Company NameD J S Securities Limited
Company StatusLiquidation
Company Number01739998
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Victor Sopher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1990(6 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG5th Floor Grove House Grove House 248a Marylebone
London
NW1 6BB
Secretary NameMrs Helen Victor Sopher
NationalityBritish
StatusCurrent
Appointed18 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG5th Floor Grove House Grove House 248a Marylebone
London
NW1 6BB
Director NameMr Daniel Richard Murad Sopher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(27 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG5th Floor Grove House Grove House 248a Marylebone
London
NW1 6BB
Director NameMrs Joanne Zmiro
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressG5th Floor Grove House Grove House 248a Marylebone
London
NW1 6BB
Director NameSarah Sopher Arwas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG5th Floor Grove House Grove House 248a Marylebone
London
NW1 6BB
Director NameMr Ivan Sopher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1983(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr Cheong Mouyuen Tungsing
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 1997)
RoleChartered Accountant
Correspondence Address26 Oakleigh Park South
London
N20 9JU

Location

Registered AddressG5th Floor Grove House Grove House 248a
Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

10k at £1Helen Victor Sopher
100.00%
Ordinary

Financials

Year2014
Net Worth£4,110,008
Cash£2,040,455
Current Liabilities£360,213

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due22 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Returns

Latest Return14 October 2017 (6 years, 6 months ago)
Next Return Due28 October 2018 (overdue)

Charges

14 January 2016Delivered on: 16 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 16 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
27 February 2012Delivered on: 3 March 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party charge over credit balances
Secured details: All monies due or to become due from sopher & co to the chargee on any account whatsoever.
Particulars: 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
28 February 2003Delivered on: 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22654 ord shares 25P aviva PLC. See the mortgage charge document for full details.
Outstanding
22 March 1993Delivered on: 6 April 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All moneys due or to become due from ivan sopher & company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money in any currency deposited by the company with the bank re:barclays bank PLC re d j s securities limited pension fund gts bid deposit bid no 80306576.
Outstanding
29 July 1988Delivered on: 18 August 1988
Satisfied on: 17 May 2003
Persons entitled: The Governor & Company of the Bank of Scotland

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 2 grenden gardens wembley park middlesex. T.N.- p 13759.
Fully Satisfied

Filing History

20 February 2023Liquidators' statement of receipts and payments to 19 December 2022 (19 pages)
15 February 2022Liquidators' statement of receipts and payments to 19 December 2021 (19 pages)
17 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (19 pages)
12 February 2020Liquidators' statement of receipts and payments to 19 December 2019 (14 pages)
28 February 2019Liquidators' statement of receipts and payments to 19 December 2018 (15 pages)
20 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
9 January 2018Registered office address changed from 5,Elstree Gate Elstree Way Borehamwood Herts. WD6 1JD to G5Th Floor Grove House Grove House 248a Marylebone Road London NW1 6BB on 9 January 2018 (2 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
5 January 2018Declaration of solvency (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 October 2017Change of details for Mrs Helen Victor Sopher as a person with significant control on 4 May 2017 (2 pages)
16 October 2017Director's details changed for Miss Sarah Sopher Arwas on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mrs Helen Victor Sopher on 4 May 2017 (2 pages)
16 October 2017Change of details for Mrs Helen Victor Sopher as a person with significant control on 4 May 2017 (2 pages)
16 October 2017Director's details changed for Mrs Helen Victor Sopher on 4 May 2017 (2 pages)
16 October 2017Director's details changed for Miss Sarah Sopher Arwas on 16 October 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 January 2016Registration of charge 017399980006, created on 14 January 2016 (30 pages)
16 January 2016Registration of charge 017399980005, created on 14 January 2016 (37 pages)
16 January 2016Registration of charge 017399980006, created on 14 January 2016 (30 pages)
16 January 2016Registration of charge 017399980005, created on 14 January 2016 (37 pages)
6 January 2016Director's details changed for Miss Sarah Sopher on 6 December 2015 (2 pages)
6 January 2016Director's details changed for Miss Sarah Sopher on 6 December 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Director's details changed for Mrs Helen Victor Sopher on 12 October 2015 (2 pages)
14 October 2015Secretary's details changed for Mrs Helen Victor Sopher on 12 October 2015 (1 page)
14 October 2015Director's details changed for Mr Daniel Richard Murad Sopher on 12 October 2015 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Director's details changed for Mr Daniel Richard Murad Sopher on 12 October 2015 (2 pages)
14 October 2015Secretary's details changed for Mrs Helen Victor Sopher on 12 October 2015 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Director's details changed for Mrs Helen Victor Sopher on 12 October 2015 (2 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
4 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(7 pages)
4 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(7 pages)
4 December 2014Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages)
4 December 2014Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages)
4 December 2014Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages)
4 December 2014Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages)
4 December 2014Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages)
4 December 2014Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages)
4 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
4 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
21 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
8 July 2014Termination of appointment of Ivan Sopher as a director (1 page)
8 July 2014Termination of appointment of Ivan Sopher as a director (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
4 August 2010Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages)
4 August 2010Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 November 2004Auditor's resignation (1 page)
19 November 2004Auditor's resignation (1 page)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2003Return made up to 14/10/03; full list of members (7 pages)
22 October 2003Return made up to 14/10/03; full list of members (7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
9 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2001Return made up to 14/10/01; full list of members (6 pages)
16 October 2001Return made up to 14/10/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 March 1999 (7 pages)
9 April 2001Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2001Return made up to 14/10/00; full list of members (6 pages)
19 January 2001Return made up to 14/10/00; full list of members (6 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 14/10/98; no change of members (5 pages)
13 October 1998Return made up to 14/10/98; no change of members (5 pages)
22 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 March 1996 (6 pages)
14 April 1998Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1998Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 April 1998Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 1997Return made up to 14/10/97; no change of members (5 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 14/10/97; no change of members (5 pages)
19 October 1996Return made up to 14/10/96; full list of members (6 pages)
19 October 1996Return made up to 14/10/96; full list of members (6 pages)
17 January 1996Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 January 1996Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 November 1995Return made up to 14/10/95; no change of members (4 pages)
28 November 1995Return made up to 14/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 February 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1983Incorporation (13 pages)
15 July 1983Certificate of incorporation (1 page)
15 July 1983Incorporation (13 pages)
15 July 1983Certificate of incorporation (1 page)