Company NameAndoversford Securities Limited
Company StatusActive
Company Number01096718
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Anne Bridget Pollen
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(19 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleArchivist - Sothebys
Country of ResidenceEngland
Correspondence Address6 D'Oyley Street
London
SW1X 9AQ
Secretary NameMiles St Clair Baird
StatusCurrent
Appointed13 December 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address174 C/O S L Property Consultants Limited
174 Battersea Park Road
London
SW11 4ND
Director NameMr Robert Morris Bicket
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(42 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLisle Court Farm House Lisle Court Road
Lymington
Hampshire
SO41 5SH
Director NameMr Ross MacDiarmid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(48 years, 2 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address174 C/O S L Property Consultants Limited
174 Battersea Park Road
London
SW11 4ND
Director NameEleanor Felicity Briant
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address4 Cadogan Court Gardens
1 D Oyley Street
London
SW1X 9AQ
Director NameLewis Abbott Medlar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 11 months after company formation)
Appointment Duration17 years (resigned 08 January 2010)
RoleConsultant
Correspondence Address3 Cadogan Court Gardens
Doyley Street
London
SW1X 9AQ
Secretary NameMr Gavin Maitland Solomons
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address2 Eleanor Grove
Farness
London
SW13 0JN
Secretary NameLewis Abbott Medlar
NationalityBritish
StatusResigned
Appointed09 November 1994(21 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 January 2010)
RoleSecretary
Correspondence Address3 Cadogan Court Gardens
Doyley Street
London
SW1X 9AQ
Director NameClaire Lorraine Denny
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(33 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2016)
RoleDirector Or Hr
Country of ResidenceUnited Kingdom
Correspondence Address1a Cadogan Court Gardens
London
SW1X 9AQ
Secretary NameJeremy William Loudan
NationalityBritish
StatusResigned
Appointed01 July 2009(36 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2013)
RoleCompany Director
Correspondence Address27b High Street
Teddington
TW11 8ET
Director NameOlga Levenets
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadogan Court Gardens 1 D'Oyley Street
London
SW1X 9AQ
Director NameSarah Scott Medlar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(36 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address174 C/O S L Property Consultants Limited
174 Battersea Park Road
London
SW11 4ND

Location

Registered Address174 C/O S L Property Consultants Limited
174 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

1.9k at £0.1E. Walker
7.62%
Ordinary
1.8k at £0.1B.b. Venning & M.g. Venning
6.96%
Ordinary
1.8k at £0.1Stanislas Syrewicz
6.96%
Ordinary
1.4k at £0.1Robert Morris Bicket & Katherine Phobe Bicket
5.40%
Ordinary
1000 at £0.1Claire Lorraine Denny
3.96%
Ordinary
771 at £0.1T. Wynn
3.05%
Ordinary
3.1k at £0.1Cavendish Trustees Limited
12.31%
Ordinary
2.9k at £0.1A.b. Pollen
11.36%
Ordinary
2.9k at £0.1Chc Limited
11.36%
Ordinary
2.6k at £0.1Ms Yuksel
10.38%
Ordinary
2.6k at £0.1Oyster Bay Management LTD
10.38%
Ordinary
2.6k at £0.1S.s. Medlar
10.25%
Ordinary

Financials

Year2014
Turnover£12
Net Worth£2,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

19 March 1973Delivered on: 9 April 1973
Persons entitled: First National Finance Corporation LTD.

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc 10 for details).
Outstanding

