Company NameParkhill Securities Limited
Company StatusActive
Company Number01585555
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Melior Court
79 Shepherds Hill
London
N6 5RQ
Director NameMr Adam Patrick Delaney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(25 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr John Howard Rochman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(33 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollyer Bristow Llp 4, Bedford Row
London
WC1R 4TF
Secretary NameJohn Howard Rochman
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 9 months after company formation)
Appointment Duration22 years (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hollycroft Avenue
London
NW3 7QL

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

89 at £1Patrick J. Delaney
89.00%
Ordinary
10 at £1Adam Delaney
10.00%
Ordinary
1 at £1Suzanne Delaney
1.00%
Ordinary

Financials

Year2014
Net Worth£39,755
Cash£4,269
Current Liabilities£937,170

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

30 November 1993Delivered on: 13 December 1993
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21B parkhill road london NW3 t/n NGL433932, specific charge the goodwill and connection of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1988Delivered on: 9 September 1988
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 clifton road, london N8 freehold subject to a statutory tenancy (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 17 November 1987
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 curzon road, london N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1987Delivered on: 5 November 1987
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 curzon road muswell hill, london N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1986Delivered on: 13 April 1986
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 redston road, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1983Delivered on: 21 September 1983
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor flat 21 parkhill road london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1982Delivered on: 23 November 1982
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 parkhill road, london NW3 in the london borough of camden title no. Ngl 303588. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1981Delivered on: 4 December 1981
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 colney hatch lane muswell hill london N10 title no. Mx 152820. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 2004Delivered on: 24 February 2004
Satisfied on: 29 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 12 carisbrook 21 colney hatch lane london t/no AGL109304. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 November 2003Delivered on: 20 November 2003
Satisfied on: 29 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 16, carisbrook colney hatch lane london t/no MX469774. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 December 1994Delivered on: 21 December 1994
Satisfied on: 29 September 2015
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

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 property k/a 32 curzon road, london N10 t/no. EGL272363. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1994Delivered on: 21 December 1994
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

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 property k/a 47 farrer road, london N8 t/no. EGL170700. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1981Delivered on: 4 November 1981
Satisfied on: 11 April 2000
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Melisa court 21 avenue road highgate london N6 title no mx 224165 (see doc M9). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 2019Delivered on: 25 July 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 12 carisbrook colney hatch lane london.
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 26 altior court shepherds hill london.
Outstanding
19 August 2013Delivered on: 20 August 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 26 altior court, 74-76 shepherds hill, highgate, N6 5RJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Part Satisfied
24 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £156,295.00 due or to become due from the company to.
Particulars: Flat 12 carisbrook colney hatch lane london.
Part Satisfied
24 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £132,295.00 due or to become due from the company to.
Particulars: Flat 15 carisbrook colney hatch lane london.
Part Satisfied
24 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £152,295.00 due or to become due from the company to.
Particulars: Flat 16 carisbrook colney hatch lane london.
Part Satisfied

Filing History

10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 July 2019Registration of charge 015855550020, created on 23 July 2019 (43 pages)
18 July 2019Satisfaction of charge 15 in full (1 page)
18 July 2019Satisfaction of charge 16 in full (1 page)
18 July 2019Satisfaction of charge 14 in full (1 page)
18 July 2019Satisfaction of charge 015855550017 in full (1 page)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2019Registered office address changed from Groman & Co.Chartered Accountant 5 Violet Hill St Johns Wood London. NW8 9EB to 619 Holloway Road London N19 5SS on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 September 2016Registration of charge 015855550018, created on 14 September 2016 (6 pages)
20 September 2016Registration of charge 015855550019, created on 14 September 2016 (6 pages)
20 September 2016Registration of charge 015855550018, created on 14 September 2016 (6 pages)
20 September 2016Registration of charge 015855550019, created on 14 September 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
29 September 2015Satisfaction of charge 11 in full (1 page)
29 September 2015Satisfaction of charge 16 in part (1 page)
29 September 2015Satisfaction of charge 16 in part (1 page)
29 September 2015Satisfaction of charge 14 in part (1 page)
29 September 2015Satisfaction of charge 15 in part (1 page)
29 September 2015Satisfaction of charge 15 in part (1 page)
29 September 2015Satisfaction of charge 12 in full (2 pages)
29 September 2015Satisfaction of charge 12 in full (2 pages)
29 September 2015Satisfaction of charge 015855550017 in part (1 page)
29 September 2015Satisfaction of charge 015855550017 in part (1 page)
29 September 2015Satisfaction of charge 14 in part (1 page)
29 September 2015Satisfaction of charge 11 in full (1 page)
29 September 2015Satisfaction of charge 13 in full (2 pages)
29 September 2015Satisfaction of charge 13 in full (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Appointment of Mr John Howard Rochman as a director on 16 July 2015 (2 pages)
4 August 2015Appointment of Mr John Howard Rochman as a director on 16 July 2015 (2 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Registration of charge 015855550017 (6 pages)
20 August 2013Registration of charge 015855550017 (6 pages)
17 June 2013Termination of appointment of John Rochman as a secretary (1 page)
17 June 2013Termination of appointment of John Rochman as a secretary (1 page)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Return made up to 08/06/07; full list of members (7 pages)
3 July 2007Return made up to 08/06/07; full list of members (7 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Return made up to 08/06/06; full list of members (6 pages)
13 July 2006Return made up to 08/06/06; full list of members (6 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 June 2005Return made up to 08/06/05; full list of members (6 pages)
22 June 2005Return made up to 08/06/05; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Return made up to 08/06/04; full list of members (6 pages)
13 July 2004Return made up to 08/06/04; full list of members (6 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 June 2002Return made up to 08/06/02; full list of members (6 pages)
24 June 2002Return made up to 08/06/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Return made up to 08/06/00; full list of members (6 pages)
21 June 2000Return made up to 08/06/00; full list of members (6 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Return made up to 08/06/99; full list of members (6 pages)
29 July 1999Return made up to 08/06/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 June 1997Return made up to 08/06/97; no change of members (4 pages)
25 June 1997Return made up to 08/06/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 March 1996 (8 pages)
6 September 1996Full accounts made up to 31 March 1996 (8 pages)
8 August 1996Return made up to 08/06/96; full list of members (6 pages)
8 August 1996Return made up to 08/06/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 08/06/95; no change of members (4 pages)
17 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)