 1994Delivered on: 28 January 1994
Satisfied on: 2 December 2015
Persons entitled: Geoffrey Newman Davis

Classification: Legal mortgage
Secured details: £184000 and other monies due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: Land and buildings on west of combe lane chiddingfold k/a the stick factory wormley nr. Chiddingfold t/n SY623203.
Fully Satisfied
20 October 1989Delivered on: 6 November 1989
Satisfied on: 2 December 2015
Persons entitled: Co-Operative 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 property k/a 36 phillimore walk, kensington, london W8. Title no ngl 335965; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1988Delivered on: 13 December 1988
Satisfied on: 30 July 1991
Persons entitled: The Co-Operative 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: Land & buildings lying on the north side of westway and lying on the north side of aldershot road guildford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1988Delivered on: 24 November 1988
Satisfied on: 2 December 2015
Persons entitled: The Co-Operative 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 manorgate road kingston-upon-thames surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1986Delivered on: 5 June 1986
Satisfied on: 2 December 2015
Persons entitled: Co-Operative 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: Fixed charge the land & buildings at kingston road & station approach staines surrey formerly comprising part of box cottage 46 kingston rd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1986Delivered on: 4 April 1986
Satisfied on: 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at station approach staines k/a central station garage title no sy 383361. tog with further parts of central station garage. Title no sy 418179 and land lying to the north west of station approach staines title no sy 389469 and land & garage on the north west side of station approach title no sy 353837 all in spelthorne surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1977Delivered on: 17 November 1977
Satisfied on: 2 December 2015
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: Land forming part of guntersbridge farm, petworth W. sussex, as comprised in a conveyance dated 11/11/77.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Appointment of Mr George John Charles Hickman as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Mr George John Charles Hickman as a director on 16 December 2015 (2 pages)
2 December 2015Satisfaction of charge 5 in full (4 pages)
2 December 2015Satisfaction of charge 12 in full (4 pages)
2 December 2015Satisfaction of charge 3 in full (4 pages)
2 December 2015Satisfaction of charge 10 in full (4 pages)
2 December 2015Satisfaction of charge 15 in full (4 pages)
2 December 2015Satisfaction of charge 5 in full (4 pages)
2 December 2015Satisfaction of charge 7 in full (4 pages)
2 December 2015Satisfaction of charge 9 in full (4 pages)
2 December 2015Satisfaction of charge 11 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 14 in full (4 pages)
2 December 2015Satisfaction of charge 8 in full (4 pages)
2 December 2015Satisfaction of charge 7 in full (4 pages)
2 December 2015Satisfaction of charge 8 in full (4 pages)
2 December 2015Satisfaction of charge 14 in full (4 pages)
2 December 2015Satisfaction of charge 10 in full (4 pages)
2 December 2015Satisfaction of charge 12 in full (4 pages)
2 December 2015Satisfaction of charge 2 in full (4 pages)
2 December 2015Satisfaction of charge 9 in full (4 pages)
2 December 2015Satisfaction of charge 15 in full (4 pages)
2 December 2015Satisfaction of charge 6 in full (4 pages)
2 December 2015Satisfaction of charge 6 in full (4 pages)
2 December 2015Satisfaction of charge 3 in full (4 pages)
2 December 2015Satisfaction of charge 11 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 2 in full (4 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page)
14 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page)
14 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
9 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 June 2013Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page)
10 June 2013Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Register inspection address has been changed from 4Th Floor, 65 Kingsway London WC2B 6TD (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Register inspection address has been changed from 4Th Floor, 65 Kingsway London WC2B 6TD (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
25 January 2010Register inspection address has been changed (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page)
27 January 2009Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
14 May 2008Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 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)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 February 2002Return made up to 31/12/01; full list of members (5 pages)
22 February 2002Return made up to 31/12/01; full list of members (5 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Location of register of members (1 page)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Location of register of members (1 page)
1 October 1997Full accounts made up to 31 March 1997 (9 pages)
1 October 1997Full accounts made up to 31 March 1997 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 July 1996Registered office changed on 10/07/96 from: 16A st james's street london SW1A 1ER (1 page)
10 July 1996Registered office changed on 10/07/96 from: 16A st james's street london SW1A 1ER (1 page)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1974Alter mem and arts (13 pages)
21 January 1974Alter mem and arts (13 pages)
5 January 1973Incorporation (10 pages)
5 January 1973Incorporation (10 pages)