Filing History

3 March 2021Director's details changed for Miss Anne Bridget Pollen on 3 March 2021 (2 pages)
3 March 2021Termination of appointment of Sarah Scott Medlar as a director on 3 March 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 3 Cadogan Court Gardens 1 D'oyley Street London SW1X 9AQ to 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4nd on 16 January 2019 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Termination of appointment of Claire Lorraine Denny as a director on 2 November 2016 (1 page)
15 November 2016Termination of appointment of Claire Lorraine Denny as a director on 2 November 2016 (1 page)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,528
(7 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,528
(7 pages)
16 December 2015Appointment of Mr Robert Morris Bicket as a director on 9 December 2015 (2 pages)
16 December 2015Appointment of Mr Robert Morris Bicket as a director on 9 December 2015 (2 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,528
(6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,528
(6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,528
(6 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,528
(6 pages)
14 January 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
14 January 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
14 January 2014Appointment of Miles St Clair Baird as a secretary (2 pages)
14 January 2014Appointment of Miles St Clair Baird as a secretary (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
29 January 2012Termination of appointment of Olga Levenets as a director (1 page)
29 January 2012Termination of appointment of Olga Levenets as a director (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
23 February 2011Director's details changed for Olha Levenets on 11 January 2011 (2 pages)
23 February 2011Director's details changed for Olha Levenets on 11 January 2011 (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 January 2010Appointment of Sarah Scott Medlar as a director (3 pages)
16 January 2010Appointment of Sarah Scott Medlar as a director (3 pages)
15 January 2010Director's details changed for Miss Anne Bridget Pollen on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
15 January 2010Termination of appointment of Lewis Medlar as a secretary (1 page)
15 January 2010Termination of appointment of Lewis Medlar as a director (1 page)
15 January 2010Director's details changed for Miss Anne Bridget Pollen on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Lewis Medlar as a secretary (1 page)
15 January 2010Director's details changed for Claire Lorraine Denny on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Claire Lorraine Denny on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
15 January 2010Termination of appointment of Lewis Medlar as a director (1 page)
7 January 2010Appointment of Olha Levenets as a director (3 pages)
7 January 2010Appointment of Olha Levenets as a director (3 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 November 2009Appointment of Jeremy William Loudan as a secretary (2 pages)
2 November 2009Appointment of Jeremy William Loudan as a secretary (2 pages)
29 January 2009Return made up to 11/01/09; full list of members (8 pages)
29 January 2009Return made up to 11/01/09; full list of members (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2008Return made up to 11/01/08; no change of members (7 pages)
31 January 2008Return made up to 11/01/08; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2007Return made up to 11/01/07; full list of members (11 pages)
14 February 2007Return made up to 11/01/07; full list of members (11 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 cadogen court gardens 1 doyley street london SW1X 9AQ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 cadogen court gardens 1 doyley street london SW1X 9AQ (1 page)
24 January 2006Return made up to 11/01/06; full list of members (11 pages)
24 January 2006Return made up to 11/01/06; full list of members (11 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 February 2004Return made up to 11/01/04; full list of members (11 pages)
18 February 2004Return made up to 11/01/04; full list of members (11 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 February 2003Return made up to 11/01/03; full list of members (12 pages)
11 February 2003Return made up to 11/01/03; full list of members (12 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 June 2001Full accounts made up to 31 March 2000 (5 pages)
20 June 2001Full accounts made up to 31 March 2000 (5 pages)
23 January 2001Return made up to 11/01/01; full list of members (11 pages)
23 January 2001Return made up to 11/01/01; full list of members (11 pages)
23 January 2000Return made up to 11/01/00; full list of members (11 pages)
23 January 2000Return made up to 11/01/00; full list of members (11 pages)
13 December 1999Full accounts made up to 31 March 1999 (5 pages)
13 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 11/01/99; no change of members (4 pages)
10 February 1999Return made up to 11/01/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (5 pages)
21 October 1998Full accounts made up to 31 March 1998 (5 pages)
30 January 1998Return made up to 11/01/98; no change of members (4 pages)
30 January 1998Return made up to 11/01/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (5 pages)
8 December 1997Full accounts made up to 31 March 1997 (5 pages)
16 January 1997Return made up to 11/01/97; full list of members (6 pages)
16 January 1997Return made up to 11/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (5 pages)
3 December 1996Full accounts made up to 31 March 1996 (5 pages)
23 January 1996Return made up to 11/01/96; no change of members (4 pages)
23 January 1996Return made up to 11/01/96; no change of members (4 pages)
16 February 1973Incorporation (24 pages)
16 February 1973Incorporation (24 pages)