Company NameHarthall Securities Limited
DirectorsMichael Henry Whale and Colin Baxter
Company StatusActive
Company Number01093662
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Henry Whale
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Devereux Lane
London
SW13 8DA
Director NameMr Colin Baxter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Methodist Church The Row
Lane End
High Wycombe
HP14 3JR
Director NameBarbara Mary Culverhouse
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(19 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 The Woodlands
Chesham Bois
Amersham
Bucks
HP6 5LD
Director NameMr Mervyn Saunders
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(19 years, 9 months after company formation)
Appointment Duration29 years (resigned 28 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 St Margarets Crescent
Putney
London
SW15 6HL
Secretary NameBarbara Mary Culverhouse
NationalityBritish
StatusResigned
Appointed31 October 1992(19 years, 9 months after company formation)
Appointment Duration17 years (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Penn
High Wycombe
Bucks
HP10 8LY

Location

Registered Address4 Devereux Lane
Devereux Lane
London
SW13 8DA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

80 at £1M.h. Whale
80.00%
Ordinary
20 at £1Mr Mervyn Saunders
20.00%
Ordinary

Financials

Year2014
Net Worth£1,408,810
Cash£908,639
Current Liabilities£63,612

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

26 August 1997Delivered on: 6 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement(or otherwise howsoever).the deposit means the debt or debts which were then or thereafter owing to the company.the account with the bank at its high wycombe branch in the name of lloyds bank PLC re:harthall securities limited denominated in sterling designated premier interest account and now numbered 7880409 and any account(s)(in whatever currency denominated)for the time being replacing any accounts referred to in this schedule.
Outstanding
11 March 1988Delivered on: 23 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41-43 baldwin street bristol 19 nicholas street bristol 19-25 st nicholas street bristol and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1986Delivered on: 24 October 1986
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: 15, colston street bristol in the county of avon.
Outstanding
12 September 1994Delivered on: 17 September 1994
Satisfied on: 1 December 1995
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: All that f/h property k/a or being amersham court 152,154,156 and 158 station road by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 12 July 1984
Satisfied on: 1 December 1995
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: F/H land on the south east side of crew's hole road, st. George. Bristol county of avon av 88892.
Fully Satisfied
21 December 1979Delivered on: 23 May 1980
Satisfied on: 1 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage registered pursuant to o/c dated 6.5.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to west of pen park road bristol. Av 26164.
Fully Satisfied
8 July 1976Delivered on: 26 July 1976
Satisfied on: 1 December 1995
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: 79, the broadway, wimbledon, SW19 london borough of merton.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 January 2020 (2 pages)
3 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 February 2018Registered office address changed from 25 Bruton Lane London W1J 6JQ to 4 Devereux Lane Devereux Lane London SW13 8DA on 22 February 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
15 September 2015All of the property or undertaking has been released from charge 4 (1 page)
15 September 2015All of the property or undertaking has been released from charge 4 (1 page)
15 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
15 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
15 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
15 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Registered office address changed from 15 Hanover Square London W1S 1HS England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 15 Hanover Square London W1S 1HS England on 31 July 2013 (1 page)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 March 2012Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
31 December 2009Termination of appointment of Barbara Culverhouse as a director (1 page)
31 December 2009Termination of appointment of Barbara Culverhouse as a director (1 page)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages)
5 November 2009Termination of appointment of Barbara Culverhouse as a secretary (1 page)
5 November 2009Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages)
5 November 2009Termination of appointment of Barbara Culverhouse as a secretary (1 page)
5 November 2009Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 March 2007Registered office changed on 21/03/07 from: drogo house 2 george street london W1U 3QR (1 page)
21 March 2007Registered office changed on 21/03/07 from: drogo house 2 george street london W1U 3QR (1 page)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 January 2002 (4 pages)
13 August 2002Accounts for a small company made up to 31 January 2002 (4 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Auditor's resignation (1 page)
3 December 1999Return made up to 31/10/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Return made up to 31/10/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 September 1997Particulars of mortgage/charge (4 pages)
6 September 1997Particulars of mortgage/charge (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 81 wimpole street london W1M 7DB (1 page)
18 February 1997Registered office changed on 18/02/97 from: 81 wimpole street london W1M 7DB (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Return made up to 31/10/95; full list of members (6 pages)
20 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 February 1973Incorporation (13 pages)
1 February 1973Incorporation (13 pages)