Company NameWeftdale Securities Limited
Company StatusActive
Company Number01102562
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameAnthony Gorman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Charles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameJack Gorman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years after company formation)
Appointment Duration16 years, 8 months (resigned 10 December 2007)
RoleEstate Manager
Correspondence Address35 Green Walk
Hendon
London
NW4 2AL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Anthony Gorman
49.00%
Ordinary
49 at £1Seymour Gorman
49.00%
Ordinary
1 at £1Rosa Gorman
1.00%
Ordinary
1 at £1Sonja Rachelle Denise Gorman
1.00%
Ordinary

Financials

Year2014
Net Worth£933,018
Cash£12,949
Current Liabilities£1,772,742

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 June 2007Delivered on: 29 June 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts.
Outstanding
29 May 1980Delivered on: 29 May 1980
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold properties 107, 109, 111 and 113 elgin avenue maida vale london W9.
Fully Satisfied
25 March 1980Delivered on: 25 March 1980
Persons entitled: The British Linen Bank Limited

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 22 wetherby place kensington.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Director's details changed for Anthony Gorman on 27 March 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
23 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Anthony Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Anthony Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page)
14 March 2013Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
27 March 2012Register(s) moved to registered office address (1 page)
27 March 2012Register(s) moved to registered office address (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 February 2011Current accounting period shortened from 28 May 2011 to 31 March 2011 (1 page)
3 February 2011Current accounting period shortened from 28 May 2011 to 31 March 2011 (1 page)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Anthony Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Director's details changed for Anthony Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Resolutions
  • RES13 ‐ Section 551 24/05/2010
(4 pages)
4 June 2010Resolutions
  • RES13 ‐ Section 551 24/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 150
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 150
(4 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
26 February 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 29 May 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 29 May 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2008Return made up to 31/03/08; full list of members (5 pages)
29 May 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Appointment terminated director jack gorman (1 page)
10 April 2008Appointment terminated director jack gorman (1 page)
31 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
31 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
22 December 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 April 2007Return made up to 31/03/07; full list of members (9 pages)
29 April 2007Return made up to 31/03/07; full list of members (9 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (9 pages)
7 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 April 2004Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page)
5 April 2004Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(8 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(8 pages)
25 April 2001Registered office changed on 25/04/01 from: 61 grosvenor street london W1K 3JE (1 page)
25 April 2001Registered office changed on 25/04/01 from: 61 grosvenor street london W1K 3JE (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (7 pages)
15 April 1999Return made up to 31/03/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
28 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
16 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1996Return made up to 31/03/96; full list of members (7 pages)
10 April 1996Return made up to 31/03/96; full list of members (7 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1988Declaration of satisfaction of mortgage/charge (1 page)
26 April 1988Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)